MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED
Overview
Company Name | MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02140982 |
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 MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED located?
Registered Office Address | Mitchell House 433 Chiswick High Road W4 4AU London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Robert Mayes as a director on Aug 06, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Stephen Lucy as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gerald Alexander Richard Mcgregor as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joan Winifred D'olier as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gerald Alexander Richard Mcgregor as a secretary on Aug 08, 2023 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 9 pages | AA | ||||||||||
Who are the officers of MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HEARN, Sam | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Accountant | 178894170001 | ||||
LUCY, Christopher Stephen | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Company Director | 122868560003 | ||||
MAYES, David Robert | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Chartered Surveyor | 302989860001 | ||||
BECKWITH, William John Malbisse | Secretary | Mitchell House 433 Chiswick High Road W4 4AU London | British | 25520330001 | ||||||
MCGREGOR, Gerald Alexander Richard | Secretary | Mitchell House 433 Chiswick High Road W4 4AU London | 177396430001 | |||||||
TOBIN, Julian Jacob | Secretary | 18 Eton Villas Hampstead NW3 4SG London | British | 2071150001 | ||||||
BECKWITH, William John Malbisse | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Computer Manager | 25520330001 | ||||
BERNSTEIN, Amanda Rose | Director | Flat 16 Mitchell House 433 Chiswick High Road Chiswick W4 4AU London | British | Advertising Executive | 25520340001 | |||||
CARTER, Mark Aaron | Director | 17 Mitchell House 2a Oxford Road Northy Chiswick W4 4DL London | British | Chartered Accountant | 31599300001 | |||||
D'OLIER, Joan Winifred | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Director | 177875110001 | ||||
DONALD, Joan | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Property Manager | 53274820001 | ||||
DONALD, Joan | Director | 13 Mitchell House 2a Oxford Road North Chiswick W4 4DT London | England | British | Company Director | 53274820001 | ||||
DREW, Barbara | Director | 2 Mitchell House 2a Oxford Road North Chiswick W4 4DT London | British | Retired | 25888990001 | |||||
GILLIAT, Paul William | Director | Flat 14 Mitchell House 433 Chiswick High Road Chiswick W4 4AU London | British | Company Director | 33174140001 | |||||
HARRIS, Denise | Director | 9 Mitchell House 2a Oxford Road North, Chiswick W4 4DT London | British | Conference Organizer | 87630070001 | |||||
MCGREGOR, Gerald Alexander Richard, Cllr | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | United Kingdom | Accountant | 73737710001 | ||||
MILLER, Deborah Jean | Director | Flat 13 Mitchell House 433 Chiswick High Road Chiswick W4 4AU London | British | Government Officer | 25520320001 | |||||
O'SULLIVAN, Kevin Michael | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Accountant | 126604620001 | ||||
O'SULLIVAN, Kevin Michael | Director | Flat 1 Mitchell House 2a Oxford Road North W4 4DT London | England | British | Chartered Accountant | 126604620001 | ||||
PYNE, Frances | Director | 19 Mitchell House Oxford Road North Chiswick W4 4PL London | British | Public Relations Manager | 25520360001 | |||||
STOKES, Siew Heoh | Director | Flat 3 Mitchell House 433 Chiswick High Road Chiswick W4 4AU London | British | Radiographer | 25520300001 | |||||
VEITCH, Robin Scott | Director | Mitchell House 433 Chiswick High Road W4 4AU London | England | British | Retired | 33713900001 | ||||
WAKEFIELD, Amanda Therese | Director | Flat 12 Mitchell House 433 Chiswick High Road Chiswick W4 4AU London | British | Nurse | 25520350001 |
What are the latest statements on persons with significant control for MITCHELL HOUSE MANAGEMENT COMPANY (CHISWICK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 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