14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02002885

Incorporation date

21/03/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 14 Chalcot Gardens, London NW3 4YBCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1986)
dot icon08/04/2026
Appointment of Ms Jennifer Ann Lee as a director on 2009-10-01
dot icon08/04/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/04/2026
Termination of appointment of Jennifer Ann Lee as a director on 2025-12-30
dot icon22/01/2026
Director's details changed for Jennifer Ann Lee on 2025-12-31
dot icon22/01/2026
Director's details changed for Miss Catherine Jane Hessel on 2025-12-31
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Registered office address changed from Flat 1 14 Chalcot Gardens London NW5 1NA United Kingdom to Flat 1 14 Chalcot Gardens London NW3 4YB on 2025-05-12
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon08/08/2024
Secretary's details changed for Ms Ruth Elaine Wellin on 2024-08-01
dot icon08/08/2024
Registered office address changed from 13 Chalcot Gardens Englands Lane London NW3 4YB to Flat 1 14 Chalcot Gardens London NW5 1NA on 2024-08-08
dot icon08/08/2024
Director's details changed for Miss Catherine Jane Hessel on 2024-08-01
dot icon08/08/2024
Director's details changed for Jennifer Ann Lee on 2024-08-01
dot icon08/08/2024
Director's details changed for Mr Tomer Mansoor on 2024-08-01
dot icon08/08/2024
Director's details changed for Ms Maria Parissis on 2024-08-01
dot icon08/08/2024
Director's details changed for Mrs Ruth Elaine Wellin on 2024-08-01
dot icon24/07/2024
Director's details changed for Miss Catherine Jane Hessel on 2024-07-24
dot icon24/07/2024
Termination of appointment of Jane Brown as a director on 2024-05-10
dot icon24/07/2024
Appointment of Miss Catherine Jane Hessel as a director on 2024-05-10
dot icon24/07/2024
Director's details changed for Mr Roger William Taylor on 2024-07-24
dot icon24/07/2024
Director's details changed for Mrs Ruth Elaine Wellin on 2024-07-24
dot icon24/07/2024
Director's details changed for Ms Maria Parissis on 2024-07-24
dot icon24/07/2024
Director's details changed for Jennifer Ann Lee on 2024-07-24
dot icon24/07/2024
Director's details changed for Mr Tomer Mansoor on 2024-07-24
dot icon24/07/2024
Secretary's details changed for Ms Ruth Elaine Wellin on 2024-07-24
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon21/06/2023
Appointment of Mrs Jane Brown as a director on 2023-04-11
dot icon13/06/2023
Termination of appointment of Dalia Kadury Lichfield as a director on 2023-04-11
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Director's details changed for Mr Tomer Mansoor on 2022-12-01
dot icon09/01/2023
Secretary's details changed for Ms Ruth Elaine Wellin on 2022-12-01
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon10/01/2022
Secretary's details changed for Ms Ruth Elaine Wellin on 2022-01-03
dot icon10/01/2022
Secretary's details changed for Ms Ruth Elaine Wellin on 2022-01-03
dot icon10/01/2022
Secretary's details changed for Ms Ruth Elaine Wellin on 2018-11-28
dot icon10/01/2022
Director's details changed for Ms Maria Parissis on 2022-01-10
dot icon01/11/2021
Director's details changed for Jennifer Ann Lee on 2021-11-01
dot icon31/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Director's details changed for Ms Maria Parissis on 2021-07-15
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon28/08/2019
Termination of appointment of Dalia Kadury Lichfield as a secretary on 2018-11-25
dot icon04/03/2019
Director's details changed for Mr Tomer Masood on 2019-03-01
dot icon07/02/2019
Director's details changed for Mr Tomor Masood on 2019-02-07
dot icon07/02/2019
Appointment of Mr Tomor Masood as a director on 2019-01-14
dot icon24/01/2019
Termination of appointment of Anne Mcnaught as a director on 2019-01-14
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon29/11/2018
Termination of appointment of a secretary
dot icon28/11/2018
Appointment of Ms Ruth Elaine Wellin as a secretary on 2018-11-26
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Ruth Elaine Wellin on 2010-01-06
dot icon06/01/2010
Director's details changed for Anne Mcnaught on 2010-01-06
dot icon06/01/2010
Director's details changed for Jennifer Ann Lee on 2010-01-06
dot icon06/01/2010
Termination of appointment of Lesley Rennie as a director
dot icon06/01/2010
Director's details changed for Dalia Kadury Lichfield on 2010-01-06
dot icon06/01/2010
Appointment of a director
dot icon06/01/2010
Director's details changed for Roger William Taylor on 2010-01-06
dot icon05/01/2010
Appointment of Ms Maria Parissis as a director
dot icon18/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon21/01/2009
Director's change of particulars / anne mcnaught / 20/12/2008
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/03/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/12/2004
Return made up to 31/12/04; full list of members
dot icon13/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/12/2003
Return made up to 31/12/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
New director appointed
