UKBizDB.co.uk

CHESSINGTON VIEW LIMITED

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

This company is commonly known as Chessington View Limited. The company was founded 26 years ago and was given the registration number 03367047. The firm's registered office is in LONDON. You can find them at 18 St. Cross Street, 4th Floor, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHESSINGTON VIEW LIMITED
Company Number:03367047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

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

Director01 August 2019Active
4 Appletree Close, Kennel Lane Fetcham, Leatherhead, KT22 9PL

Secretary25 September 2007Active
12 Oakdene Parade, Cobham, KT11 2LS

Secretary26 March 2007Active
28 Yarm Court Road, Leatherhead, KT22 8PA

Secretary03 April 2003Active
Cranbrook Hawks Hill, Guildford Road, Fetcham, Leatherhead, KT22 9DS

Secretary23 May 1997Active
22 Riverside Avenue, Lightwater, GU18 5RU

Secretary08 May 1997Active
Chessington Golf Centre, Garrison Lane, Chessington, KT9 2LW

Director14 February 2003Active
28 Yarm Court Road, Leatherhead, KT22 8PA

Director14 February 2003Active
Cranbrook, Hawks Hill, Leatherhead, KT22 9DS

Director23 May 1997Active
109, Baker Street, C/O Goldwyns, London, England, W1U 6RP

Director13 August 2014Active
13 David Mews, London, Uk, 13 David Mews, London, United Kingdom, W1U 6EQ

Director24 November 2017Active
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN

Director08 November 2018Active
5 Wilton Court, Wilton Road, Southampton, SO15 5RU

Director08 May 1997Active

People with Significant Control

5xm Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:115b, Drysdale Street, London, England, N1 6ND
Nature of control:
  • Significant influence or control
Affinity Developments Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, Staple Inn, London, England, WC1V 7QH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Accounts

Change account reference date company previous extended.

Download
2023-01-19Gazette

Gazette filings brought up to date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Address

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

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2018-10-30Address

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

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download
2018-07-25Officers

Termination director company with name termination date.

Download
2018-05-23Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.