2 CHEPSTOW VILLAS LIMITED - LONDON
Company Profile | Company Filings |
Overview
2 CHEPSTOW VILLAS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
2 CHEPSTOW VILLAS LIMITED was incorporated 25 years ago on 13/11/1998 and has the registered number: 03667567. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
2 CHEPSTOW VILLAS LIMITED was incorporated 25 years ago on 13/11/1998 and has the registered number: 03667567. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
2 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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
5-7 HILLGATE STREET
LONDON
W8 7SP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HILLGATE MANAGEMENT | Corporate Secretary | 2017-10-19 | CURRENT | ||
SALLY DIXON BROWN | Mar 1947 | British | Director | 1998-11-13 | CURRENT |
MR NICHOLAS HUGO BARING | Jan 1934 | British | Director | 2003-12-12 UNTIL 2013-04-06 | RESIGNED |
NICHOLAS HUGO BARING | Secretary | 2009-12-17 UNTIL 2013-04-17 | RESIGNED | ||
MRS CECILY ANNE FOOTNER | Secretary | 2013-04-06 UNTIL 2016-03-01 | RESIGNED | ||
CELIA JANE SPENDER | Dec 1944 | British | Director | 1998-11-13 UNTIL 2003-05-21 | RESIGNED |
MRS ANN SMITH | Feb 1940 | Secretary | 2003-12-12 UNTIL 2009-11-30 | RESIGNED | |
ANN LAVINIA TREVOR | Jan 1940 | British | Secretary | 1998-11-13 UNTIL 2003-12-12 | RESIGNED |
MRS. BRENDA COLLINS | May 1949 | British | Director | 1999-03-03 UNTIL 2000-07-19 | RESIGNED |
ANN LAVINIA TREVOR | Jan 1940 | British | Director | 1998-11-13 UNTIL 2004-01-08 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1998-11-13 UNTIL 1998-11-13 | RESIGNED | ||
ROBERT ERIC DRUMMOND | May 1967 | British | Director | 2000-07-19 UNTIL 2009-12-17 | RESIGNED |
MR JOHN GORDON | Sep 1952 | British | Director | 2009-12-17 UNTIL 2012-11-30 | RESIGNED |
SALMAN HAQ | Feb 1980 | British | Director | 2016-10-25 UNTIL 2021-12-16 | RESIGNED |
MRS AFREEN SAVILLE | Apr 1955 | British | Director | 2012-12-11 UNTIL 2020-03-18 | RESIGNED |
MISS DEBORAH SIMMONDS | Jan 1979 | British | Director | 2013-08-15 UNTIL 2014-03-14 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-13 UNTIL 1998-11-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Sally Dixon Brown | 2016-04-06 | 3/1947 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 2 CHEPSTOW VILLAS LIMITED | 2023-09-15 | 30-11-2022 | £5 equity |
Micro-entity Accounts - 2 CHEPSTOW VILLAS LIMITED | 2022-09-13 | 30-11-2021 | £5 equity |
Micro-entity Accounts - 2 CHEPSTOW VILLAS LIMITED | 2021-07-06 | 30-11-2020 | £5 equity |
Micro-entity Accounts - 2 CHEPSTOW VILLAS LIMITED | 2020-12-22 | 30-11-2019 | £5 equity |
Micro-entity Accounts - 2 CHEPSTOW VILLAS LIMITED | 2019-09-24 | 30-11-2018 | £5 equity |
Micro-entity Accounts - 2 CHEPSTOW VILLAS LIMITED | 2018-09-19 | 30-11-2017 | £5 equity |
Abbreviated Company Accounts - 2 CHEPSTOW VILLAS LIMITED | 2016-12-17 | 30-11-2016 | £5 equity |
Abbreviated Company Accounts - 2 CHEPSTOW VILLAS LIMITED | 2016-10-29 | 30-11-2015 | £5 equity |
2 CHEPSTOW VILLAS LIMITED Accounts filed on 30-11-2014 | 2015-07-29 | 30-11-2014 | £5 equity |
Abbreviated Company Accounts - 2 CHEPSTOW VILLAS LIMITED | 2014-08-30 | 30-11-2013 | £2,152 Cash £5 equity |
Abbreviated Company Accounts - 2 CHEPSTOW VILLAS LIMITED | 2014-08-29 | 30-11-2013 | £2,152 Cash £5 equity |