24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579521

Incorporation date

30/09/2005

Size

Dormant

Contacts

Registered address

Registered address

119/121 Station Road, London E4 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon18/03/2026
Accounts for a dormant company made up to 2025-09-30
dot icon01/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon24/04/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/09/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon15/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon24/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon11/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon21/12/2021
Accounts for a dormant company made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon02/03/2021
Accounts for a dormant company made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-09-30
dot icon29/09/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon16/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon25/05/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-09-30
dot icon03/10/2016
Director's details changed for Mr Peter Trevor Hughes on 2016-10-03
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/10/2016
Director's details changed for Mr Peter Trevor Hughes on 2016-10-03
dot icon14/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-30 no member list
dot icon07/10/2015
Appointment of Mr Simon David Hughes as a director on 2015-10-07
dot icon26/01/2015
Termination of appointment of Andrew Richard Giblin as a director on 2015-01-23
dot icon26/01/2015
Termination of appointment of Andrew Richard Giblin as a secretary on 2015-01-23
dot icon08/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-09-30 no member list
dot icon22/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/10/2013
Annual return made up to 2013-09-30 no member list
dot icon07/10/2013
Registered office address changed from 119/121 Station Road London E4 6BN England on 2013-10-07
dot icon07/10/2013
Registered office address changed from 51a Iverna Gardens London W8 6TP on 2013-10-07
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-30 no member list
dot icon13/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/10/2011
Annual return made up to 2011-09-30 no member list
dot icon11/03/2011
Termination of appointment of Laura Tomlinson as a director
dot icon11/11/2010
Annual return made up to 2010-09-30 no member list
dot icon10/11/2010
Director's details changed for Peter Trevor Hughes on 2010-09-30
dot icon10/11/2010
Director's details changed for Laura Tomlinson on 2010-09-30
dot icon02/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon09/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon12/12/2009
Annual return made up to 2009-09-30 no member list
dot icon22/06/2009
Accounts for a dormant company made up to 2008-09-30
dot icon07/10/2008
Annual return made up to 30/09/08
dot icon15/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon03/01/2008
New director appointed
dot icon02/10/2007
Annual return made up to 30/09/07
dot icon10/08/2007
Director resigned
dot icon01/08/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/11/2006
Annual return made up to 30/09/06
dot icon11/10/2005
Secretary resigned
dot icon30/09/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/09/2005 - 30/09/2005
99600
Giblin, Andrew Richard
Director
30/09/2005 - 23/01/2015
85
Coakley, Michael Anthony
Director
30/09/2005 - 21/02/2007
-
Giblin, Andrew Richard
Secretary
30/09/2005 - 23/01/2015
1
Tomlinson, Laura
Director
21/02/2007 - 18/02/2011
1

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 24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED

24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at 119/121 Station Road, London E4 6BN. There are currently 2 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 24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED?

toggle

24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 30/09/2005 .

Where is 24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED located?

toggle

24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED is registered at 119/121 Station Road, London E4 6BN.

What does 24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED do?

toggle

24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 24 CHENISTON GARDENS RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a dormant company made up to 2025-09-30.