14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02002885 |
| 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 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Flat 1 14 Chalcot Gardens NW3 4YB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Jennifer Ann Lee on Dec 31, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Catherine Jane Hessel on Dec 31, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Registered office address changed from Flat 1 14 Chalcot Gardens London NW5 1NA United Kingdom to Flat 1 14 Chalcot Gardens London NW3 4YB on May 12, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with updates | 5 pages | CS01 | ||
Secretary's details changed for Ms Ruth Elaine Wellin on Aug 01, 2024 | 1 pages | CH03 | ||
Director's details changed for Mrs Ruth Elaine Wellin on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Maria Parissis on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Tomer Mansoor on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Jennifer Ann Lee on Aug 01, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Catherine Jane Hessel on Aug 01, 2024 | 2 pages | CH01 | ||
Registered office address changed from 13 Chalcot Gardens Englands Lane London NW3 4YB to Flat 1 14 Chalcot Gardens London NW5 1NA on Aug 08, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr Roger William Taylor on Jul 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Maria Parissis on Jul 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Tomer Mansoor on Jul 24, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Ms Ruth Elaine Wellin on Jul 24, 2024 | 1 pages | CH03 | ||
Director's details changed for Jennifer Ann Lee on Jul 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Ruth Elaine Wellin on Jul 24, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Catherine Jane Hessel on Jul 24, 2024 | 2 pages | CH01 | ||
Appointment of Miss Catherine Jane Hessel as a director on May 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Brown as a director on May 10, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mrs Jane Brown as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dalia Kadury Lichfield as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Who are the officers of 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WELLIN, Ruth Elaine | Secretary | 14 Chalcot Gardens NW5 1NA London Flat 1 United Kingdom | 252959110001 | |||||||
| HESSEL, Catherine Jane | Director | 14 Chalcot Gardens NW5 1NA London Flat 1 United Kingdom | England | British | 325427330002 | |||||
| LEE, Jennifer Ann | Director | 14 Chalcot Gardens NW5 1NA London Flat 1 United Kingdom | England | British | 47644240002 | |||||
| MANSOOR, Tomer | Director | 14 Chalcot Gardens NW5 1NA London Flat 1 United Kingdom | England | British | 255079820004 | |||||
| PARISSIS, Maria | Director | 14 Chalcot Gardens NW5 1NA London Flat 1 United Kingdom | England | British | 73603520002 | |||||
| TAYLOR, Roger William | Director | 14 Chalcot Gardens NW3 4YB London Flat 1 United Kingdom | United Kingdom | British | 68758000001 | |||||
| WELLIN, Ruth Elaine | Director | 14 Chalcot Gardens NW5 1NA London Flat 1 United Kingdom | England | British | 47512380002 | |||||
| ADAMS, Josephine Clare | Secretary | Flat 5 14 Chalcot Gardens NW3 4YB London | British | 46294670001 | ||||||
| KERR, Valerie Joan | Secretary | 37 Beak Street W1R 3LD London | British | 45962550001 | ||||||
| LANDMAN, Martin | Secretary | Flat 2 14 Chalcot Gardens NW3 4YB London | British | 22280590003 | ||||||
| LICHFIELD, Dalia Kadury | Secretary | 13 Chalcot Gardens NW3 4YB London | British | 9178110001 | ||||||
| STANLEY, Edward John | Secretary | Crown House 265/7 Kentish Town Road NW5 2TP London | British | 36790190001 | ||||||
| STANLEY, Edward | Secretary | Salter Rex 265/267 Kentish Town Road NW5 2TP London | British | 55956500003 | ||||||
| TASSIA, Vincenzo | Secretary | Flat 1 14 Chalcot Gardens NW3 4YB London | British | 40325480001 | ||||||
| ADAMS, Josephine Clare | Director | Flat 5 14 Chalcot Gardens NW3 4YB London | British | 46294670001 | ||||||
| ANSON, Francis Jusin | Director | Flat 5 14 Chalcot Gardens NW3 4YB London | British | 69765610001 | ||||||
| BROWN, Jane | Director | Ford Street HR6 9UN Wigmore Ford Farm Herefordshire England | England | British | 310406660001 | |||||
| CHEGAI, Antonio | Director | Flat 1 14 Chalcot Gardens Englands Lane NW3 4YB London | British/Italian | 26650220002 | ||||||
| GROVES, Judith | Director | Flat 3 14 Chalcot Gardens Hampstead NW3 4YB London | British | 22280610001 | ||||||
| LANDMAN, Martin | Director | Flat 2 14 Chalcot Gardens NW3 4YB London | British | 22280590003 | ||||||
| LICHFIELD, Dalia Kadury | Director | 13 Chalcot Gardens NW3 4YB London | United Kingdom | British | 9178110001 | |||||
| LITCHFIELD, Dalia | Director | Flat 2 14 Chalcot Gardens NW3 4YB London | British | 34257130001 | ||||||
| MCNAUGHT, Anne | Director | 25c Mingarry Street G20 8NS Flat 1/2 Glasgow Scotland | United Kingdom | British | 77162240005 | |||||
| RENNIE, Lesley Ann | Director | 24 Koere Street BN3 5QH Lewes E Sussex | British | 79870030002 | ||||||
| SEDDON, Jane | Director | Flat 4 14 Chalcot Gardens Hampstead NW3 4YB London | British | 22280600001 | ||||||
| STEPHANY, Alison Jane | Director | Falt 1 14 Chalcot Gardens Hampstead NW3 4YB London | British | 22280620001 | ||||||
| TOMELTY, Frances Eleanor | Director | 16 Chalcot Gardens NW3 4YB London | Irish | 22280630001 |
What are the latest statements on persons with significant control for 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 31, 2016 | 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