This company is commonly known as Durham House Chelsea Limited. The company was founded 19 years ago and was given the registration number 05386382. The firm's registered office is in LONDON. You can find them at 26 High Road, C/o 26 High Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | DURHAM HOUSE CHELSEA LIMITED |
---|---|---|
Company Number | : | 05386382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 High Road, C/o 26 High Road, London, England, N2 9PJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 High Road, C/O 26 High Road, London, England, N2 9PJ | Secretary | 28 June 2018 | Active |
26 High Road, C/O 26 High Road, London, England, N2 9PJ | Director | 31 January 2015 | Active |
26 High Road, C/O 26 High Road, London, England, N2 9PJ | Director | 23 December 2022 | Active |
26 High Road, C/O 26 High Road, London, England, N2 9PJ | Director | 04 February 2015 | Active |
2 Durham House, Durham Place, London, SW3 4ET | Director | 01 May 2008 | Active |
26 High Road, C/O 26 High Road, London, England, N2 9PJ | Director | 01 December 2020 | Active |
Durham House, Durham Place, London, SW3 4ET | Secretary | 31 May 2007 | Active |
Debenham House, 8 Addison Road, London, W14 8DJ | Secretary | 09 March 2005 | Active |
Portsoken House, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ | Corporate Secretary | 31 October 2014 | Active |
Free Chase, Warninglid, Haywards Heath, RH17 5SZ | Director | 01 April 2008 | Active |
Durham House, Durham Place, London, SW3 4ET | Director | 09 March 2005 | Active |
Durham House, Durham Place, London, United Kingdom, SW3 4ET | Director | 01 March 2011 | Active |
52, Charles Street, London, United Kingdom, | Director | 19 October 2012 | Active |
4 Durham House, Durham Place, London, SW3 4ET | Director | 09 March 2005 | Active |
Debenham House, 8 Addison Road, London, W14 8DJ | Director | 09 March 2005 | Active |
Ms Margaret Guerra | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | Venezuelan |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Mr Alberto Luis Beeck | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | Peruvian,German |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Ms Yelena Kuklina | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Lady Angela Isabel Mary Nevill | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 High Road, C/O 26 High Road, London, England, N2 9PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Officers | Appoint person director company with name date. | Download |
2020-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-29 | Officers | Appoint person secretary company with name date. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination secretary company with name termination date. | Download |
2017-03-08 | Gazette | Gazette filings brought up to date. | Download |
2017-03-07 | Gazette | Gazette notice compulsory. | Download |
2017-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-06 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.