CHEYNE HOUSE (MANAGEMENT) LIMITED
Overview
Company Name | CHEYNE HOUSE (MANAGEMENT) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02346563 |
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 CHEYNE HOUSE (MANAGEMENT) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHEYNE HOUSE (MANAGEMENT) LIMITED located?
Registered Office Address | Kingston House North Prince's Gate SW7 1LN London Greater London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHEYNE HOUSE (MANAGEMENT) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 23, 2025 |
Next Accounts Due On | Sep 23, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 23, 2024 |
What is the status of the latest confirmation statement for CHEYNE HOUSE (MANAGEMENT) LIMITED?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for CHEYNE HOUSE (MANAGEMENT) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Innovus Company Secretaries Limited as a secretary on Mar 18, 2025 | 1 pages | TM02 | ||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Kingston House North Prince's Gate London Greater London SW7 1LN on Mar 18, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 23, 2024 | 2 pages | AA | ||
Register inspection address has been changed from Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD02 | ||
Confirmation statement made on Dec 23, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2023 | 5 pages | AA | ||
Appointment of Innovus Company Secretaries Limited as a secretary on Aug 02, 2024 | 2 pages | AP04 | ||
Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Aug 02, 2024 | 1 pages | TM02 | ||
Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2022 | 2 pages | AA | ||
Previous accounting period shortened from Dec 24, 2022 to Dec 23, 2022 | 1 pages | AA01 | ||
Director's details changed for Mrs Lorenza Facino on Sep 22, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Dec 23, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on Dec 07, 2022 | 1 pages | TM02 | ||
Appointment of Alexander Faulkner Partnership Limited as a secretary on Dec 07, 2022 | 2 pages | AP04 | ||
Registered office address changed from 11 Little Park Farm Road Farfeham PO15 5SN England to 11 Little Park Farm Road Fareham PO15 5SN on Jan 10, 2023 | 1 pages | AD01 | ||
Registered office address changed from Lees House Dyke Road Brighton BN1 3FE England to 11 Little Park Farm Road Fareham PO15 5SN on Jan 10, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 24, 2021 | 5 pages | AA | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 24, 2020 | 5 pages | AA | ||
Secretary's details changed for Stiles Harold Williams Llp on Aug 01, 2021 | 1 pages | CH04 | ||
Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | 1 pages | AD02 | ||
Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to Lees House Dyke Road Brighton BN1 3FE on Jan 26, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 23, 2020 with updates | 4 pages | CS01 | ||
Who are the officers of CHEYNE HOUSE (MANAGEMENT) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABBOUD, Karim | Director | Prince's Gate SW7 1LN London Kingston House North Greater London England | England | British | Banker | 141655890002 | ||||||||
FACINO, Lorenza | Director | Flat 7 18 Chelsea Embankment SW3 4LA London Cheyne House United Kingdom | United Kingdom | Italian | Insurance Broker | 147245970001 | ||||||||
TARRANT, Mandy | Director | Little Cheyne House 59 Royal Hospital Road SW3 4HS London | United Kingdom | British | Organic Baby Food/Soups | 67367530001 | ||||||||
COLEMAN, Anne | Secretary | 57 West End Lane HA5 1AH Pinner Middlesex | British | 30871610001 | ||||||||||
NORTH, John Darrell | Secretary | Covent Garden House 2 Oakhill Road RH2 7HA Reigate Surrey | British | 70104150001 | ||||||||||
WATKINSON, Christopher John | Secretary | Mardleywood AL6 0UX Welwyn 2 Hertfordshire United Kingdom | British | 29118310003 | ||||||||||
ALEXANDER FAULKNER PARTNERSHIP LIMITED | Secretary | PO15 5SN Fareham 11 Little Park Farm Road United Kingdom |
| 202556880001 | ||||||||||
CARTER BACKER WINTER TRUSTEES LIMITED | Secretary | Enterprise House 21 Buckle Street E1 8NN London | 91837900002 | |||||||||||
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690627 | ||||||||||
STILES HAROLD WILLIAMS | Secretary | 27/29 Glasshouse Street W1B 5DF London Venture House England |
| 87934280001 | ||||||||||
STILES HAROLD WILLIAMS PARTNERSHIP LLP | Secretary | Dyke Road BN1 3FE Brighton Lees House England |
| 203988770002 | ||||||||||
AXFORD, Peter John | Director | 11 Monks Road GU25 4RR Virginia Water Surrey | United Kingdom | British | Chartered Surveyor | 60957810004 | ||||||||
CAPASSO, Claudio | Director | 7 Cheyne House 18 Chelsea Embankment SW3 4LA London | United Kingdom | Italian | Retired | 59739210001 | ||||||||
CASSIDY, John Michael | Director | 46 Calabria Road N5 1HU London | British | Solicitor | 74647480001 | |||||||||
CERRI, Glauco | Director | Chiatamone 80121 Napou 57 Italy Italy | Italy | Italian | Company Director | 151565960001 | ||||||||
MCWILLIAM, Nicola | Director | 8 Cheyne House 18 Chelsea Embankment SW3 4HS London | Australian | Unemployed | 64196920001 | |||||||||
RAPHAEL, Paul Michael | Director | 18 Chelsea Embankment Flat 8 SW3 4LA London | Lebanese | Banker | 60407690003 | |||||||||
WHEATCROFT, Stephen Frederick | Director | 6 Cheyne House 18 Chelsea Embankment SW3 4LA London | British | Business Consultant | 67367450002 |
What are the latest statements on persons with significant control for CHEYNE HOUSE (MANAGEMENT) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 23, 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