This company is commonly known as Chesilton Properties Limited. The company was founded 22 years ago and was given the registration number 04506817. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHESILTON PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04506817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 2002 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Street, Reading, Berkshire, RG1 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Street, Reading, United Kingdom, RG1 4QW | Corporate Secretary | 25 April 2005 | Active |
71a, Chesilton Road, London, United Kingdom, SW6 5AA | Director | 27 July 2023 | Active |
2010, F Street, Sacramento, United States, CA 95811 | Director | 08 July 2015 | Active |
Tila Cottage, Tilford Street, Tilford, United Kingdom, GU10 2AA | Director | 21 October 2005 | Active |
28 Cariad Court, Cleeve Road, Goring, RG8 9BT | Secretary | 08 August 2002 | Active |
71c, Chesilton Road, Fulham, London, SW6 5AA | Director | 17 June 2010 | Active |
First Floor Flat, 26 Hamble Street, London, SW6 2RS | Director | 17 January 2003 | Active |
71b Chesilton Road, Fulham, London, SW6 5AA | Director | 19 August 2002 | Active |
71a, Chesilton Road, London, England, SW6 5AA | Director | 19 August 2002 | Active |
The Studio, 2a Kempson Road, London, SW6 4PU | Director | 19 August 2002 | Active |
71c Chesilton Road, Fulham, London, SW6 5AA | Director | 26 July 2004 | Active |
71c, Chesilton Road, Fulham, SW6 5AA | Director | 15 September 2008 | Active |
The Old Coroners Court, No 1 London Street, Reading, RG1 4QW | Corporate Director | 08 August 2002 | Active |
Campbell Donald Paton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1991 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71c, Chesilton Road, London, England, SW6 5AA |
Nature of control | : |
|
Alison Norris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71a, Chesilton Road, London, England, SW6 5AA |
Nature of control | : |
|
John Norris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 71a, Chesilton Road, London, England, SW6 5AA |
Nature of control | : |
|
Mr Jock Fergus Paton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | United States |
Address | : | 2010, F Street, Sacramento, United States, CA 95811 |
Nature of control | : |
|
Sarah Jane Whyte | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tila Cottage, 4 Shepherds Way, Farnham, England, GU10 2AB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.