CHATSWORTH COURT FREEHOLD COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHATSWORTH COURT FREEHOLD COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
CHATSWORTH COURT FREEHOLD COMPANY LIMITED was incorporated 19 years ago on 15/10/2004 and has the registered number: 05260711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHATSWORTH COURT FREEHOLD COMPANY LIMITED was incorporated 19 years ago on 15/10/2004 and has the registered number: 05260711. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
CHATSWORTH COURT FREEHOLD 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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
C/O C A DAW & SON LIMITED
LONDON
W8 5LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/10/2023 | 09/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RONALD HARNEY | Jul 1960 | British | Director | 2020-10-11 | CURRENT |
LLOYD LEWIS NORTH | Nov 1965 | British | Director | 2007-11-07 | CURRENT |
MR MASOOD ZAFAR | Jan 1954 | British | Director | 2022-04-29 | CURRENT |
MRS FRANCES JUNE ARKLE | Jun 1941 | British | Director | 2015-04-23 | CURRENT |
MS JENNIFER JANE PAXMAN BOTSFORD | Jun 1935 | British | Director | 2017-04-25 | CURRENT |
MRS SUZANNE BARRY JACK | Secretary | 2017-10-23 UNTIL 2019-08-15 | RESIGNED | ||
ANNE LOUISE YARROW | Jul 1974 | British | Director | 2004-10-15 UNTIL 2007-11-02 | RESIGNED |
BARBARA BARNARD | Jul 1935 | British | Secretary | 2007-11-07 UNTIL 2017-10-10 | RESIGNED |
LLOYD LEWIS NORTH | Nov 1965 | British | Secretary | 2004-10-15 UNTIL 2007-03-15 | RESIGNED |
MARWAN MIKDADI | Aug 1973 | British | Secretary | 2007-10-29 UNTIL 2007-11-06 | RESIGNED |
MR TILO KARL HEINZ KIENCKE | Jun 1939 | German | Director | 2015-07-15 UNTIL 2018-01-25 | RESIGNED |
MRS MARGARET MARY FATIMA WILLIAMS | Jan 1954 | British | Director | 2009-02-05 UNTIL 2010-03-31 | RESIGNED |
MR BRYN WILLIAMS | Sep 1951 | English | Director | 2010-03-31 UNTIL 2011-08-13 | RESIGNED |
ALAN EDWARD WEBB | Jan 1953 | British | Director | 2004-10-15 UNTIL 2007-03-01 | RESIGNED |
PRUDENCE ANN SUTTON | May 1948 | British | Director | 2007-11-07 UNTIL 2009-02-05 | RESIGNED |
MR MAKOTO SETA | Jul 1971 | Japanese | Director | 2017-10-24 UNTIL 2021-10-08 | RESIGNED |
MICHAEL BURN TILLETT | Sep 1942 | British | Director | 2007-11-07 UNTIL 2011-06-10 | RESIGNED |
LLOYD LEWIS NORTH | Nov 1965 | British | Director | 2005-02-17 UNTIL 2007-03-15 | RESIGNED |
MARWAN MIKDADI | Aug 1973 | British | Director | 2005-02-17 UNTIL 2007-11-06 | RESIGNED |
MR MALCOLM LYONS | Feb 1967 | British | Director | 2016-06-30 UNTIL 2021-10-08 | RESIGNED |
ROSALIND ANN COULSON | Jun 1938 | British | Director | 2005-02-17 UNTIL 2007-11-06 | RESIGNED |
MRS SHAIMA JILLOOD | Jun 1974 | British | Director | 2011-09-27 UNTIL 2012-11-15 | RESIGNED |
MR RUMMAN AHMED FARUQI | Sep 1942 | British | Director | 2007-11-07 UNTIL 2010-03-31 | RESIGNED |
ALESSIO CARISSIMO | Nov 1935 | Italian | Director | 2004-10-15 UNTIL 2005-03-09 | RESIGNED |
BARBARA BARNARD | Jul 1935 | British | Director | 2007-11-07 UNTIL 2017-10-10 | RESIGNED |
MR CHRISTOPHER ASHCROFT | Dec 1961 | British | Director | 2011-09-27 UNTIL 2021-10-08 | RESIGNED |
RADHA ANAMD | Feb 1949 | British | Director | 2009-02-05 UNTIL 2011-09-27 | RESIGNED |
MRS CECILE MARIE MADELEINE AGBO-BLOUA | Oct 1978 | French | Director | 2012-04-04 UNTIL 2015-04-23 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chatsworth Court Freehold Company Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-01 | 31-10-2022 | £64,506 Cash £397,610 equity |
Chatsworth Court Freehold Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-30 | 31-10-2021 | £369,262 Cash £395,342 equity |
Chatsworth Court Freehold Company Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-07-28 | 31-10-2020 | £383,224 Cash £394,959 equity |