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon28/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2001
New director appointed
dot icon08/03/2000
New director appointed
dot icon08/03/2000
Return made up to 31/12/99; full list of members
dot icon08/02/2000
Accounts for a small company made up to 1999-03-31
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
New secretary appointed
dot icon25/01/1999
Return made up to 31/12/98; full list of members
dot icon25/01/1999
New director appointed
dot icon11/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/02/1998
Return made up to 31/12/97; no change of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon18/03/1997
Return made up to 31/12/96; full list of members
dot icon18/03/1997
New secretary appointed
dot icon17/03/1997
Full accounts made up to 1996-03-31
dot icon12/11/1996
Registered office changed on 12/11/96 from: weyhill property management 37 beak street west soho london W1R 3LD
dot icon10/05/1996
Return made up to 31/12/95; full list of members
dot icon06/03/1996
Registered office changed on 06/03/96 from: 265/7 kentish town road london NW5 2TP
dot icon20/02/1996
Accounts for a small company made up to 1995-03-31
dot icon11/02/1996
Director resigned;new director appointed
dot icon15/01/1996
Secretary resigned;new secretary appointed
dot icon29/03/1995
Accounts for a small company made up to 1994-03-31
dot icon10/01/1995
Return made up to 31/12/94; no change of members
dot icon15/09/1994
Secretary resigned;new secretary appointed
dot icon15/09/1994
Director resigned;new director appointed
dot icon19/04/1994
New secretary appointed
dot icon19/04/1994
Registered office changed on 19/04/94 from: flat 2 14 chalcot gardens london NW3 4YB
dot icon06/04/1994
Return made up to 31/12/93; full list of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/04/1993
Return made up to 31/12/92; full list of members
dot icon09/09/1992
Accounts for a small company made up to 1992-03-31
dot icon22/04/1992
Director resigned;new director appointed
dot icon14/01/1992
Return made up to 31/12/91; full list of members
dot icon20/05/1991
Return made up to 31/12/90; no change of members
dot icon27/02/1991
New director appointed
dot icon22/02/1991
New director appointed
dot icon14/01/1991
Director resigned;new director appointed
dot icon14/11/1990
Accounts for a small company made up to 1990-03-31
dot icon14/11/1990
Accounts for a small company made up to 1989-03-31
dot icon30/10/1990
New director appointed
dot icon18/09/1990
Secretary resigned;new secretary appointed
dot icon18/09/1990
Registered office changed on 18/09/90 from: flat 5 14 chalcot gardens london NW3 4YB
dot icon07/08/1990
Ad 28/03/86--------- £ si 10@1
dot icon09/03/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1990
Accounts for a small company made up to 1988-03-31
dot icon09/03/1990
Amended accounts made up to 1987-03-31
dot icon13/09/1989
Return made up to 17/12/88; full list of members
dot icon15/06/1989
Secretary resigned;new secretary appointed
dot icon13/06/1988
Secretary resigned;new secretary appointed
dot icon18/01/1988
Wd 14/12/87 pd 28/03/86--------- £ si 2@1
dot icon11/12/1987
Resolutions
dot icon11/12/1987
Director resigned;new director appointed
dot icon11/12/1987
Return made up to 17/12/87; full list of members
dot icon11/12/1987
Secretary resigned;new secretary appointed
dot icon11/12/1987
Accounts for a dormant company made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/03/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+32.93 % *

* during past year

Cash in Bank

£17,384.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.71K
-
0.00
8.51K
-
2022
0
8.00K
-
0.00
13.08K
-
2023
0
10.23K
-
0.00
17.38K
-
2023
0
10.23K
-
0.00
17.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.23K £Ascended27.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.38K £Ascended32.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanley, Edward John
Secretary
21/10/1993 - 11/09/1995
13
Hessel, Catherine Jane
Director
10/05/2024 - Present
-
Kerr, Valerie Joan
Secretary
04/09/1995 - 15/10/1996
-
Adams, Josephine Clare
Secretary
15/10/1996 - 01/06/1999
-
Chegai, Antonio
Director
23/03/1992 - 05/08/1999
-

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 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED

14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/03/1986 with the registered office located at Flat 1 14 Chalcot Gardens, London NW3 4YB. There are currently 6 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 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?

toggle

14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/03/1986 .

Where is 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED located?

toggle

14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED is registered at Flat 1 14 Chalcot Gardens, London NW3 4YB.

What does 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED do?

toggle

14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 CHALCOT GARDENS (HAMPSTEAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Appointment of Ms Jennifer Ann Lee as a director on 2009-10-01.