CHELWOOD HOUSE LIMITED
Overview
Company Name | CHELWOOD HOUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00605703 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHELWOOD HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHELWOOD HOUSE LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHELWOOD HOUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 24, 2025 |
Next Accounts Due On | Mar 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for CHELWOOD HOUSE LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for CHELWOOD HOUSE LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Second filing of Confirmation Statement dated Mar 01, 2025 | 3 pages | RP04CS01 | ||||||
Director's details changed for Ms Mayine Tobias on Mar 26, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Victor Carl Olof Raber on Mar 26, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Ms Olimpia Presutti on Mar 26, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Jun 24, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Mar 01, 2025 with updates | 6 pages | CS01 | ||||||
| ||||||||
Appointment of Mr Victor Carl Olof Raber as a director on Nov 12, 2024 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Jun 24, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Mar 01, 2024 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 24, 2022 | 6 pages | AA | ||||||
Termination of appointment of David Timothy Tomi as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Ann Maureen Hawkes as a director on Jul 16, 2021 | 1 pages | TM01 | ||||||
Director's details changed for Mr David Timothy Tomi on Mar 06, 2023 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Olimpia Presutti as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Oct 10, 2022 | 1 pages | CH04 | ||||||
Secretary's details changed for Hml Company Secretarial Services Ltd on Oct 10, 2022 | 1 pages | CH04 | ||||||
Confirmation statement made on Mar 01, 2022 with updates | 6 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 24, 2021 | 6 pages | AA | ||||||
Termination of appointment of Charles Heneage as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Jun 24, 2020 | 6 pages | AA | ||||||
Total exemption full accounts made up to Jun 24, 2019 | 6 pages | AA | ||||||
Confirmation statement made on Mar 01, 2020 with updates | 5 pages | CS01 | ||||||
Who are the officers of CHELWOOD HOUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 158243630002 | ||||||||||
PRESUTTI, Olimpia | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | Italian | Architect | 302831850001 | ||||||||
RABER, Victor Carl Olof | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Investment Banker | 329242040001 | ||||||||
TOBIAS, Mayine | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 252717530001 | ||||||||
BIRKETT, Raymond | Secretary | 51 Cheyney Court SW3 London | British | 24958020001 | ||||||||||
FOX, Geoffrey Raymond | Secretary | Strode House Lacock SN15 2PQ Chippenham Wiltshire | British | Company Secretary | 7899440001 | |||||||||
PB COMPANY SECRETARY LIMITED | Secretary | Castle Business Village Station Road TW12 2BX Hampton 2 Middlesex United Kingdom |
| 108066120002 | ||||||||||
BIRKETT, Raymond | Director | 6 Chelwood House 11-12 Embankment Gardens SW3 4LL London | British | Retired | 24958020002 | |||||||||
FOX, Geoffrey Raymond | Director | Strode House Lacock SN15 2PQ Chippenham Wiltshire | United Kingdom | British | Chartered Accountant | 7899440001 | ||||||||
HAWKES, Ann Maureen | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None | 147726760001 | ||||||||
HENEAGE, Charles | Director | 11-12 Embankment Gardens SW3 4LL London Flat 7 Chelwood House | United Kingdom | British | Lloyds Insurance Broker | 156118910001 | ||||||||
JONES, Rosalind, £Iss | Director | Woodstock West Way PO19 3PW Chichester West Sussex | British | Charity Administrator | 34242370001 | |||||||||
JONES, Rosalind, £Iss | Director | Woodstock West Way PO19 3PW Chichester West Sussex | British | Director | 34242370001 | |||||||||
TATE, Justin Charles Benedict | Director | Flat 2 11/12 Embankment Gardens SW3 4LL London | British | Investment Banker | 33295220001 | |||||||||
THOMPSON, Andrew James | Director | Flat 3 11-12 Embankment Gardens SW3 4LL London | British | Stockbroker | 89222230001 | |||||||||
TOMI, David Timothy | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British,Australian | Company Director | 24732570002 | ||||||||
WALTERS, Stella Margaret | Director | Flat 9 Chelwood House 11 Embankment Gardens SW3 4LL London | British | Music Publisher | 78734320001 | |||||||||
WALTERS, Stella Margaret | Director | Flat 9 Chelwood House 11 Embankment Gardens SW3 4LL London | British | General Manager Music Production & Publishing Co | 78734320001 |
What are the latest statements on persons with significant control for CHELWOOD HOUSE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 01, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0