38/41 CHG RESIDENTS COMPANY LIMITED
Overview
Company Name | 38/41 CHG RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03881786 |
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 38/41 CHG RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 38/41 CHG RESIDENTS COMPANY LIMITED located?
Registered Office Address | 68 Queens Gardens W2 3AH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of 38/41 CHG RESIDENTS COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
ACRE 336 LIMITED | Nov 24, 1999 | Nov 24, 1999 |
What are the latest accounts for 38/41 CHG RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 38/41 CHG RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for 38/41 CHG RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from C/O Matthew Gream Flat 2, 39 Craven Hill Gardens London W2 3EA England to C/O Stephanos Stephanides 18 Brixton Road London SW9 6BU | 1 pages | AD02 | ||
Director's details changed for Mr Stephanos Stephanides on May 22, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Stephanos Stephanides on May 22, 2024 | 2 pages | CH01 | ||
Appointment of Sloan Company Secretarial Services Limited as a secretary on May 22, 2024 | 2 pages | AP04 | ||
Termination of appointment of Matthew Simon Gream as a secretary on May 22, 2024 | 1 pages | TM02 | ||
Registered office address changed from C/O Fw Gapp (Management Services) Ltd Caxton Gate 32 Caxton Road London W12 8AJ to 68 Queens Gardens London W2 3AH on Mar 26, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Termination of appointment of Matthew Simon Gream as a director on Apr 19, 2021 | 1 pages | TM01 | ||
Appointment of Matthew Simon Gream as a secretary on Apr 19, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with updates | 6 pages | CS01 | ||
Confirmation statement made on Oct 10, 2018 with updates | 7 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Director's details changed for Mr Matthew Gream on Oct 10, 2017 | 2 pages | CH01 | ||
Who are the officers of 38/41 CHG RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SLOAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | High Street EN8 7AP Waltham Cross 147a Hertfordshire England |
| 253425520001 | ||||||||||
STEPHANIDES, Stephanos | Director | Queens Gardens W2 3AH London 68 United Kingdom | United Kingdom | British | Chartered Surveyor | 96070430004 | ||||||||
BOYLE, Josephine | Secretary | Beacon Hill House Langbar LS29 0EU Ilkley West Yorkshire | British | Retired | 97955920001 | |||||||||
GREAM, Matthew Simon | Secretary | Queens Gardens W2 3AH London 68 United Kingdom | 282412560001 | |||||||||||
HALL, Richard Gordon | Secretary | Farm Cottage Heath House BS28 4UG Wedmore Somerset | British | Corporate Consultant | 771320001 | |||||||||
ROBERTS, Timothy Simon | Secretary | London Street RG1 4PN Reading 1 United Kingdom | British | Solicitor | 127432530001 | |||||||||
LAWSON (LONDON) LIMITED | Nominee Secretary | Acre House 11-15 William Road NW1 3ER London | 900018120001 | |||||||||||
BELIN, Anna | Director | 39 Craven Hill Gardens W2 3EA London Flat 14 | United Kingdom | Swedish | Account Manager | 132139570001 | ||||||||
GOODMAN, Antoinette Jennifer | Director | Flat8 41 Craven Hill Gardens W2 3EA London | British | Personal Assistant | 68500700001 | |||||||||
GREAM, Matthew Simon | Director | 32 Caxton Road W12 8AJ London Caxton Gate United Kingdom | United Kingdom | British | Director | 127008060003 | ||||||||
HALL, Richard Gordon | Director | Farm Cottage Heath House BS28 4UG Wedmore Somerset | England | British | Corporate Consultant | 771320001 | ||||||||
HIBBS, Jonathan James, Dr | Director | Flat 15 39 Craven Hill Gardens W2 3EA London | New Zealand | Dental Surgeon | 73368480001 | |||||||||
NAYLOR, Claire Louise | Nominee Director | 30 Portelet Road E1 4ER London | British | 900019550001 | ||||||||||
ROBERTS, Timothy Simon | Director | Flat 16 39 Craven Hill Gardens W2 3EA London | United Kingdom | British | Solicitor | 127432530001 | ||||||||
VALDES SCOTT, Alice | Director | Flat 12 39 Craven Hill Gardens W2 3EA London | United Kingdom | British | Facility Manager | 73368660001 | ||||||||
VELLA, Anne Elizabeth Mary | Director | 52 Sheffield Terrace W8 7NA London | United Kingdom | British | Lawyer | 73368540001 |
What are the latest statements on persons with significant control for 38/41 CHG RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 24, 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