29 CHALCOT ROAD LIMITED

Register to unlock more data on OkredoRegister

29 CHALCOT ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02432969

Incorporation date

16/10/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Isabella House, 12 Union Court, Richmond TW9 1AACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1989)
dot icon13/03/2026
Director's details changed
dot icon12/03/2026
Director's details changed for Mr Trevor Ian Stephens on 2026-02-23
dot icon12/03/2026
Director's details changed for Miss Sophie Jolowicz on 2026-02-23
dot icon12/03/2026
Director's details changed for Dr Adrian Woolfson on 2026-02-23
dot icon12/03/2026
Registered office address changed from Units Scf 1 & 2 South Core Western International Market Hayes Road Southall Middlesex UB2 5XJ to First Floor Isabella House 12 Union Court Richmond TW9 1AA on 2026-03-12
dot icon12/03/2026
Secretary's details changed for Cooper Dawn Jerrom Limited on 2026-02-23
dot icon23/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of Cdj Secretary Ltd as a secretary on 2025-08-27
dot icon27/08/2025
Appointment of Cooper Dawn Jerrom Limited as a secretary on 2025-08-27
dot icon13/01/2025
Termination of appointment of Chalcot London Limited as a director on 2024-11-22
dot icon13/01/2025
Appointment of Mr Trevor Ian Stephens as a director on 2024-11-22
dot icon28/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon10/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon24/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon05/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon18/10/2018
Appointment of Chalcot London Limited as a director on 2015-11-24
dot icon30/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-10-16 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon03/09/2014
Amended total exemption small company accounts made up to 2012-12-31
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/01/2012
Termination of appointment of Heidi Meyer as a director
dot icon21/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/10/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon21/04/2010
Appointment of Mrs Heidi Meyer as a director
dot icon08/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/04/2010
Termination of appointment of Annji Lee as a director
dot icon16/12/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/12/2009
Director's details changed for Caroline Naomi Beckman on 2009-10-16
dot icon16/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Registered office changed on 20/02/2009 from, 29 chalcot road, london, NW1 8LN
dot icon18/02/2009
Secretary appointed cdj secretary LIMITED
dot icon18/02/2009
Appointment terminated secretary sophie jolowicz
dot icon28/10/2008
Return made up to 16/10/08; full list of members
dot icon13/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon31/10/2007
Return made up to 16/10/07; no change of members
dot icon11/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/11/2006
New director appointed
dot icon08/11/2006
Return made up to 16/10/06; full list of members
dot icon08/11/2006
New director appointed
dot icon26/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/10/2005
Return made up to 16/10/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 16/10/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon21/10/2003
Return made up to 16/10/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/04/2003
Director resigned
dot icon10/10/2002
Return made up to 16/10/02; full list of members
dot icon28/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/03/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon09/10/2001
Return made up to 16/10/01; full list of members
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon12/10/2000
Return made up to 16/10/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon04/11/1999
Return made up to 16/10/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon23/10/1998
Return made up to 16/10/98; full list of members
dot icon23/06/1998
New director appointed
dot icon02/06/1998
Accounts for a small company made up to 1997-12-31
dot icon12/11/1997
Return made up to 16/10/97; no change of members
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon23/10/1996
Return made up to 16/10/96; full list of members
dot icon09/10/1996
Director resigned
dot icon09/10/1996
New director appointed
dot icon27/03/1996
Full accounts made up to 1995-12-31
dot icon12/10/1995
Return made up to 16/10/95; no change of members
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Auditor's resignation
dot icon02/11/1994
Return made up to 16/10/94; full list of members
dot icon28/06/1994
Full accounts made up to 1993-12-31
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon11/10/1993
Return made up to 16/10/93; no change of members
dot icon03/03/1993
Full accounts made up to 1992-12-31
dot icon30/10/1992
Return made up to 16/10/92; no change of members
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
Full accounts made up to 1991-12-31
dot icon27/11/1991
Return made up to 16/10/91; full list of members
dot icon23/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon23/10/1991
New director appointed
dot icon23/10/1991
New director appointed
dot icon23/10/1991
Director resigned;new director appointed
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon11/06/1991
Secretary resigned
dot icon11/03/1991
Return made up to 31/12/90; full list of members
dot icon11/03/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon17/02/1991
Director resigned;new director appointed
dot icon16/10/1989
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 icon-86.51 % *

* during past year

Cash in Bank

£3,284.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2.30K
-
0.00
24.34K
-
2022
0
2.30K
-
0.00
3.28K
-
2022
0
2.30K
-
0.00
3.28K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.30K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.28K £Descended-86.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Trevor Ian Stephens
Director
22/11/2024 - Present
12
COOPER DAWN JERROM LIMITED
Corporate Secretary
27/08/2025 - Present
13
Woolfson, Adrian, Dr
Director
30/10/2006 - Present
5
CHALCOT LONDON LIMITED
Corporate Director
24/11/2015 - 22/11/2024
-
CDJ SECRETARY LTD
Corporate Secretary
01/02/2009 - 27/08/2025
66

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 29 CHALCOT ROAD LIMITED

29 CHALCOT ROAD LIMITED is an(a) Active company incorporated on 16/10/1989 with the registered office located at First Floor Isabella House, 12 Union Court, Richmond TW9 1AA. 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 29 CHALCOT ROAD LIMITED?

toggle

29 CHALCOT ROAD LIMITED is currently Active. It was registered on 16/10/1989 .

Where is 29 CHALCOT ROAD LIMITED located?

toggle

29 CHALCOT ROAD LIMITED is registered at First Floor Isabella House, 12 Union Court, Richmond TW9 1AA.

What does 29 CHALCOT ROAD LIMITED do?

toggle

29 CHALCOT ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 29 CHALCOT ROAD LIMITED?

toggle

The latest filing was on 13/03/2026: Director's details changed.