This company is commonly known as Chatsworth Place Management Limited. The company was founded 38 years ago and was given the registration number 01972580. The firm's registered office is in LONDON. You can find them at 20 King Street, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | CHATSWORTH PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01972580 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 King Street, London, England, EC2V 8EG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Regency Management Services Ltd, The Beechwood Centre, 40, Bromley, England, BR2 8GP | Secretary | 01 June 2021 | Active |
25 Kingsleigh Place, Mitcham, London, CR4 4NU | Director | 07 July 2007 | Active |
12, Springfield Avenue, Merton Park, London, United Kingdom, SW20 9JX | Director | 16 July 2014 | Active |
17 Kingsleigh Place, Mitcham, CR4 4NT | Director | 03 May 2005 | Active |
24 Kingsleigh Place, Mitcham, CR4 4NT | Secretary | - | Active |
5 Sussex Road, Carshalton Beeches, Carshalton, SM5 3LT | Secretary | 01 July 2001 | Active |
17 Rosslyn Crescent, Luton, LU3 2AT | Secretary | 30 July 1996 | Active |
16 Kingsleigh Place, Mitcham, CR4 4NT | Secretary | 13 September 1996 | Active |
25 Spring Gardens, Copthorne, Crawley, RH10 3RS | Secretary | - | Active |
12 Chatsworth Place, Cricket Green, Mitcham, CR4 4NN | Secretary | 30 September 1994 | Active |
20, King Street, London, England, EC2V 8EG | Corporate Secretary | 23 March 2005 | Active |
37 Kingsleigh Place, Mitcham, CR4 4NU | Director | - | Active |
16 Kingsleigh Place, Mitcham, CR4 4NT | Director | 13 September 1996 | Active |
16 Kingsleigh Place, Mitcham, CR4 4NT | Director | 02 December 1992 | Active |
22 Kingsleigh Place, Mitcham, CR4 4NT | Director | - | Active |
23 Kingsleigh Place, Mitcham, CR4 4NT | Director | 06 September 1995 | Active |
28 Kingsleigh Place, London Road, Mitcham, CR4 4NU | Director | 02 December 1992 | Active |
28 Kingsleigh Place, London Road, Mitcham, CR4 4NU | Director | - | Active |
8 Kingsleigh Place, Mitcham, CR4 4NR | Director | 09 April 2003 | Active |
24 Kingsleigh Place, Mitcham, CR4 4NT | Director | - | Active |
21 Kingsleigh Place, Mitcham, CR4 4NT | Director | - | Active |
30 Chatsworth Place, Mitcham, CR4 4NN | Director | 09 April 2003 | Active |
8 Chatsworth Place, Mitcham, CR4 4NN | Director | 05 September 2006 | Active |
3 Kingsleigh Place, Mitcham, CR4 4NR | Director | 06 July 2006 | Active |
23 Kingsleigh Place, Mitcham, CR4 4NT | Director | - | Active |
25 Kingsleigh Place, Mitcham, CR4 4NU | Director | - | Active |
33 Kingsleigh Place, Mitcham, CR4 4NU | Director | 20 June 1994 | Active |
4 Kingsleigh Place, Mitcham, CR4 4NR | Director | 17 September 2007 | Active |
26 Kingsleigh Place, Mitcham, CR4 4NU | Director | - | Active |
28 Chatsworth Place, Mitcham, CR4 4NN | Director | 14 February 2007 | Active |
12 Springfield Avenue, Merton Park, London, SW20 9JX | Director | 20 April 2004 | Active |
29 Kingsleigh Place, Mitcham, CR4 4NU | Director | 21 September 1994 | Active |
12 Chatsworth Place, Cricket Green, Mitcham, CR4 4NN | Director | 06 September 1995 | Active |
2 Chatsworth Place, Mitcham, CR4 4NN | Director | 03 April 2002 | Active |
2 Chatsworth Place, Mitcham, CR4 4NN | Director | 25 April 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Officers | Appoint person secretary company with name date. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Officers | Termination secretary company with name termination date. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Officers | Change corporate secretary company with change date. | Download |
2017-10-03 | Address | Change registered office address company with date old address new address. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Officers | Change corporate secretary company with change date. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.