UKBizDB.co.uk

CHATSWORTH GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chatsworth Gardens Limited. The company was founded 16 years ago and was given the registration number 06335613. The firm's registered office is in LONDON. You can find them at 51 The Grove, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHATSWORTH GARDENS LIMITED
Company Number:06335613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:51 The Grove, London, England, W5 5DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, The Grove, London, England, W5 5DX

Director27 February 2017Active
51, The Grove, London, England, W5 5DX

Director02 August 2023Active
33 Couchmore Ave, Esher, Surrey, KT10 9AS

Secretary07 August 2007Active
33 Couchmore Ave, Esher, Surrey, KT10 9AS

Director07 August 2007Active
11, Elm Avenue, Ealing, London, W5 3XA

Director07 August 2007Active

People with Significant Control

Ms Tania Talma
Notified on:07 August 2017
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:48a, Chatsworth Gardens, London, England, W3 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Thames Assets Limited
Notified on:07 August 2017
Status:Active
Country of residence:England
Address:51, The Grove, London, England, W5 5DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nykolas James Martyn Bromley
Notified on:07 August 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:48a, Chatsworth Gardens, London, England, W3 9LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Ewa Chudzynska
Notified on:07 August 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:20, West Street, Faversham, England, ME13 7JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Kyproula Kaimakamis
Notified on:07 August 2016
Status:Active
Date of birth:November 1964
Nationality:Cypriot
Address:4 South Ealing Road, W5 4QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Officers

Change person director company with change date.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Persons with significant control

Change to a person with significant control.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-22Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Address

Change registered office address company with date old address new address.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-08-09Officers

Termination secretary company with name termination date.

Download
2017-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.