UKBizDB.co.uk

CHESTERFORD GARDENS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chesterford Gardens Management Company Limited. The company was founded 29 years ago and was given the registration number 02970576. The firm's registered office is in GREENFORD. You can find them at 94 Orchard Gate, , Greenford, Middlesex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTERFORD GARDENS MANAGEMENT COMPANY LIMITED
Company Number:02970576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Orchard Gate, Greenford, Middlesex, UB6 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 32 Heath Drive, Hampstead, United Kingdom, NW3 7SB

Secretary01 October 2009Active
21a Chesterford Gardens, London, NW3 7DD

Director19 July 2004Active
21 Chesterford Gardens, Hampstead, London, NW3 7DD

Secretary18 June 2000Active
21 Chesterford Gardens, London, NW3 7DD

Secretary22 September 1994Active
21a Chesterford Gardens, London, NW3 7DD

Secretary19 July 2004Active
21a Chesterford Gardens, London, NW3 7DD

Secretary18 May 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary22 September 1994Active
21b, Chesterford Gardens, London, England, NW3 7DD

Director10 April 2017Active
21b, Chesterford Gardens, London, England, NW3 7DD

Director01 May 2012Active
21 Chesterford Gardens, Hampstead, London, NW3 7DD

Director18 June 2001Active
21 Chesterford Gardens, London, NW3 7DD

Director22 September 1994Active
Flat B, 21 Chesterford Gardens, London, NW3 7DD

Director18 June 2000Active
Flat 4, 30 Netherhall Gardens, London, NW3 5TN

Director18 June 2000Active
Flat 3, 32 Heath Drive, London, NW3 7SB

Director17 August 2004Active
Flat 3, 32 Heath Drive, London, NW3 7SB

Director08 December 1994Active
21b, Chesterford Gardens, Hampstead, London, NW3 7DD

Director01 March 2009Active
21 Chesterford Gardens, London, NW3 7DD

Director22 September 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director22 September 1994Active

People with Significant Control

Mrs Ebru Pakcan Arslan
Notified on:10 April 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:21b, Chesterford Gardens, London, England, NW3 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Attie
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:21b, Chesterford Gardens, London, England, NW3 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brent Lewis Isaacs
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:21a, Chesterford Gardens, London, England, NW3 7DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Mojgan Jahanshahi-Green
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Flat 3, 32 Heath Drive, London, England, NW3 7SB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Persons with significant control

Notification of a person with significant control.

Download
2017-10-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Officers

Termination director company with name termination date.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.