1-6 CHESTER COURT LIMITED - LONDON
Company Profile | Company Filings |
Overview
1-6 CHESTER COURT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
1-6 CHESTER COURT LIMITED was incorporated 17 years ago on 16/11/2006 and has the registered number: 06000224. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
1-6 CHESTER COURT LIMITED was incorporated 17 years ago on 16/11/2006 and has the registered number: 06000224. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
1-6 CHESTER COURT 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 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
3RD FLOOR COLLEGIATE HOUSE
LONDON
SE1 9RY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS AMBER VICTORIA SCOTTO DI PERTA | Feb 1983 | Australian | Director | 2018-11-08 | CURRENT |
MISS SUSANA PEREZ | Sep 1975 | Swedish | Director | 2019-08-20 | CURRENT |
BRIAN ALLAN MORIARTY | Feb 1948 | British | Director | 2006-12-01 | CURRENT |
MS DYALA ALI | Jul 1994 | British | Director | 2022-09-29 | CURRENT |
MRS SNEZANA JACKSON | Jan 1960 | British | Director | 2020-07-27 | CURRENT |
QA NOMINEES LIMITED | Corporate Nominee Director | 2006-11-16 UNTIL 2006-11-16 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2006-11-16 UNTIL 2006-11-16 | RESIGNED | ||
MOHAMMADPOUR LISA MOHAMMADPOUR | Jul 1972 | British | Director | 2006-12-01 UNTIL 2007-07-11 | RESIGNED |
ZOE EIIA LICHMAN | Apr 1976 | British | Director | 2007-07-11 UNTIL 2022-08-05 | RESIGNED |
MR PETER JONATHAN LEWIN | May 1952 | British | Director | 2008-02-27 UNTIL 2019-06-19 | RESIGNED |
MR THOMAS PAUL GREENWOOD | Jun 1975 | New Zealander | Director | 2011-03-01 UNTIL 2014-11-20 | RESIGNED |
NEIL PATRICK DONOHUE | British | Director | 2006-12-01 UNTIL 2011-03-01 | RESIGNED | |
JOANNE FREDRIKA WITT ALLEN | Oct 1966 | British | Director | 2006-12-01 UNTIL 2007-07-11 | RESIGNED |
ALFRED ABU | May 1952 | British | Director | 2006-12-01 UNTIL 2012-11-26 | RESIGNED |
NEIL PATRICK DONOHUE | British | Secretary | 2006-12-01 UNTIL 2011-03-01 | RESIGNED | |
MR MARK AVERY | Secretary | 2011-03-01 UNTIL 2018-10-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 1-6 CHESTER COURT LIMITED | 2023-12-16 | 31-03-2023 | £6 equity |
Micro-entity Accounts - 1-6 CHESTER COURT LIMITED | 2022-09-15 | 24-03-2022 | £6 equity |
Micro-entity Accounts - 1-6 CHESTER COURT LIMITED | 2021-11-18 | 31-03-2021 | £6 equity |
Micro-entity Accounts - 1-6 CHESTER COURT LIMITED | 2020-11-26 | 31-03-2020 | £6 equity |
Micro-entity Accounts - 1-6 CHESTER COURT LIMITED | 2019-12-24 | 31-03-2019 | £6 equity |
1 - 6 Chester Court Limited Filleted accounts for Companies House (small and micro) | 2018-12-12 | 31-03-2018 | £14,729 Cash £-483 equity |
Micro-entity Accounts - 1-6 CHESTER COURT LIMITED | 2017-12-20 | 31-03-2017 | £-483 equity |
Abbreviated Company Accounts - 1-6 CHESTER COURT LIMITED | 2016-12-27 | 31-03-2016 | £3,870 Cash £-481 equity |
Abbreviated Company Accounts - 1-6 CHESTER COURT LIMITED | 2015-12-31 | 31-03-2015 | £3,624 Cash £-483 equity |
1-6 CHESTER COURT LIMITED - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-11-2013 | £2,429 Cash £-4,103 equity |