UKBizDB.co.uk

THE CHOLMONDELEYS

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

This company is commonly known as The Cholmondeleys. The company was founded 33 years ago and was given the registration number 02513622. The firm's registered office is in BRISTOL. You can find them at 37 Unit 1b, 37 Philip Street, Bedminster, Bristol, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:THE CHOLMONDELEYS
Company Number:02513622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:37 Unit 1b, 37 Philip Street, Bedminster, Bristol, England, BS3 3EA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 64, Southwell Road, London, England, SE5 9PG

Director15 March 2018Active
10, Manor Street, Otley, England, LS21 1AX

Director22 March 2023Active
76, First Floor, Brewer Street, London, England, W1F 9TX

Director06 December 2019Active
Huckham Farm, Huckham Farm, Arlington, Barnstaple, England, EX31 4SW

Director12 March 2013Active
68 Lyndhurst Grove, London, SE15 5AH

Secretary15 May 2007Active
12 Weltje Road, London, W6 9TG

Secretary16 July 2001Active
25 Landcroft Road, East Aulwich, London, SE22 9LG

Secretary-Active
13 Hillborough Road, Tuffley, Gloucester, GL4 0JG

Secretary05 June 1993Active
179 Lower Mortlake Road, Richmond, TW9 2LP

Secretary27 November 2007Active
89 Eastwood Road, Bramley, GU5 0DX

Secretary28 January 2002Active
82 Dorchester Court, Herne Hill, London, SE24 9QY

Secretary-Active
68, Lyndhurst Grove, London, United Kingdom, SE15 5AH

Secretary02 March 2009Active
20a Witherington Road, London, N5 1PP

Secretary26 July 2004Active
30 Redington Road, London, NW3 7RB

Secretary06 November 1995Active
68, Lyndhurst Grove, London, United Kingdom, SE15 5AH

Director12 October 2010Active
35 Saint Donatt's Road, London, SE14 6NU

Director28 April 1999Active
Huckham Farm, Huckham Farm, Arlington, Barnstaple, England, EX31 4SW

Director25 May 2010Active
37, Unit 1b, 37 Philip Street, Bedminster, Bristol, England, BS3 3EA

Director12 March 2013Active
64 Ashmead Road, London, SE8 4DX

Director26 October 1996Active
68, Lyndhurst Grove, London, United Kingdom, SE15 5AH

Director17 April 2012Active
70 Lyndhurst Grove, London, SE15 5AH

Director27 September 2005Active
37 Inverness Street, London, NW1 7HB

Director09 November 2000Active
18 Harmony Street, Rusthall, Tunbridge Wells, TN4 8NS

Director22 November 1992Active
104 Grasmere Road, Kennington, Ashford, TN24 9BG

Director23 June 1997Active
14 Nunhead Grove, London, SE15 3LY

Director-Active
1 Broadwalk Court, London, W8 4EE

Director25 September 2006Active
40 North Road, Chavey Down, Ascot, SL5 8RP

Director08 March 2001Active
Le Chatelier, Bouee, Savenay, France, FOREIGN

Director-Active
68, Lyndhurst Grove, London, United Kingdom, SE15 5AH

Director16 November 2009Active
Merton Cottage, Cuxham, Watlington, OX49 5NF

Director24 February 1997Active
5, St. Andrews Green, Swindon, SN3 5ER

Director22 April 2008Active
36b, Stonard Road, Palmers Green, London, N13 4DP

Director02 March 2009Active
82 Dorchester Court, Herne Hill, London, SE24 9QY

Director26 November 1994Active
38 Bulwer Road, Leicester, LE2 3BU

Director26 July 1999Active
19 Stanhope Gardens, Highgate, London, N6 5TT

Director-Active

People with Significant Control

Ms Lea Elizabeth Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:Huckham Farm, Huckham Farm, Barnstaple, England, EX31 4SW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-01Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Address

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

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-08-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Officers

Appoint person director company with name date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Officers

Termination director company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption full.

Download
2016-12-06Address

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

Download

Copyright © 2024. All rights reserved.