61-69 CHEPSTOW PLACE MANAGEMENT LIMITED

61-69 CHEPSTOW PLACE MANAGEMENT LIMITED

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

    Company Name61-69 CHEPSTOW PLACE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03328913
    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 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 AddressNo

    What were the previous names of 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1509) LIMITEDMar 06, 1997Mar 06, 1997

    What are the latest accounts for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Janet Lee as a director on Jul 02, 2025

    1 pagesTM01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Mark Douglas Fleming as a director on Mar 16, 2025

    1 pagesTM01

    Appointment of Ash Ponsonby Management Ltd as a secretary on Mar 17, 2025

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of James Duncan Howe as a director on Jan 10, 2025

    1 pagesTM01

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on Dec 31, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 05, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Sep 20, 2022

    1 pagesCH04

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Confirmation statement made on Apr 05, 2022 with updates

    6 pagesCS01

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 07, 2022

    1 pagesCH04

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Second filing of Confirmation Statement dated Apr 05, 2021

    4 pagesRP04CS01

    Termination of appointment of Brian William Hammond as a director on Jan 14, 2021

    1 pagesTM01

    Appointment of Mr Pascal Pierre Raymond Guiraudie as a director on Dec 12, 2019

    2 pagesAP01

    Confirmation statement made on Apr 05, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 29, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 29/06/21

    Total exemption full accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Mar 08, 2020 with updates

    6 pagesCS01

    Who are the officers of 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAGEMENT LTD, Ash Ponsonby
    23 Redan Place
    W2 4SA London
    11 Redan House
    United Kingdom
    Secretary
    23 Redan Place
    W2 4SA London
    11 Redan House
    United Kingdom
    333519170001
    GUIRAUDIE, Pascal Pierre Raymond
    23 Redan Place
    W2 4SA London
    11 Redan House
    United Kingdom
    Director
    23 Redan Place
    W2 4SA London
    11 Redan House
    United Kingdom
    United KingdomFrench271640180001
    MCCREADY, Lindsay John
    Greetwell Road
    LN2 4AQ Lincoln
    1
    Lincolnshire
    England
    Director
    Greetwell Road
    LN2 4AQ Lincoln
    1
    Lincolnshire
    England
    EnglandBritish25991090005
    FAIRFAX, Stephen Paul
    Atherton Street
    Battersea
    SW11 2JE London
    9b
    Secretary
    Atherton Street
    Battersea
    SW11 2JE London
    9b
    British115706990001
    FORD, Christopher Stewart Lacklan
    70 Pulteney Road
    E18 1PS London
    Secretary
    70 Pulteney Road
    E18 1PS London
    British60840120001
    MANNING, Robert Neil
    1 Hereford Road
    Bayswater
    W2 4AB London
    Secretary
    1 Hereford Road
    Bayswater
    W2 4AB London
    British90227310002
    MARTIN, Barbara
    43b Nightingale Lane
    E11 2HD London
    Secretary
    43b Nightingale Lane
    E11 2HD London
    British57784870001
    YOUNG-TAYLOR, Marea Dolores
    Westbourne Terrace
    W2 6QS London
    Flat 6 85
    Secretary
    Westbourne Terrace
    W2 6QS London
    Flat 6 85
    British131796030001
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    COUNTY ESTATE MANAGEMENT
    77 South Audley Street
    W1K 1JG London
    Secretary
    77 South Audley Street
    W1K 1JG London
    70318070003
    COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
    79 New Cavendish Street
    W1W 6XB London
    Secretary
    79 New Cavendish Street
    W1W 6XB London
    107720410001
    GORDON & CO
    Disraeli Road
    SW15 2DS London
    4a
    England
    Secretary
    Disraeli Road
    SW15 2DS London
    4a
    England
    Identification TypeEuropean Economic Area
    Registration Number1241567
    158453250001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    British29438580001
    FLEMING, Mark Douglas
    23 Redan Place
    W2 4SA London
    11 Redan House
    United Kingdom
    Director
    23 Redan Place
    W2 4SA London
    11 Redan House
    United Kingdom
    United StatesAmerican219180110001
    GARRETT, James
    Flat 9
    61-69 Chepstow Place
    W2 4TS London
    Director
    Flat 9
    61-69 Chepstow Place
    W2 4TS London
    British84823340001
    HAMMOND, Brian William
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish170612420001
    HOWE, Duncan Nicholas
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    Director
    Willowhayne 37 Bulstrode Way
    SL9 7QT Gerrards Cross
    Buckinghamshire
    United KingdomBritish4537830001
    HOWE, James Duncan
    61-69 Chepstow Place
    W2 4TS London
    Flat 11
    England
    Director
    61-69 Chepstow Place
    W2 4TS London
    Flat 11
    England
    EnglandBritish174191400002
    JENKINSON, Andrew Philip
    Flat 3b
    61-69 Chepstow Place
    W2 4TS London
    Director
    Flat 3b
    61-69 Chepstow Place
    W2 4TS London
    British84823280001
    JOHNSON, Susan Elizabeth
    Flat 7
    61-69 Chepstow Place
    W2 4TS London
    Director
    Flat 7
    61-69 Chepstow Place
    W2 4TS London
    British95444790001
    LEE, Janet
    Flat 18
    69 Chepstow Place
    W2 4TS London
    Greater London
    Director
    Flat 18
    69 Chepstow Place
    W2 4TS London
    Greater London
    United KingdomBritish96523410001
    MCILVENNY, Robin Hugh
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    Director
    8 Cambridge Road
    HP9 1HW Beaconsfield
    Buckinghamshire
    British17898090002
    MINASHI, Mark Anthony
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    Director
    21 Nightingale Road
    WD3 2DE Rickmansworth
    Hertfordshire
    EnglandBritish61124920002
    PSAROLIS, Alison
    61-69 Chepstow Place
    W2 4TS London
    Flat 2 Basement
    Director
    61-69 Chepstow Place
    W2 4TS London
    Flat 2 Basement
    United KingdomBritish193914820001
    SOTUNDE, Marie Therese
    Flat 6 61-69 Chepstow Place
    W2 4TS London
    Director
    Flat 6 61-69 Chepstow Place
    W2 4TS London
    British85257640001
    SUTTON, Nicholas Nelson
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    Director
    The Penthouse 25a Vincent House
    Vincent Square
    SW1P 2NB London
    British38171430006
    WILSON, Clare Alice
    75 Ifield Road
    SW10 9AU London
    Director
    75 Ifield Road
    SW10 9AU London
    British47611200001

    What are the latest statements on persons with significant control for 61-69 CHEPSTOW PLACE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The 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