CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 09/10/1996 and has the registered number: 03260967. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED was incorporated 27 years ago on 09/10/1996 and has the registered number: 03260967. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY 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 DEXTERS BLOCK MANAGEMENT
LONDON
N10 1DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/10/2023 | 23/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DEXTERS BLOCK MANAGEMENT | Corporate Secretary | 2021-10-11 | CURRENT | ||
DR PEDRO MIGUEL MARQUES CARDOSO MACHADO | Aug 1978 | Portuguese | Director | 2018-10-02 | CURRENT |
MR ANDREAS SCHAEFER | Dec 1976 | German | Director | 2015-01-08 | CURRENT |
MS KATHLEEN PHILIPP | Jul 1958 | Irish | Director | 2021-11-01 | CURRENT |
MS JOLA KLEVENHAGEN | Nov 1936 | Polish | Director | 2014-11-19 | CURRENT |
MS DAGMAR WOLFINDEN | Jan 1941 | German | Director | 2002-11-20 | CURRENT |
DR PANAGIOTIS ANASTASSOPOULOS | Sep 1960 | British | Director | 1997-11-24 | CURRENT |
MS NICOLE ELIZABETH SCHRADER | Secretary | 2006-11-01 UNTIL 2012-07-02 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1996-10-09 UNTIL 1996-10-09 | RESIGNED | ||
MR ADRIAN DAVID LEARER | Aug 1960 | British | Secretary | 1998-07-20 UNTIL 2006-11-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1996-10-09 UNTIL 1996-10-09 | RESIGNED | ||
ALAN JOHN LUCAS | Apr 1966 | British | Director | 2006-11-10 UNTIL 2021-09-28 | RESIGNED |
MICHAEL RUSSELL MEANLEY | Sep 1966 | British | Director | 1996-10-09 UNTIL 1997-10-28 | RESIGNED |
TIMOTHY MARTIN | Dec 1973 | British | Director | 1997-11-24 UNTIL 2003-02-12 | RESIGNED |
MR JEREMY RICHARD BIGGIN | Apr 1970 | British | Director | 2012-07-02 UNTIL 2015-03-25 | RESIGNED |
NINA ANN FOX | Sep 1977 | British | Director | 2007-02-01 UNTIL 2008-05-07 | RESIGNED |
MR ADRIAN DAVID LEARER | Aug 1960 | British | Director | 1997-10-28 UNTIL 2006-11-01 | RESIGNED |
FIONA ALEXANDRA YOUNG | Feb 1970 | British | Director | 1997-11-24 UNTIL 2006-07-14 | RESIGNED |
MR JONATHAN DAVID BIGGIN | May 1967 | British | Director | 2012-07-02 UNTIL 2014-02-20 | RESIGNED |
ST BRIDE STREET SERVICES LIMITED | Corporate Secretary | 1996-10-09 UNTIL 1997-06-30 | RESIGNED | ||
OM PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 1997-06-30 UNTIL 1998-05-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED | 2023-04-22 | 31-12-2022 | £8,038 equity |
Micro-entity Accounts - CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED | 2022-06-07 | 31-12-2021 | £14,398 equity |
Micro-entity Accounts - CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED | 2021-03-16 | 31-12-2020 | £9,360 equity |
Micro-entity Accounts - CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED | 2020-04-10 | 31-12-2019 | £4,026 equity |
Micro-entity Accounts - CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED | 2019-09-10 | 31-12-2018 | £5,368 equity |
Cholmeley Park (Phase2) Management Company Limited - Filleted accounts | 2018-04-13 | 31-12-2017 | £3,602 Cash £2,661 equity |
Cholmeley Park (Phase2) Management Company Limited - Filleted accounts | 2017-02-25 | 31-12-2016 | £2,001 Cash £12,545 equity |
Cholmeley Park ( Phase 2) Management Company Limited - Abbreviated accounts | 2016-05-06 | 31-12-2015 | £3,699 Cash |