UKBizDB.co.uk

CHP MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Secretary-Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director31 August 1993Active
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 Director28 October 2013Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary-Active
Holborn Hall, Sixth Floor 100 Grays Inn Road, London, WC1X 8BY

Secretary19 March 1996Active
54 Gordon Avenue, Stanmore, HA7 3QH

Director19 March 1996Active
15 Crooked Usage, Finchley, London, N3 3HD

Director19 March 1996Active
5 Moreland Close, London, NW11

Director19 March 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption full.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption full.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption full.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Accounts

Accounts with accounts type total exemption full.

Download
2013-10-30Officers

Appoint corporate director company with name.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-21Resolution

Resolution.

Download
2013-03-19Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.