56 CHEPSTOW VILLAS LIMITED

Register to unlock more data on OkredoRegister

56 CHEPSTOW VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04013372

Incorporation date

13/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Chepstow Villas, London, W11 2QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2000)
dot icon05/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon26/02/2026
Termination of appointment of Anthony James Geoffrey Tweedale as a director on 2026-02-21
dot icon22/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon24/02/2025
Termination of appointment of Richard William Lane as a secretary on 2024-10-29
dot icon24/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-11-30
dot icon27/04/2022
Micro company accounts made up to 2021-11-30
dot icon01/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-11-30
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon03/06/2020
Micro company accounts made up to 2019-11-30
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon23/04/2019
Micro company accounts made up to 2018-11-30
dot icon01/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-11-30
dot icon26/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon26/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/02/2010
Director's details changed for Anthony James Geoffrey Tweedale on 2010-02-23
dot icon23/02/2010
Director's details changed for Stefano Silocchi on 2010-02-23
dot icon23/02/2010
Director's details changed for Shane Kent Cobb on 2010-02-23
dot icon23/02/2010
Director's details changed for Patricia Carolyn Bernays on 2010-02-23
dot icon15/06/2009
Return made up to 13/06/09; full list of members
dot icon02/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/06/2008
Return made up to 13/06/08; full list of members
dot icon18/03/2008
Secretary appointed richard william lane
dot icon18/03/2008
Appointment terminated secretary patricia bernays
dot icon18/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/07/2007
Return made up to 13/06/07; no change of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/11/2006
New director appointed
dot icon08/11/2006
Director resigned
dot icon19/06/2006
Return made up to 13/06/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon21/06/2005
Return made up to 13/06/05; full list of members
dot icon03/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon25/02/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/06/2004
Return made up to 13/06/04; full list of members
dot icon09/03/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon16/06/2003
Return made up to 13/06/03; full list of members
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon25/10/2002
Secretary resigned;director resigned
dot icon17/06/2002
Return made up to 13/06/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon26/03/2002
Accounting reference date extended from 30/06/01 to 30/11/01
dot icon21/11/2001
Ad 26/07/00-15/05/01 £ si 10000@1
dot icon21/11/2001
Nc inc already adjusted 15/05/01
dot icon21/11/2001
Resolutions
dot icon21/11/2001
Resolutions
dot icon19/10/2001
Return made up to 13/06/01; full list of members
dot icon20/07/2000
New director appointed
dot icon28/06/2000
Secretary resigned
dot icon28/06/2000
Director resigned
dot icon28/06/2000
Registered office changed on 28/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed;new director appointed
dot icon13/06/2000
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+17.65 % *

* during past year

Cash in Bank

£35,919.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.78K
-
0.00
-
-
2022
0
10.78K
-
0.00
30.53K
-
2023
0
10.78K
-
0.00
35.92K
-
2023
0
10.78K
-
0.00
35.92K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.78K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.92K £Ascended17.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobb, Shane Kent
Director
18/10/2006 - Present
3
Bernays, Patricia Carolyn
Director
13/06/2000 - Present
-
Lane, Richard William
Secretary
07/03/2008 - 29/10/2024
4
Silocchi, Stefano
Director
13/06/2000 - Present
-
Tweedale, Anthony James Geoffrey
Director
13/06/2000 - 21/02/2026
-

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 56 CHEPSTOW VILLAS LIMITED

56 CHEPSTOW VILLAS LIMITED is an(a) Active company incorporated on 13/06/2000 with the registered office located at 56 Chepstow Villas, London, W11 2QX. There are currently 3 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 56 CHEPSTOW VILLAS LIMITED?

toggle

56 CHEPSTOW VILLAS LIMITED is currently Active. It was registered on 13/06/2000 .

Where is 56 CHEPSTOW VILLAS LIMITED located?

toggle

56 CHEPSTOW VILLAS LIMITED is registered at 56 Chepstow Villas, London, W11 2QX.

What does 56 CHEPSTOW VILLAS LIMITED do?

toggle

56 CHEPSTOW VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 56 CHEPSTOW VILLAS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-23 with no updates.