CHISWICK VILLAGE RESIDENTS LIMITED

CHISWICK VILLAGE RESIDENTS LIMITED

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

    Company NameCHISWICK VILLAGE RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03219020
    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 CHISWICK VILLAGE RESIDENTS LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHISWICK VILLAGE RESIDENTS LIMITED located?

    Registered Office Address
    843 Finchley Road
    London
    NW11 8NA
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHISWICK VILLAGE RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHISWICK VILLAGE RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for CHISWICK VILLAGE RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    4 pagesAA

    Confirmation statement made on Jun 26, 2025 with updates

    21 pagesCS01

    Termination of appointment of Craig O'hare as a director on Dec 03, 2024

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Jun 26, 2024 with updates

    21 pagesCS01

    Termination of appointment of Robert Campbell-Yeung as a director on May 24, 2024

    1 pagesTM01

    Appointment of Mr Robert Menegon as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Ms Christina Lazarevic as a director on Mar 18, 2024

    2 pagesAP01

    Appointment of Mr Steven Nicholas Martin as a director on Dec 05, 2023

    2 pagesAP01

    Termination of appointment of Victor Gonzalo Vargas Del Carpio as a secretary on Dec 05, 2023

    1 pagesTM02

    Termination of appointment of Victor Gonzalo Vargas Del Carpio as a director on Dec 05, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Termination of appointment of David Blades as a director on Sep 07, 2023

    1 pagesTM01

    Confirmation statement made on Jun 26, 2023 with updates

    21 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 26, 2022 with updates

    21 pagesCS01

    Director's details changed for Mr Robert Campbell on Jan 29, 2022

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Appointment of Mr Craig O'hare as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mr David Blades as a director on Oct 21, 2021

    2 pagesAP01

    Appointment of Mr Robert Campbell as a director on Oct 21, 2021

    2 pagesAP01

    Confirmation statement made on Jun 26, 2021 with updates

    21 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Termination of appointment of Claudia Beatriz Murray as a director on Nov 30, 2020

