61-69 CHEPSTOW PLACE MANAGEMENT LIMITED
Overview
| Company Name | 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03328913 |
| 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 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED located?
| Registered Office Address | 11 Redan House 23 Redan Place W2 4SA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRECIS (1509) LIMITED | Mar 06, 1997 | Mar 06, 1997 |
What are the latest accounts for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Janet Lee as a director on Jul 02, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Mark Douglas Fleming as a director on Mar 16, 2025 | 1 pages | TM01 | ||||||
Appointment of Ash Ponsonby Management Ltd as a secretary on Mar 17, 2025 | 2 pages | AP03 | ||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||
Termination of appointment of James Duncan Howe as a director on Jan 10, 2025 | 1 pages | TM01 | ||||||
Registered office address changed from 11 Redan Place London Greater London W2 4SA England to 11 Redan House 23 Redan Place London W2 4SA on Jan 03, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 11 Redan Place London Greater London W2 4SA on Jan 02, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Apr 05, 2024 with updates | 6 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022 | 1 pages | CH04 | ||||||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||||||
Confirmation statement made on Apr 05, 2022 with updates | 6 pages | CS01 | ||||||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 07, 2022 | 1 pages | CH04 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||
Second filing of Confirmation Statement dated Apr 05, 2021 | 4 pages | RP04CS01 | ||||||
Termination of appointment of Brian William Hammond as a director on Jan 14, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Pascal Pierre Raymond Guiraudie as a director on Dec 12, 2019 | 2 pages | AP01 | ||||||
Confirmation statement made on Apr 05, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||
Confirmation statement made on Mar 08, 2020 with updates | 6 pages | CS01 | ||||||
Who are the officers of 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANAGEMENT LTD, Ash Ponsonby | Secretary | 23 Redan Place W2 4SA London 11 Redan House United Kingdom | 333519170001 | |||||||||||
| GUIRAUDIE, Pascal Pierre Raymond | Director | 23 Redan Place W2 4SA London 11 Redan House United Kingdom | United Kingdom | French | 271640180001 | |||||||||
| MCCREADY, Lindsay John | Director | Greetwell Road LN2 4AQ Lincoln 1 Lincolnshire England | England | British | 25991090005 | |||||||||
| FAIRFAX, Stephen Paul | Secretary | Atherton Street Battersea SW11 2JE London 9b | British | 115706990001 | ||||||||||
| FORD, Christopher Stewart Lacklan | Secretary | 70 Pulteney Road E18 1PS London | British | 60840120001 | ||||||||||
| MANNING, Robert Neil | Secretary | 1 Hereford Road Bayswater W2 4AB London | British | 90227310002 | ||||||||||
| MARTIN, Barbara | Secretary | 43b Nightingale Lane E11 2HD London | British | 57784870001 | ||||||||||
| YOUNG-TAYLOR, Marea Dolores | Secretary | Westbourne Terrace W2 6QS London Flat 6 85 | British | 131796030001 | ||||||||||
| B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 147749880002 | ||||||||||
| COUNTY ESTATE MANAGEMENT | Secretary | 77 South Audley Street W1K 1JG London | 70318070003 | |||||||||||
| COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED | Secretary | 79 New Cavendish Street W1W 6XB London | 107720410001 | |||||||||||
| GORDON & CO | Secretary | Disraeli Road SW15 2DS London 4a England |
| 158453250001 | ||||||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| DILLON, John Edward Michael | Director | 1 Belsize Mews Belsize Park NW3 5AT London | British | 29438580001 | ||||||||||
| FLEMING, Mark Douglas | Director | 23 Redan Place W2 4SA London 11 Redan House United Kingdom | United States | American | 219180110001 | |||||||||
| GARRETT, James | Director | Flat 9 61-69 Chepstow Place W2 4TS London | British | 84823340001 | ||||||||||
| HAMMOND, Brian William | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | 170612420001 | |||||||||
| HOWE, Duncan Nicholas | Director | Willowhayne 37 Bulstrode Way SL9 7QT Gerrards Cross Buckinghamshire | United Kingdom | British | 4537830001 | |||||||||
| HOWE, James Duncan | Director | 61-69 Chepstow Place W2 4TS London Flat 11 England | England | British | 174191400002 | |||||||||
| JENKINSON, Andrew Philip | Director | Flat 3b 61-69 Chepstow Place W2 4TS London | British | 84823280001 | ||||||||||
| JOHNSON, Susan Elizabeth | Director | Flat 7 61-69 Chepstow Place W2 4TS London | British | 95444790001 | ||||||||||
| LEE, Janet | Director | Flat 18 69 Chepstow Place W2 4TS London Greater London | United Kingdom | British | 96523410001 | |||||||||
| MCILVENNY, Robin Hugh | Director | 8 Cambridge Road HP9 1HW Beaconsfield Buckinghamshire | British | 17898090002 | ||||||||||
| MINASHI, Mark Anthony | Director | 21 Nightingale Road WD3 2DE Rickmansworth Hertfordshire | England | British | 61124920002 | |||||||||
| PSAROLIS, Alison | Director | 61-69 Chepstow Place W2 4TS London Flat 2 Basement | United Kingdom | British | 193914820001 | |||||||||
| SOTUNDE, Marie Therese | Director | Flat 6 61-69 Chepstow Place W2 4TS London | British | 85257640001 | ||||||||||
| SUTTON, Nicholas Nelson | Director | The Penthouse 25a Vincent House Vincent Square SW1P 2NB London | British | 38171430006 | ||||||||||
| WILSON, Clare Alice | Director | 75 Ifield Road SW10 9AU London | British | 47611200001 |
What are the latest statements on persons with significant control for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 08, 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