1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07101478

Incorporation date

10/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1b Chesson Road, West Kensington, London W14 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2009)
dot icon20/01/2026
Director's details changed for Mr Foad Rouhani on 2026-01-10
dot icon20/01/2026
Director's details changed for Ms Priscilla Perianez Mcbride on 2026-01-07
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/12/2024
Micro company accounts made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon17/07/2023
Appointment of Mr Daniel Jon Rashbrook as a director on 2023-07-07
dot icon10/07/2023
Termination of appointment of John Glen Ingraham Cadzow as a secretary on 2023-07-07
dot icon10/07/2023
Termination of appointment of John Glen Ingraham Cadzow as a director on 2023-07-07
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon31/05/2022
Second filing of Confirmation Statement dated 2021-01-06
dot icon31/05/2022
Second filing of Confirmation Statement dated 2020-01-15
dot icon31/05/2022
Second filing of Confirmation Statement dated 2022-01-06
dot icon30/05/2022
Termination of appointment of Maral Jafari Rouhani as a director on 2020-01-13
dot icon14/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon06/01/2022
Appointment of Ms Priscilla Perianez Mcbride as a director on 2022-01-06
dot icon17/12/2021
Termination of appointment of Karen Rogers as a director on 2021-12-17
dot icon17/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/02/2021
Director's details changed for John Glen Ingraham Cadzow on 2021-02-11
dot icon11/02/2021
Secretary's details changed for John Glen Ingraham Cadzow on 2021-02-11
dot icon06/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon11/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon13/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon03/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/01/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/01/2016
Appointment of Mr Foad Rouhani as a director on 2016-01-12
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon30/01/2015
Total exemption full accounts made up to 2014-12-31
dot icon07/01/2015
Appointment of Dr Maral Jafari Rouhani as a director on 2015-01-07
dot icon07/01/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon07/01/2015
Termination of appointment of Mary-Jane Louise Shenton as a director on 2014-10-08
dot icon25/09/2014
Appointment of Jonathan Paul Lett as a director on 2014-08-19
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/08/2014
Termination of appointment of Robert Rogers as a director on 2014-08-19
dot icon06/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon05/07/2013
Appointment of Mrs Karen Rogers as a director
dot icon05/07/2013
Appointment of Mr Robert Rogers as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/06/2013
Termination of appointment of Lawrence Horne as a director
dot icon29/01/2013
Director's details changed for Mary-Jane Louise Shenton on 2013-01-29
dot icon28/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon01/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/04/2011
Appointment of John Glen Ingraham Cadzow as a director
dot icon28/03/2011
Appointment of Mary-Jane Louise Shenton as a director
dot icon18/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon29/09/2010
Statement of capital following an allotment of shares on 2009-12-10
dot icon11/03/2010
Registered office address changed from 1 Chesson Road London W14 9QR United Kingdom on 2010-03-11
dot icon20/01/2010
Appointment of John Glen Ingraham Cadlow as a secretary
dot icon20/01/2010
Appointment of Lawrence Rupert Colebrook Horne as a director
dot icon14/12/2009
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon14/12/2009
Termination of appointment of Dunstana Davies as a director
dot icon10/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.00
-
2022
0
4.00
-
0.00
4.00
-
2022
0
4.00
-
0.00
4.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rouhani, Foad
Director
12/01/2016 - Present
-
Horne, Lawrence Rupert Colebrook
Director
24/12/2009 - 25/06/2013
-
VISTRA DEPOSITARY SERVICES (UK) LIMITED
Corporate Secretary
10/12/2009 - 10/12/2009
1022
Rashbrook, Daniel Jon
Director
07/07/2023 - Present
-
Shenton, Mary-Jane Louise
Director
11/12/2010 - 08/10/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED

1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED is an(a) Active company incorporated on 10/12/2009 with the registered office located at 1b Chesson Road, West Kensington, London W14 9QR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED?

toggle

1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED is currently Active. It was registered on 10/12/2009 .

Where is 1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED located?

toggle

1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED is registered at 1b Chesson Road, West Kensington, London W14 9QR.

What does 1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED do?

toggle

1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED?

toggle

The latest filing was on 20/01/2026: Director's details changed for Mr Foad Rouhani on 2026-01-10.