UKBizDB.co.uk

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cholmeley Park (phase 2) Management Company Limited. The company was founded 27 years ago and was given the registration number 03260967. The firm's registered office is in LONDON. You can find them at C/o Dexters Block Management, 418 Muswell Hill Broadway, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED
Company Number:03260967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Dexters Block Management, 418 Muswell Hill Broadway, London, England, N10 1DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Grosvenor Street, London, United Kingdom, W1K 3JL

Corporate Secretary11 October 2021Active
6 Kempton House, 52 Cholmeley Park, London, N6 5AD

Director24 November 1997Active
3 Kempton House, 52 Cholmeley Park, London, Great Britain, N6 5AD

Director19 November 2014Active
C/O Dexters Block Management, 418 Muswell Hill Broadway, London, England, N10 1DJ

Director02 October 2018Active
C/O Dexters Block Management, 418 Muswell Hill Broadway, London, England, N10 1DJ

Director01 November 2021Active
2, Kempton House, 52 Cholmeley Park, London, United Kingdom, N6 5AD

Director08 January 2015Active
5 Kempton House, 52 Cholmeley Park Highgate, London, N6 5AD

Secretary20 July 1998Active
6 Kempton House, 52 Cholmeley Park, London, N6 5AD

Secretary01 November 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 October 1996Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary30 June 1997Active
7 St Bride Street, London, EC4A 4AT

Corporate Secretary09 October 1996Active
Cj International, 418 Muswell Hill Broadway, London, England, N10 1DJ

Director02 July 2012Active
Cj International, 418 Muswell Hill Broadway, London, England, N10 1DJ

Director02 July 2012Active
3 Kempton House, 52 Cholmeley Park, London, N6 5AD

Director01 February 2007Active
5 Kempton House, 52 Cholmeley Park Highgate, London, N6 5AD

Director28 October 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 October 1996Active
72a, Great Titchfield Street, London, United Kingdom, W1W 7QW

Director10 November 2006Active
Flat 2 Kempton House, 52 Cholmeley Park Highgate, London, N6 5AD

Director24 November 1997Active
Hitherwood, Sandy Drive, Cobham, KT11 2ET

Director09 October 1996Active
1 Kempton House, 52 Cholmeley Park, London, N6 5AD

Director20 November 2002Active
4 Kempton House, 52 Cholmeley Park, London, N6 5AD

Director24 November 1997Active

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
2024-02-28Officers

Termination director company with name termination date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint corporate secretary company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-27Address

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

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date no member list.

Download
2015-05-26Accounts

Accounts with accounts type total exemption small.

Download
2015-03-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.