This company is commonly known as Chp Management Limited. The company was founded 37 years ago and was given the registration number 02094651. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHP MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02094651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1987 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, 30 City Road, London, EC1Y 2AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD | Secretary | 15 March 2013 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Secretary | - | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | 31 August 1993 | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | - | Active |
2 Old Brewery Mews, Hampstead, London, NW3 1PZ | Director | - | Active |
Ground Floor, 30 City Road, London, United Kingdom, EC1Y 2AB | Corporate Director | 28 October 2013 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Secretary | - | Active |
Holborn Hall, Sixth Floor 100 Grays Inn Road, London, WC1X 8BY | Secretary | 19 March 1996 | Active |
54 Gordon Avenue, Stanmore, HA7 3QH | Director | 19 March 1996 | Active |
15 Crooked Usage, Finchley, London, N3 3HD | Director | 19 March 1996 | Active |
5 Moreland Close, London, NW11 | Director | 19 March 1996 | Active |
Mr David Alan Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Address | : | Ground Floor, London, EC1Y 2AB |
Nature of control | : |
|
Mr Mark Andrew Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | Ground Floor, London, EC1Y 2AB |
Nature of control | : |
|
Sir Trevor Steven Pears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | Ground Floor, London, EC1Y 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-10-30 | Officers | Appoint corporate director company with name. | Download |
2013-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-21 | Resolution | Resolution. | Download |
2013-03-19 | Officers | Appoint person secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.