35 CHEPSTOW VILLAS LIMITED - LONDON
Company Profile | Company Filings |
Overview
35 CHEPSTOW VILLAS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
35 CHEPSTOW VILLAS LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702734. The accounts status is DORMANT and accounts are next due on 30/09/2024.
35 CHEPSTOW VILLAS LIMITED was incorporated 32 years ago on 01/04/1992 and has the registered number: 02702734. The accounts status is DORMANT and accounts are next due on 30/09/2024.
35 CHEPSTOW VILLAS LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O HILLGATE MANAGEMENT LTD
LONDON
W8 7SP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OLIVIER BAZIN | Nov 1980 | British | Director | 2007-04-01 | CURRENT |
KENNETH ROBERT DEARSLEY | Apr 1945 | British | Director | 1993-06-28 | CURRENT |
TIFFANY HALL | Jul 1964 | British | Director | 2022-07-01 | CURRENT |
MR LEON ALEXANDER CUTLER | Jan 1976 | British | Director | 2017-07-21 | CURRENT |
BERNARD SIMON MOCATTA | Mar 1945 | British | Director | 1996-04-02 UNTIL 2002-06-11 | RESIGNED |
MR NICHOLAS PRIOR | Feb 1977 | British | Director | 2017-07-19 UNTIL 2022-06-27 | RESIGNED |
KENNETH ROBERT DEARSLEY | Apr 1945 | British | Secretary | 1993-06-28 UNTIL 2007-02-26 | RESIGNED |
EDWARD JAMES THOMPSON | Apr 1974 | British | Director | 2003-05-08 UNTIL 2016-07-04 | RESIGNED |
HEINZ-JORG SCHURIG | Dec 1938 | German | Director | 1993-06-28 UNTIL 2015-04-10 | RESIGNED |
ANNABEL VICTORIA SEBAG MONTEFIORE | Sep 1942 | British | Director | 2002-06-11 UNTIL 2003-05-08 | RESIGNED |
TIMOTHY DERMOTT SCANNELL | Oct 1951 | British | Director | 1993-06-28 UNTIL 1996-05-30 | RESIGNED |
MRS AFREEN SAVILLE | Apr 1955 | British | Director | 2004-03-10 UNTIL 2024-04-02 | RESIGNED |
MR HEINZ-JORG SCHURIG | Dec 1938 | German | Director | 2015-04-11 UNTIL 2016-10-31 | RESIGNED |
MR OLIVER JAMES RICHTER | Mar 1988 | British | Director | 2015-10-20 UNTIL 2017-03-01 | RESIGNED |
JONATHAN RADICE | Sep 1940 | British | Director | 1999-10-03 UNTIL 2006-05-26 | RESIGNED |
DH & B MANAGERS LIMITED | Corporate Nominee Director | 1992-04-01 UNTIL 1993-06-28 | RESIGNED | ||
MR JOHN PATRICK NICHOLSON MACPHAIL | May 1948 | British | Director | 1993-06-28 UNTIL 2004-03-10 | RESIGNED |
PATRICIA KENDALL | Mar 1915 | British | Director | 1993-06-20 UNTIL 1999-10-03 | RESIGNED |
MR ROGER CHARLES DIXON | Mar 1948 | Director | 2007-04-01 UNTIL 2015-03-17 | RESIGNED | |
ANGELIKA BAUMGARTE | Mar 1952 | German | Director | 1994-12-02 UNTIL 2011-10-24 | RESIGNED |
URANG PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2009-01-28 UNTIL 2020-04-03 | RESIGNED | ||
SEC CO LIMITED | Corporate Secretary | 2007-02-26 UNTIL 2009-01-28 | RESIGNED | ||
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-04-01 UNTIL 1993-06-28 | RESIGNED | ||
DH & B DIRECTORS LIMITED | Corporate Nominee Director | 1992-04-01 UNTIL 1993-06-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2024-04-17 | 31-12-2023 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2023-08-26 | 31-12-2022 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2022-08-26 | 31-12-2021 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2021-07-10 | 31-12-2020 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2021-01-20 | 31-12-2019 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2019-04-30 | 31-12-2018 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2018-05-15 | 31-12-2017 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2017-03-08 | 31-12-2016 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2016-03-24 | 31-12-2015 | £5 equity |
Dormant Company Accounts - 35 CHEPSTOW VILLAS LIMITED | 2015-09-08 | 31-12-2014 | £5 equity |