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, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for CHASEWOOD (ENFIELD) NO. 2 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Collette Cherie Inigo-Jones as a director on Jan 20, 2026 | 2 pages | AP01 | ||
Termination of appointment of Collette Inigo-Jones as a director on Jan 20, 2026 | 1 pages | TM01 | ||
Termination of appointment of Chantelle Leanda May Williams as a director on Nov 19, 2025 | 1 pages | TM01 | ||
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 | ||
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 | 114596320001 | |||||||||
| INIGO-JONES, Collette Cherie | Director | Turners Hill EN8 9BH Cheshunt 167 Hertfordshire United Kingdom | United Kingdom | British | 344478690001 | |||||||||
| ALTY, John Martin Richard | Secretary | 34 Tyrells Way Great Baddow CM2 7DP Chelmsford Essex | British | 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 | 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 | 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 | 23186710001 | ||||||||||
| COOK, Robert Alan | Director | Turners Hill EN8 9BH Cheshunt 167 Hertfordshire | England | British | 138045210001 | |||||||||
| INIGO-JONES, Collette | Director | Turners Hill Cheshunt EN8 9BH Waltham Cross 167 Hertfordshire England | England | British | 289862760002 | |||||||||
| JOYCE, Rebecca Helen | Director | Flat 5 5 John Gooch Drive EN2 8HF Enfield Middlesex | Irish | 69260700001 | ||||||||||
| LOWINGS, Douglas Charles | Director | 21 Nightingale Road Queenswood EN7 6WD Cheshunt Hertfordshire | British | 23186720002 | ||||||||||
| MCEVOY, Frances | Director | 8 John Gooch Drive EN2 8HF Enfield Middlesex | British | 44824300001 | ||||||||||
| QUINN, Anthony James | Director | 7 John Gooch Drive EN2 8HF Enfield Middlesex | British | 36449750001 | ||||||||||
| SHAW, Hazel | Director | 40 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 23186700001 | ||||||||||
| SOUTHON, Mark Andrew | Director | 3 John Gooch Drive EN2 8HF Enfield Middlesex | British | 75279870001 | ||||||||||
| SPENCER, Susan | Director | Turners Hill EN8 9BH Cheshunt 167 Hertfordshire | England | British | 81848930001 | |||||||||
| WILLIAMS, Chantelle Leanda May | Director | Turners Hill Cheshunt EN8 9BH Waltham Cross 167 Hertfordshire England | England | British | 312085950001 |
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