10 CHISWICK PLACE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 CHISWICK PLACE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05649289

Incorporation date

08/12/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 10 Chiswick Place, Eastbourne, East Sussex BN21 4NLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2005)
dot icon20/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon12/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Appointment of Miss Angeliki Angelidis as a director on 2023-03-13
dot icon06/03/2023
Register inspection address has been changed from 34 Ashburnham Road Eastbourne East Sussex BN21 2HX England to Flat 3 10 Chiswick Place Eastbourne East Sussex BN21 4NL
dot icon03/03/2023
Registered office address changed from 10 Chiswick Place Eastbourne BN21 4NL England to Flat 3 10 Chiswick Place Eastbourne East Sussex BN21 4NL on 2023-03-03
dot icon03/03/2023
Notification of Angela Skelton as a person with significant control on 2023-03-03
dot icon03/03/2023
Cessation of Judith Mary Barnes as a person with significant control on 2023-03-03
dot icon03/03/2023
Termination of appointment of Judith Mary Barnes as a director on 2023-03-03
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/02/2023
Appointment of Mrs Angela Skelton as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of Chantal Jeanne Clucas as a director on 2023-02-28
dot icon28/02/2023
Termination of appointment of Judith Mary Barnes as a secretary on 2023-02-28
dot icon28/02/2023
Confirmation statement made on 2022-12-08 with updates
dot icon08/12/2022
Registered office address changed from C/O Tasc 47a Prideaux Road Eastbourne BN21 2NB England to 10 Chiswick Place Eastbourne BN21 4NL on 2022-12-08
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon16/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon05/03/2018
Micro company accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon10/05/2017
Registered office address changed from 47a Prideaux Road Eastbourne East Sussex BN21 2NB to C/O Tasc 47a Prideaux Road Eastbourne BN21 2NB on 2017-05-10
dot icon08/03/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/07/2014
Appointment of Mrs Chantal Jeanne Clucas as a director on 2014-07-16
dot icon16/07/2014
Appointment of Mrs Angela Mary Doyle as a director on 2014-07-16
dot icon12/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon12/12/2013
Termination of appointment of David Delea as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Termination of appointment of Sean King as a director
dot icon03/01/2013
Annual return made up to 2012-12-08 with full list of shareholders
dot icon03/01/2013
Registered office address changed from 11 St. Leonards Road Eastbourne East Sussex BN21 3UH England on 2013-01-03
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon21/12/2011
Director's details changed for David Anthony Delea on 2011-12-21
dot icon21/12/2011
Director's details changed for Mr Sean Brian King on 2011-12-21
dot icon21/12/2011
Director's details changed for Mrs Judith Mary Barnes on 2011-12-21
dot icon21/12/2011
Secretary's details changed for Mrs Judith Mary Barnes on 2011-12-21
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/03/2011
Registered office address changed from 30 Ashburnham Road Eastbourne East Sussex BN21 2HX on 2011-03-13
dot icon08/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon08/01/2011
Register(s) moved to registered inspection location
dot icon04/01/2011
Director's details changed for Mrs Judith Mary Barnes on 2011-01-04
dot icon04/01/2011
Register inspection address has been changed
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-12-08 with full list of shareholders
dot icon12/01/2010
Director's details changed for David Anthony Delea on 2010-01-12
dot icon12/01/2010
Director's details changed for Judith Mary Barnes on 2010-01-12
dot icon02/11/2009
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2009-11-02
dot icon31/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon04/03/2009
Return made up to 08/12/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 08/12/07; full list of members
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/02/2007
Ad 30/11/05--------- £ si 99@1
dot icon24/01/2007
Return made up to 08/12/06; full list of members
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New secretary appointed;new director appointed
dot icon06/01/2006
New director appointed
dot icon06/01/2006
Director resigned
dot icon06/01/2006
Secretary resigned;director resigned
dot icon08/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
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
3
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Director
08/12/2005 - 08/12/2005
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/12/2005 - 08/12/2005
99599
INSTANT COMPANIES LIMITED
Nominee Director
08/12/2005 - 08/12/2005
43699
Mrs Judith Mary Barnes
Director
08/12/2005 - 03/03/2023
1
King, Sean Brian
Director
08/12/2005 - 20/02/2013
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 CHISWICK PLACE MANAGEMENT LIMITED

10 CHISWICK PLACE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/12/2005 with the registered office located at Flat 3 10 Chiswick Place, Eastbourne, East Sussex BN21 4NL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 CHISWICK PLACE MANAGEMENT LIMITED?

toggle

10 CHISWICK PLACE MANAGEMENT LIMITED is currently Active. It was registered on 08/12/2005 .

Where is 10 CHISWICK PLACE MANAGEMENT LIMITED located?

toggle

10 CHISWICK PLACE MANAGEMENT LIMITED is registered at Flat 3 10 Chiswick Place, Eastbourne, East Sussex BN21 4NL.

What does 10 CHISWICK PLACE MANAGEMENT LIMITED do?

toggle

10 CHISWICK PLACE MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 10 CHISWICK PLACE MANAGEMENT LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-08 with no updates.