CHAFFORD RESIDUAL PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHAFFORD RESIDUAL PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHAFFORD RESIDUAL PROPERTIES LIMITED was incorporated 21 years ago on 13/11/2002 and has the registered number: 04589137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CHAFFORD RESIDUAL PROPERTIES LIMITED was incorporated 21 years ago on 13/11/2002 and has the registered number: 04589137. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
CHAFFORD RESIDUAL PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
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
LAWRENCE HOUSE GOODWYN AVENUE
LONDON
NW7 3RH
This Company Originates in : United Kingdom
Previous trading names include:
SCOREWALK LIMITED (until 02/03/2010)
SCOREWALK LIMITED (until 02/03/2010)
ANYMIX LIMITED (until 22/02/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT ADAM DAVIS | Secretary | 2023-11-06 | CURRENT | ||
LEANNE MICHELLE MATTEY | Sep 1968 | British | Director | 2016-02-17 | CURRENT |
MR STEVEN MATTEY | May 1967 | British | Director | 2013-02-05 | CURRENT |
MR DAVID GARY MATTEY | Aug 1962 | British | Director | 2013-01-14 | CURRENT |
MR PETER WILLIAM JOSEPH MILLS | Apr 1953 | British | Director | 2004-11-11 UNTIL 2010-06-30 | RESIGNED |
TARMAC DIRECTORS (UK) LIMITED | Corporate Director | 2010-02-01 UNTIL 2013-02-05 | RESIGNED | ||
RAYMOND ALFRED ELLIOTT | Dec 1947 | British | Secretary | 2003-01-31 UNTIL 2007-04-13 | RESIGNED |
MS DEBORAH GRIMASON | Mar 1963 | British | Secretary | 2007-04-13 UNTIL 2009-06-19 | RESIGNED |
JEFFREY MATTEY | British | Secretary | 2013-02-05 UNTIL 2016-02-17 | RESIGNED | |
MR CLIVE JONATHAN MOTTRAM | Apr 1959 | British | Secretary | 2009-06-19 UNTIL 2010-01-04 | RESIGNED |
ALISON SANDLER | Secretary | 2016-02-17 UNTIL 2023-11-06 | RESIGNED | ||
MS DEBORAH GRIMASON | Mar 1963 | British | Director | 2007-04-13 UNTIL 2009-06-19 | RESIGNED |
MRS REBECCA JOAN POWELL | Jul 1972 | British | Director | 2011-01-05 UNTIL 2011-09-01 | RESIGNED |
MR DAVID JOHN SIMMS | Nov 1949 | British | Director | 2009-02-05 UNTIL 2013-02-05 | RESIGNED |
MR CLIVE JONATHAN MOTTRAM | Apr 1959 | British | Director | 2009-06-15 UNTIL 2010-06-02 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-11-13 UNTIL 2003-01-31 | RESIGNED | ||
MR PHILLIP THOMAS EDWARD LANYON | Sep 1964 | British | Director | 2010-08-16 UNTIL 2013-02-05 | RESIGNED |
DYFRIG MORGAN JAMES | Jun 1954 | British | Director | 2003-01-31 UNTIL 2004-11-11 | RESIGNED |
RAYMOND ALFRED ELLIOTT | Dec 1947 | British | Director | 2003-01-31 UNTIL 2007-04-13 | RESIGNED |
MS DEBORAH GRIMASON | Mar 1963 | British | Director | 2012-01-01 UNTIL 2013-02-05 | RESIGNED |
MISS SONIA FENNELL | Jul 1959 | British | Director | 2010-06-07 UNTIL 2011-01-05 | RESIGNED |
MARIE-CECILE COLLIGNON | Sep 1976 | French | Director | 2011-09-01 UNTIL 2011-12-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-11-13 UNTIL 2003-01-31 | RESIGNED | ||
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2010-01-04 UNTIL 2013-02-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Marshlease Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-24 | 30-11-2022 | 29,946 Cash 551,128 equity |
ACCOUNTS - Final Accounts | 2022-08-30 | 30-11-2021 | 271,952 Cash 561,085 equity |
ACCOUNTS - Final Accounts | 2021-08-13 | 30-11-2020 | 3,798 Cash 505,463 equity |
ACCOUNTS - Final Accounts | 2020-08-25 | 30-11-2019 | 9,503 Cash 462,770 equity |
ACCOUNTS - Final Accounts | 2019-08-20 | 30-11-2018 | 2,713 Cash 426,902 equity |
ACCOUNTS - Final Accounts | 2018-08-16 | 30-11-2017 | 8,773 Cash 423,721 equity |