UKBizDB.co.uk

CHISWICK GREEN MANAGEMENT LIMITED

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

This company is commonly known as Chiswick Green Management Limited. The company was founded 36 years ago and was given the registration number 02246582. The firm's registered office is in LONDON. You can find them at Third Floor West High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHISWICK GREEN MANAGEMENT LIMITED
Company Number:02246582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Third Floor West High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 29 9, Devonhurst Place, Heathfield Terrace, London, W4 4JB

Director16 April 2010Active
Flat 60, 5 Devonhurst Place, Heathfield Terrace, London, England, W4 4JD

Director08 August 2022Active
Flat 60, 5 Devonhurst Place, Heathfield Terrace, London, England, W4 4JD

Director22 August 2022Active
Flat 60, 5 Devonhurst Place, Heathfield Terrace, London, England, W4 4JD

Director08 August 2022Active
7 Bridge Road, St Margarets, Twickenham, TW1 1RE

Director12 July 1996Active
Flat 60, 5 Devonhurst Place, Heathfield Terrace, London, England, W4 4JD

Director08 August 2022Active
Flat 38, 9 Devonhurst Place, Heathfield Terrace, London, England, W4 4JB

Director10 February 2022Active
Oakleaf, Ludwells Lane, Waltham Chase, England, SO32 2NP

Director29 November 1995Active
20 Culverhay, Ashtead, KT21 1PR

Secretary04 March 1997Active
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU

Secretary-Active
6 Braid Court, Lawford Road Chiswick, London, W4 3HS

Secretary27 July 2000Active
68 Grove Park Terrace, London, W4 3JL

Director-Active
Flat 29, 9 Devonhurst Place Chiswick, London, W4 4JB

Director-Active
26 Sibley Avenue, Harpenden, AL5 1HF

Director-Active
Flat 4 9 Devonhurst Place, Heathfield Terrace, London, W4 4JB

Director17 August 2006Active
Park House, Baconsmead, Denham Village, Uxbridge, UB9 5AY

Director-Active
2 Heathfield Terrace, Chiswick, London, W4 4JE

Director22 April 1994Active
Flat 33 9 Devonhurst Place, Heathfield Terrace, London, W4 4JB

Director17 December 1996Active
9 Devonhurst Place, Chiswick, London, W4 4JB

Director-Active
Flat A7 9 Devonhurst Place, Chiswick, London, W4 4JB

Director-Active
17 Devonhurst Place, Heathfield Terrace, London, W4 4JB

Director09 December 1996Active
247 Tottenham Court Road, London, W1P 0HH

Director29 November 1996Active
Flat 5, 24-26 Marlborough Road, Chiswick, W4 4ET

Director16 February 2005Active
Pretoria Cottage Penn Lane, Portway, Birmingham, B48 7HU

Director-Active
Devonhurst Lodge, 2 Heathfield Terrace, Chiswick, W4 4JE

Director02 January 1996Active
7 Ransom Close, Hitchin, SG4 9AX

Director08 March 1996Active
York House 5a, Lancaster Road, London, England, SW19 5DA

Director25 October 2017Active
Flat 8 9 Devonhurst Place, Heathfield Terrace, London, W4 4JB

Director28 January 2003Active
King Henry Vi Cottage, Bedford Road, Husborne Crawley, MK43 0UT

Director-Active
Flat 44 9 Devonhurst Place, Heathfield Terrace, London, W4 4JB

Director29 November 1995Active
37 Maddox Street, London, W1R 9LD

Director27 July 2000Active
Flat 21, 9 Heathfield Terrace, Heathfield Terrace Chiswick, London, W4 4JB

Director16 June 2010Active
Bovis House Lansdown Road, Cheltenham, GL50 2JA

Corporate Director-Active
13 Castle Street, St Helier, JE4 5UT

Corporate Director28 October 2015Active
9, Clifford Street, London, W1S 2LD

Corporate Director16 June 2010Active

People with Significant Control

Indigoscott Devonhurst Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:10, John Street, London, England, WC1N 2EB
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type dormant.

Download
2024-01-05Incorporation

Memorandum articles.

Download
2023-12-18Resolution

Resolution.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination secretary company with name termination date.

Download
2023-03-13Address

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

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-08-26Officers

Termination director company with name termination date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-06Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.