CHEYNE HOUSE (MANAGEMENT) LIMITED

CHEYNE HOUSE (MANAGEMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHEYNE HOUSE (MANAGEMENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02346563
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHEYNE HOUSE (MANAGEMENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 23, 2025
    Next Accounts Due OnSep 23, 2026
    Last Accounts
    Last Accounts Made Up ToDec 23, 2024

    What is the status of the latest confirmation statement for CHEYNE HOUSE (MANAGEMENT) LIMITED?

    Last Confirmation Statement Made Up ToDec 23, 2025
    Next Confirmation Statement DueJan 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 23, 2024
    OverdueNo

    What are the latest filings for CHEYNE HOUSE (MANAGEMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Innovus Company Secretaries Limited as a secretary on Mar 18, 2025

    1 pagesTM02

    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 pagesAD01

    Accounts for a dormant company made up to Dec 23, 2024

    2 pagesAA

    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 pagesAD02

    Confirmation statement made on Dec 23, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2023

    5 pagesAA

    Appointment of Innovus Company Secretaries Limited as a secretary on Aug 02, 2024

    2 pagesAP04

    Termination of appointment of Alexander Faulkner Partnership Limited as a secretary on Aug 02, 2024

    1 pagesTM02

    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 pagesAD01

    Confirmation statement made on Dec 23, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2022

    2 pagesAA

    Previous accounting period shortened from Dec 24, 2022 to Dec 23, 2022

    1 pagesAA01

    Director's details changed for Mrs Lorenza Facino on Sep 22, 2023

    2 pagesCH01

    Confirmation statement made on Dec 23, 2022 with updates

    4 pagesCS01

    Termination of appointment of Stiles Harold Williams Partnership Llp as a secretary on Dec 07, 2022

    1 pagesTM02

    Appointment of Alexander Faulkner Partnership Limited as a secretary on Dec 07, 2022

    2 pagesAP04

    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 pagesAD01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 24, 2021

    5 pagesAA

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 24, 2020

    5 pagesAA

    Secretary's details changed for Stiles Harold Williams Llp on Aug 01, 2021

    1 pagesCH04

    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 pagesAD02

    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 pagesAD01

    Confirmation statement made on Dec 23, 2020 with updates

    4 pagesCS01

    Who are the officers of CHEYNE HOUSE (MANAGEMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOUD, Karim
    Prince's Gate
    SW7 1LN London
    Kingston House North
    Greater London
    England
    Director
    Prince's Gate
    SW7 1LN London
    Kingston House North
    Greater London
    England
    EnglandBritishBanker141655890002
    FACINO, Lorenza
    Flat 7
    18 Chelsea Embankment
    SW3 4LA London
    Cheyne House
    United Kingdom
    Director
    Flat 7
    18 Chelsea Embankment
    SW3 4LA London
    Cheyne House
    United Kingdom
    United KingdomItalianInsurance Broker147245970001
    TARRANT, Mandy
    Little Cheyne House
    59 Royal Hospital Road
    SW3 4HS London
    Director
    Little Cheyne House
    59 Royal Hospital Road
    SW3 4HS London
    United KingdomBritishOrganic Baby Food/Soups67367530001
    COLEMAN, Anne
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    Secretary
    57 West End Lane
    HA5 1AH Pinner
    Middlesex
    British30871610001
    NORTH, John Darrell
    Covent Garden House
    2 Oakhill Road
    RH2 7HA Reigate
    Surrey
    Secretary
    Covent Garden House
    2 Oakhill Road
    RH2 7HA Reigate
    Surrey
    British70104150001
    WATKINSON, Christopher John
    Mardleywood
    AL6 0UX Welwyn
    2
    Hertfordshire
    United Kingdom
    Secretary
    Mardleywood
    AL6 0UX Welwyn
    2
    Hertfordshire
    United Kingdom
    British29118310003
    ALEXANDER FAULKNER PARTNERSHIP LIMITED
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Secretary
    PO15 5SN Fareham
    11 Little Park Farm Road
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05574453
    202556880001
    CARTER BACKER WINTER TRUSTEES LIMITED
    Enterprise House
    21 Buckle Street
    E1 8NN London
    Secretary
    Enterprise House
    21 Buckle Street
    E1 8NN London
    91837900002
    INNOVUS COMPANY SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Identification TypeUK Limited Company
    Registration Number05988785
    117377690627
    STILES HAROLD WILLIAMS
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Secretary
    27/29 Glasshouse Street
    W1B 5DF London
    Venture House
    England
    Identification TypeEuropean Economic Area
    Registration Number03311644
    87934280001
    STILES HAROLD WILLIAMS PARTNERSHIP LLP
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Secretary
    Dyke Road
    BN1 3FE Brighton
    Lees House
    England
    Identification TypeUK Limited Company
    Registration NumberOC375748
    203988770002
    AXFORD, Peter John
    11 Monks Road
    GU25 4RR Virginia Water
    Surrey
    Director
    11 Monks Road
    GU25 4RR Virginia Water
    Surrey
    United KingdomBritishChartered Surveyor60957810004
    CAPASSO, Claudio
    7 Cheyne House 18 Chelsea Embankment
    SW3 4LA London
    Director
    7 Cheyne House 18 Chelsea Embankment
    SW3 4LA London
    United KingdomItalianRetired59739210001
    CASSIDY, John Michael
    46 Calabria Road
    N5 1HU London
    Director
    46 Calabria Road
    N5 1HU London
    BritishSolicitor74647480001
    CERRI, Glauco
    Chiatamone
    80121 Napou
    57
    Italy
    Italy
    Director
    Chiatamone
    80121 Napou
    57
    Italy
    Italy
    ItalyItalianCompany Director151565960001
    MCWILLIAM, Nicola
    8 Cheyne House 18
    Chelsea Embankment
    SW3 4HS London
    Director
    8 Cheyne House 18
    Chelsea Embankment
    SW3 4HS London
    AustralianUnemployed64196920001
    RAPHAEL, Paul Michael
    18 Chelsea Embankment
    Flat 8
    SW3 4LA London
    Director
    18 Chelsea Embankment
    Flat 8
    SW3 4LA London
    LebaneseBanker60407690003
    WHEATCROFT, Stephen Frederick
    6 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    Director
    6 Cheyne House
    18 Chelsea Embankment
    SW3 4LA London
    BritishBusiness Consultant67367450002

    What are the latest statements on persons with significant control for CHEYNE HOUSE (MANAGEMENT) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016The 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