CH 2006 LTD

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

    Company NameCH 2006 LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05872287
    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 CH 2006 LTD?

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

    Where is CH 2006 LTD located?

    Registered Office Address
    68 Queens Gardens
    W2 3AH London
    Greater London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CH 2006 LTD?

    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 CH 2006 LTD?

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for CH 2006 LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Registered office address changed from C/O Parker Cavendish, Suite 301 Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW England to 68 Queens Gardens London Greater London W2 3AH on Jul 28, 2025

    1 pagesAD01

    Director's details changed for Mr Phillip Mark Williams on Jul 28, 2025

    2 pagesCH01

    Confirmation statement made on Jul 11, 2025 with updates

    4 pagesCS01

    Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to C/O Parker Cavendish, Suite 301 Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on Mar 18, 2025

    1 pagesAD01

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Leslie Krendel as a director on May 29, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Second filing for the termination of Ms Elizabeth Rose Marie Skarbek as a director

    5 pagesRP04TM01

    Termination of appointment of Elizabeth Rose Marie Skarbek as a director on Oct 11, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Dec 06, 2023Clarification A second filed TM01 was registered on 06/12/2023

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Appointment of Dr Paul Holberton as a director on Sep 11, 2022

    2 pagesAP01

    Termination of appointment of Edward Pickering as a director on Jul 26, 2022

    1 pagesTM01

    Confirmation statement made on Jul 11, 2022 with updates

    6 pagesCS01

    Termination of appointment of Gabrielle Khalastchy as a director on Dec 20, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Parker Cavendish Limited as a secretary on Apr 01, 2020

    1 pagesTM02

    Confirmation statement made on Jul 11, 2020 with updates

    4 pagesCS01

    Director's details changed for Mr Leslie Krendel on Sep 20, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jul 11, 2019 with updates

    6 pagesCS01

    Who are the officers of CH 2006 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLBERTON, Paul, Dr
    W2 2UT London
    1 Burwood Place
    England
    Director
    W2 2UT London
    1 Burwood Place
    England
    EnglandBritish300027650001
    WILLIAMS, Phillip Mark
    Queens Gardens
    W2 3AH London
    68
    Greater London
    England
    Director
    Queens Gardens
    W2 3AH London
    68
    Greater London
    England
    United KingdomBritish151814450001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    PEARSON, Colin
    St Nicholas Close
    Little Chalfont
    HP7 9NP Amersham
    88
    Buckinghamshire
    United Kingdom
    Secretary
    St Nicholas Close
    Little Chalfont
    HP7 9NP Amersham
    88
    Buckinghamshire
    United Kingdom
    British114326800001
    YOUNG-TAYLOR, Marea
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    Secretary
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    162164320001
    PARKER CAVENDISH LIMITED
    HA7 4XR Stanmore
    28 Church Road
    England
    Secretary
    HA7 4XR Stanmore
    28 Church Road
    England
    Identification TypeEuropean Economic Area
    Registration Number04717563
    190170580001
    ABRAMS, Wendy Miriam
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    Director
    HA7 4XR Stanmore
    28 Church Road
    Middlesex
    England
    EnglandUk157730850001
    COLIN, Pearson
    c/o C/O Granvilles
    Queens Gardens
    W2 3AH London
    68
    England
    Director
    c/o C/O Granvilles
    Queens Gardens
    W2 3AH London
    68
    England
    United KingdomBritish164502660001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    ECONOMOU, Nicos
    Cooper House
    Lyons Place
    NW8 8NJ London
    12
    United Kingdom
    Director
    Cooper House
    Lyons Place
    NW8 8NJ London
    12
    United Kingdom
    BritishBritish126191720001
    KHALASTCHY, Gabrielle
    16 Cooper House
    Lyons Place
    NW8 8NJ London
    Flat 16
    England
    Director
    16 Cooper House
    Lyons Place
    NW8 8NJ London
    Flat 16
    England
    EnglandBritish207356360001
    KRENDEL, Leslie
    Third Floor
    1 Duchess Street
    W1W 6AN London
    Suite 1
    United Kingdom
    Director
    Third Floor
    1 Duchess Street
    W1W 6AN London
    Suite 1
    United Kingdom
    United KingdomBritish207356200002
    PEARSON, Colin
    St. Nicholas Close
    Little Chalfont
    HP7 9NP Amersham
    88
    Buckinghamshire
    United Kingdom
    Director
    St. Nicholas Close
    Little Chalfont
    HP7 9NP Amersham
    88
    Buckinghamshire
    United Kingdom
    United KingdomBritish114326800002
    PICKERING, Edward
    Lyons Place
    NW8 8NJ London
    24 Cooper House
    England
    Director
    Lyons Place
    NW8 8NJ London
    24 Cooper House
    England
    EnglandBritish207356540001
    SKARBEK, Elizabeth Rose Marie
    19 Cooper House
    Lyons Place
    NW8 8NJ London
    Director
    19 Cooper House
    Lyons Place
    NW8 8NJ London
    EnglandBritish114326890001

    What are the latest statements on persons with significant control for CH 2006 LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 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