CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED
Overview
Company Name | CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02054330 |
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 CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED located?
Registered Office Address | 167 Turners Hill Cheshunt EN8 9BH Waltham Cross Hertfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 28, 2025 |
---|---|
Next Confirmation Statement Due | Jan 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 28, 2024 |
Overdue | No |
What are the latest filings for CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 28, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with updates | 6 pages | CS01 | ||
Appointment of Ms Chantelle Leanda May Williams as a director on Aug 04, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Collette Indigo-Jones on Sep 16, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Collette Indigo-Jones as a director on Nov 24, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 28, 2019 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Dec 28, 2018 with updates | 6 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 5 pages | AA | ||
Confirmation statement made on Dec 29, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||
Confirmation statement made on Dec 31, 2016 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Auditor's resignation | 1 pages | AUD | ||
Registered office address changed from C/O Ian Gibbs 49-51 Windmill Hill Enfield Middlesex EN2 7AE England to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on Aug 05, 2016 | 1 pages | AD01 | ||
Accounts for a small company made up to Jun 30, 2015 | 5 pages | AA | ||
Who are the officers of CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IAN GIBBS ESTATE MANAGEMENT LTD | Secretary | Windmill Hill EN2 7AE Enfield 49-51 Middlesex England |
| 112315500001 | ||||||||||
GIBBS, John Edward | Director | Turners Hill Cheshunt EN8 9BH Waltham Cross 167 Hertfordshire England | England | British | Manager | 114596320001 | ||||||||
INIGO-JONES, Collette | Director | Turners Hill Cheshunt EN8 9BH Waltham Cross 167 Hertfordshire England | England | British | Property Manager | 289862760002 | ||||||||
WILLIAMS, Chantelle Leanda May | Director | Turners Hill Cheshunt EN8 9BH Waltham Cross 167 Hertfordshire England | England | British | Manager | 312085950001 | ||||||||
ALTY, John Martin Richard | Secretary | 34 Tyrells Way Great Baddow CM2 7DP Chelmsford Essex | British | Chartered Surveyor | 27294010002 | |||||||||
BLAKE, David Stanley | Secretary | 22 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 23186710001 | ||||||||||
DAVIES, Robin Patrick | Secretary | The Old Bell Barn Cottered Lane Ardeley SG2 7AH Stevenage Hertfordshire | British | Chartered Surveyor | 96128310001 | |||||||||
LOWINGS, Douglas Charles | Secretary | 21 Nightingale Road Queenswood EN7 6WD Cheshunt Hertfordshire | British | 23186720002 | ||||||||||
SINCLAIR, Grant Murdoch | Secretary | 17 Merton Road EN2 0LS Enfield Middlesex | British | Chartered Surveyor | 84762330001 | |||||||||
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED | Secretary | 18 Warrior Square SS1 2WS Southend On Sea Essex | 79378170001 | |||||||||||
KEMSLEY WHITELEY & FERRIS LIMITED | Secretary | 113 New London Road CM2 0QT Chelmsford Essex | 68478860001 | |||||||||||
SCOTT DULSON LIMITED | Secretary | 6 Lawrence Avenue Stanstead Abbotts SG12 8JL Ware Hertfordshire | 23186690001 | |||||||||||
BLAKE, David Stanley | Director | 22 Chasewood Avenue EN2 8PT Enfield Middlesex | British | Depot Manager | 23186710001 | |||||||||
COOK, Robert Alan | Director | Turners Hill EN8 9BH Cheshunt 167 Hertfordshire | England | British | It Engineer | 138045210001 | ||||||||
JOYCE, Rebecca Helen | Director | Flat 5 5 John Gooch Drive EN2 8HF Enfield Middlesex | Irish | Administrator | 69260700001 | |||||||||
LOWINGS, Douglas Charles | Director | 21 Nightingale Road Queenswood EN7 6WD Cheshunt Hertfordshire | British | Bank Official (Retired) | 23186720002 | |||||||||
MCEVOY, Frances | Director | 8 John Gooch Drive EN2 8HF Enfield Middlesex | British | Company Secretary | 44824300001 | |||||||||
QUINN, Anthony James | Director | 7 John Gooch Drive EN2 8HF Enfield Middlesex | British | Bank Official | 36449750001 | |||||||||
SHAW, Hazel | Director | 40 Chasewood Avenue EN2 8PT Enfield Middlesex | British | Pr Director | 23186700001 | |||||||||
SOUTHON, Mark Andrew | Director | 3 John Gooch Drive EN2 8HF Enfield Middlesex | British | Accountant | 75279870001 | |||||||||
SPENCER, Susan | Director | Turners Hill EN8 9BH Cheshunt 167 Hertfordshire | England | British | Retired | 81848930001 |
What are the latest statements on persons with significant control for CHASEWOOD (ENFIELD) NO. 2 RESIDENTS 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