UKBizDB.co.uk

CHEYNE (ST JOSEPH) LIMITED

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

This company is commonly known as Cheyne (st Joseph) Limited. The company was founded 25 years ago and was given the registration number 03691689. The firm's registered office is in LONDON. You can find them at Quadrant House, Floor 6, 4 Thomas More Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHEYNE (ST JOSEPH) LIMITED
Company Number:03691689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary15 May 2007Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director15 May 2007Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director15 May 2007Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director08 August 2017Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director19 December 2023Active
Flat 43, Cinnabar Wharf Central, 24, Wapping High Street, London, E1W 1NQ

Secretary20 April 2007Active
55 Chalkwell Avenue, Westcliff On Sea, SS0 8NL

Secretary01 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 January 1999Active
91 Chalkwell Esplanade, Westcliff On Sea, SS0 8JJ

Director20 April 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 January 1999Active
Flat 43, Cinnabar Wharf Central, 24, Wapping High Street, London, E1W 1NQ

Director01 February 1999Active
55 Chalkwell Avenue, Westcliff On Sea, SS0 8NL

Director01 February 1999Active

People with Significant Control

Structadene (Lbg) Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Officers

Change person director company with change date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type small.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type small.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type small.

Download
2019-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-21Resolution

Resolution.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-04Accounts

Accounts with accounts type small.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-07-10Accounts

Accounts with accounts type full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type full.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.