This company is commonly known as Chartwell Point Development Management Company Limited. The company was founded 21 years ago and was given the registration number 04490337. The firm's registered office is in LONDON. You can find them at 27 Berkeley Square, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CHARTWELL POINT DEVELOPMENT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04490337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Berkeley Square, London, W1J 6EL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Berkeley Square, London, W1J 6EL | Secretary | 10 December 2019 | Active |
27, Berkeley Square, London, W1J 6EL | Director | 30 November 2020 | Active |
27, Berkeley Square, London, W1J 6EL | Director | 10 December 2019 | Active |
27, Berkeley Square, London, W1J 6EL | Director | 21 March 2024 | Active |
149 Scraptoft Lane, Leicester, LE5 2FF | Secretary | 19 July 2002 | Active |
15 Sanders Road, Quorn, Loughborough, LE12 8JN | Secretary | 16 June 2006 | Active |
3, Oldfield Lane, Rothley, Leicester, England, LE7 7QD | Secretary | 15 April 2012 | Active |
44, Manor Rise, Lichfield, WS14 9RF | Secretary | 20 July 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 July 2002 | Active |
Rotherhill, 1 Church Lane Spoxton, Melton Mowbray, LE14 4PZ | Director | 19 July 2002 | Active |
Bottom Green Farm, Bottom Green, Upper Broughton, Melton Mowbray, LE14 3BA | Director | 19 July 2002 | Active |
The Hovel, Spinney Drive Kirby Grange, Botcheston, LE9 9FG | Director | 19 July 2002 | Active |
27, Berkeley Square, London, W1J 6EL | Director | 10 December 2019 | Active |
44, Manor Rise, Lichfield, WS14 9RF | Director | 20 July 2007 | Active |
Magnolia Cottage, Green Lane Off Cockshot Lane, Dormston, WR7 4JZ | Director | 20 July 2007 | Active |
Time Products Ltd | ||
Notified on | : | 09 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Berkeley Square, London, England, W1J 6EL |
Nature of control | : |
|
Mr Scott Innes Davidson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 27, Berkeley Square, London, W1J 6EL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Officers | Appoint person director company with name date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Change account reference date company current extended. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Officers | Appoint person secretary company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-11-12 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Gazette | Gazette filings brought up to date. | Download |
2019-10-08 | Gazette | Gazette notice compulsory. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.