UKBizDB.co.uk

CHISWELL (MOORGATE) LIMITED

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

This company is commonly known as Chiswell (moorgate) Limited. The company was founded 14 years ago and was given the registration number 07238041. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHISWELL (MOORGATE) LIMITED
Company Number:07238041
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director19 June 2020Active
Send Barns, Send Barns Lane, Send, Woking, GU23 7BT

Director19 June 2020Active
Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director20 October 2015Active
3, Lea Brooks Close, Warboys, Huntingdon, United Kingdom, PE28 2RA

Director11 December 2011Active
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director29 April 2010Active
3rd, Floor, 24 Chiswell Street, London, United Kingdom, EC1Y 4YX

Director29 April 2010Active
Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS

Director05 May 2017Active

People with Significant Control

Mr Philip Hammond
Notified on:12 March 2020
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Level 1, Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Simon Linley, Andrew Miller & Colin Moynihan As Nominees For The Hammond 2010 Discretionary Settlement
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Level 1 Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (7 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
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Address

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

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type group.

Download
2017-09-25Capital

Capital allotment shares.

Download
2017-09-08Capital

Capital allotment shares.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.