UKBizDB.co.uk

CHESHAMINVEST LIMITED

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

This company is commonly known as Cheshaminvest Limited. The company was founded 7 years ago and was given the registration number 10627448. The firm's registered office is in LONDON. You can find them at 4th Floor, 18 Cross Street, St. Cross Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHESHAMINVEST LIMITED
Company Number:10627448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 February 2017
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:4th Floor, 18 Cross Street, St. Cross Street, London, England, EC1N 8UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 18 Cross Street, St. Cross Street, London, England, EC1N 8UN

Director20 February 2017Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Corporate Director20 February 2017Active
13 Mornington Crescent, Hounslow, England, TW5 9ST

Director20 February 2017Active
Kingston Smith, Middlesex House, 800 Uxbridge Road, Hayes,, Middlesex, England, UB4 0RS

Corporate Director20 February 2017Active

People with Significant Control

Labrin Ltd
Notified on:04 March 2019
Status:Active
Country of residence:England
Address:The Shipping Building, Blyth Road, Hayes, England, UB3 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Deepak Raj Agrawal
Notified on:01 March 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:13, Mornington Crescent, Hounslow, England, TW5 9ST
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Labrin Ltd
Notified on:20 February 2017
Status:Active
Country of residence:England
Address:Kingston Smith, Middlesex House, 800 Uxbridge Road, Hayes,, Middlesex, England, UB4 0RS
Nature of control:
  • Significant influence or control
Mr Deepak Raj Agrawal
Notified on:20 February 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:13 Mornington Crescent, Hounslow, England, TW5 9ST
Nature of control:
  • Significant influence or control
Mr Nicholas Maslen
Notified on:20 February 2017
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:4th Floor, 18 Cross Street, St. Cross Street, London, England, EC1N 8UN
Nature of control:
  • Significant influence or control
London Property Consulting Ltd
Notified on:20 February 2017
Status:Active
Country of residence:England
Address:23 Pirelli Way, Eastleigh, England, SO50 5GE
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

Default companies house registered office address applied.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Officers

Change corporate director company with change date.

Download
2020-06-01Officers

Change corporate director company with change date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-20Address

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

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-11-21Officers

Change person director company with change date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-18Address

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

Download
2017-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.