    1 pagesTM01

    Termination of appointment of Amanda Joan Hurry as a director on Sep 01, 2020

    1 pagesTM01

    Who are the officers of CHISWICK VILLAGE RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAZAREVIC, Christina
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    Director
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    EnglandBritish320745930001
    MARTIN, Steven Nicholas
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    Director
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    EnglandBritish252611200001
    MENEGON, Robert
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    Director
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    EnglandItalian320782380001
    SILVA CARREIRA, Vanessa Goulden
    843 Finchley Road
    London
    NW11 8NA
    Director
    843 Finchley Road
    London
    NW11 8NA
    United KingdomBritish214787270002
    WEAVER, Martin
    843 Finchley Road
    London
    NW11 8NA
    Director
    843 Finchley Road
    London
    NW11 8NA
    EnglandEnglish10543670002
    ANDERSON, John Robert
    33 Chiswick Village
    Chiswick
    W4 3BY London
    Secretary
    33 Chiswick Village
    Chiswick
    W4 3BY London
    British56891920001
    BOGGS, Andrew
    W4 3BY London
    4 Chiswick Village
    United Kingdom
    Secretary
    W4 3BY London
    4 Chiswick Village
    United Kingdom
    193297280001
    BRINGMANN, Marc
    98 Chiswick Village
    Chiswick
    W4 3BZ London
    Secretary
    98 Chiswick Village
    Chiswick
    W4 3BZ London
    United Kingdom124404130001
    CLARK, Janet Anne
    Chiswick Village
    W4 3BY London
    5
    Secretary
    Chiswick Village
    W4 3BY London
    5
    British134272000001
    DALGLEISH, Roy
    Chiswick Village
    W4 3BY London
    13
    Secretary
    Chiswick Village
    W4 3BY London
    13
    British154006330001
    DICKSON, Alexan Anthony
    37 Rowan Crescent
    SW16 5JA London
    Secretary
    37 Rowan Crescent
    SW16 5JA London
    British59531980002
    SALT, Patricia Susan
    169 Chiswick Village
    W4 3DG London
    Secretary
    169 Chiswick Village
    W4 3DG London
    British56314500001
    STUART, Karen Christl
    262 Chiswick Village
    Chiswick
    W4 3DF London
    Secretary
    262 Chiswick Village
    Chiswick
    W4 3DF London
    British124403880001
    VARGAS DEL CARPIO, Victor Gonzalo
    843 Finchley Road
    London
    NW11 8NA
    Secretary
    843 Finchley Road
    London
    NW11 8NA
    199733640001
    VILLIERS, Caroline
    105 Chiswick Village
    W4 3BZ London
    Secretary
    105 Chiswick Village
    W4 3BZ London
    British45679800001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANDERSON, John Robert
    238 Chiswick Village
    W4 3DF London
    Director
    238 Chiswick Village
    W4 3DF London
    British56891920002
    BARBER, Amy Heather
    Chiswick Village
    W4 3DG London
    187
    Director
    Chiswick Village
    W4 3DG London
    187
    British136927530001
    BARCLAY, Graham Stuart
    29 St Peters Square
    W6 9NM London
    Director
    29 St Peters Square
    W6 9NM London
    British5662730001
    BARRELL, Virginia Claire
    Chiswick Village
    W4 3BZ London
    78
    Uk
    Director
    Chiswick Village
    W4 3BZ London
    78
    Uk
    United KingdomBritish151730610003
    BECKETT, Paul Joseph
    843 Finchley Road
    London
    NW11 8NA
    Director
    843 Finchley Road
    London
    NW11 8NA
    United KingdomBritish252593630001
    BEGEROW, Ina
    W4 3DG London
    214 Chiswick Village
    United Kingdom
    Director
    W4 3DG London
    214 Chiswick Village
    United Kingdom
    United KingdomGerman186036120001
    BEGEROW, Ina
    Chiswick Village
    W4 3DG London
    214
    Greater London
    Uk
    Director
    Chiswick Village
    W4 3DG London
    214
    Greater London
    Uk
    United KingdomGerman186036120001
    BERGICOURT TOOLAN, Vonny
    104 Chiswick Village
    Chiswick
    W4 3BZ London
    Director
    104 Chiswick Village
    Chiswick
    W4 3BZ London
    British84174530002
    BLADES, David
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    Director
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    EnglandBritish288655300001
    BOGGS, Andrew Michael
    W4 3BY London
    4 Chiswick Village
    United Kingdom
    Director
    W4 3BY London
    4 Chiswick Village
    United Kingdom
    EnglandCanadian,British189262020001
    BOGGS, Andrew Michael
    W4 3BY London
    4 Chiswick Village
    United Kingdom
    Director
    W4 3BY London
    4 Chiswick Village
    United Kingdom
    EnglandCanadian,British189262020001
    BRINGMANN, Marc
    98 Chiswick Village
    Chiswick
    W4 3BZ London
    Director
    98 Chiswick Village
    Chiswick
    W4 3BZ London
    United KingdomUnited Kingdom124404130001
    CAMPBELL-YEUNG, Robert
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    Director
    Finchley Road
    NW11 8NA London
    843
    United Kingdom
    EnglandBritish288655310002
    CONSTABLE, Margaret
    65 Chiswick Village
    W4 3BZ London
    Director
    65 Chiswick Village
    W4 3BZ London
    British9407040001
    COOPER, Jonathan Andrew
    Chiswick
    W4 3DF London
    236 Chiswick Village
    United Kingdom
    Director
    Chiswick
    W4 3DF London
    236 Chiswick Village
    United Kingdom
    United KingdomBritish192577950001
    COX, Elizabeth Ann
    131 Chiswick Village
    Chiswick
    W4 3DQ London
    Director
    131 Chiswick Village
    Chiswick
    W4 3DQ London
    British96164930001
    DALGLEISH, Roy
    Chiswick Village
    W4 3BY London
    13
    Director
    Chiswick Village
    W4 3BY London
    13
    United KingdomBritish10543680001
    DITTLI, Anthony Carlo, Mr.
    158 Chiswick Village
    W4 3DG London
    Director
    158 Chiswick Village
    W4 3DG London
    United KingdomBritish124453100001
    DRUM, John David Francis
    2 Arlington Gardens
    W4 4EY Chiswick
    London
    Director
    2 Arlington Gardens
    W4 4EY Chiswick
    London
    British34436010001

    What are the latest statements on persons with significant control for CHISWICK VILLAGE RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 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