70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06793878

Incorporation date

16/01/2009

Size

Dormant

Contacts

Registered address

Registered address

Quill House, 70 Cheshire Street, London E2 6EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2009)
dot icon22/02/2026
Accounts for a dormant company made up to 2026-01-31
dot icon31/01/2026
Confirmation statement made on 2026-01-16 with no updates
dot icon15/02/2025
Accounts for a dormant company made up to 2025-01-31
dot icon26/01/2025
Confirmation statement made on 2025-01-16 with no updates
dot icon03/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon21/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon05/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon21/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon06/02/2022
Accounts for a dormant company made up to 2022-01-31
dot icon06/02/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon06/02/2022
Notification of Thomas Allason as a person with significant control on 2019-06-14
dot icon30/01/2022
Withdrawal of a person with significant control statement on 2022-01-30
dot icon22/10/2021
Appointment of Akkb Consulting Limited as a director on 2021-09-30
dot icon22/10/2021
Termination of appointment of David George Alloway as a director on 2021-09-30
dot icon15/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon14/02/2021
Accounts for a dormant company made up to 2021-01-31
dot icon23/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon26/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon26/01/2020
Register inspection address has been changed from 23 Penners Gardens Surbiton KT6 6JW England to 9 Brook Road Surbiton KT6 5DB
dot icon23/11/2019
Termination of appointment of Nicholas Byrne as a director on 2019-06-14
dot icon18/09/2019
Director's details changed for Mr David George Alloway on 2019-09-17
dot icon10/02/2019
Accounts for a dormant company made up to 2019-01-31
dot icon10/02/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon06/02/2018
Director's details changed for Mr Markus Musielak on 2018-02-05
dot icon05/02/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/02/2018
Director's details changed for Mr Markus Musielak on 2018-02-05
dot icon05/02/2018
Secretary's details changed for Mr Markus Musielak on 2018-02-05
dot icon05/02/2018
Register inspection address has been changed from 23 Queens Drive Thames Ditton Surrey KT7 0TJ England to 23 Penners Gardens Surbiton KT6 6JW
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon12/02/2017
Director's details changed for Ms Christina Kim Ronsyn on 2017-01-15
dot icon05/02/2017
Director's details changed for Mr David George Alloway on 2016-08-01
dot icon05/02/2017
Accounts for a dormant company made up to 2017-01-31
dot icon05/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon06/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon06/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon06/02/2016
Director's details changed for Mr Markus Musielak on 2015-06-04
dot icon06/02/2016
Secretary's details changed for Mr Markus Musielak on 2015-06-04
dot icon06/02/2016
Register inspection address has been changed from 26 Williams Grove Long Ditton Surbiton Surrey KT6 5RN England to 23 Queens Drive Thames Ditton Surrey KT7 0TJ
dot icon04/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon04/02/2015
Director's details changed for Mr Markus Musielak on 2014-06-07
dot icon04/02/2015
Register inspection address has been changed from Quill House 70 Cheshire Street London E2 6EH United Kingdom to 26 Williams Grove Long Ditton Surbiton Surrey KT6 5RN
dot icon04/02/2015
Secretary's details changed for Mr Markus Musielak on 2014-06-07
dot icon04/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon11/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon10/02/2014
Appointment of Mr David George Alloway as a director
dot icon10/02/2014
Termination of appointment of Jane Fulcher as a director
dot icon10/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon10/02/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon20/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon23/02/2011
Register(s) moved to registered inspection location
dot icon23/02/2011
Registered office address changed from Flat 4 70 Cheshire Street London E2 6EH on 2011-02-23
dot icon23/02/2011
Register inspection address has been changed
dot icon27/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon27/01/2011
Appointment of Ms Christina Kim Ronsyn as a director
dot icon19/01/2011
Termination of appointment of Jeff Collins as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/03/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon15/03/2010
Director's details changed for Jane Louise Fulcher on 2010-01-16
dot icon15/03/2010
Director's details changed for Nicholas Byrne on 2010-01-16
dot icon15/03/2010
Director's details changed for Markus Musielak on 2010-01-16
dot icon15/03/2010
Director's details changed for Mr Jeff Collins on 2010-01-16
dot icon15/03/2010
Director's details changed for Thomas Edward Michael Allason on 2010-01-16
dot icon16/02/2010
Director's details changed for Jane Louise Fulcher on 2009-01-16
dot icon16/02/2010
Director's details changed for Nicholas Byrne on 2009-01-16
dot icon16/02/2010
Director's details changed for Jane Louise Fulcher on 2009-01-16
dot icon16/02/2010
Director's details changed for Markus Musielak on 2009-01-16
dot icon16/02/2010
Director's details changed for Thomas Edward Michael Allason on 2009-01-16
dot icon16/02/2010
Secretary's details changed for Markus Musielak on 2009-01-16
dot icon16/02/2010
Director's details changed for Mr Jeff Collins on 2009-04-29
dot icon14/02/2010
Director's details changed for Jeff Collins on 2009-04-29
dot icon24/02/2009
Ad 16/01/09\gbp si 4@1=4\gbp ic 1/5\
dot icon19/02/2009
Director appointed nicholas byrne
dot icon02/02/2009
Director appointed thomas allason
dot icon02/02/2009
Director appointed jeffery ian collins
dot icon02/02/2009
Director and secretary appointed markus musielak
dot icon02/02/2009
Director appointed jane louise fulcher
dot icon28/01/2009
Appointment terminated secretary jpcors LIMITED
dot icon28/01/2009
Appointment terminated director john o'donnell
dot icon16/01/2009
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
31/01/2026
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
5.00
-
0.00
5.00
-
2023
-
5.00
-
0.00
5.00
-
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
Allason, Thomas Edward Michael
Director
16/01/2009 - Present
36
JPCORS LIMITED
Corporate Secretary
16/01/2009 - 16/01/2009
-
Musielak, Markus
Director
16/01/2009 - Present
4
O'donnell, John Patrick
Director
16/01/2009 - 16/01/2009
336
Fulcher, Jane Louise
Director
16/01/2009 - 23/10/2013
-

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+
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 70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED

70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/2009 with the registered office located at Quill House, 70 Cheshire Street, London E2 6EH. There are currently 5 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 70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED?

toggle

70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 16/01/2009 .

Where is 70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED located?

toggle

70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED is registered at Quill House, 70 Cheshire Street, London E2 6EH.

What does 70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED do?

toggle

70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 70 CHESHIRE STREET PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 22/02/2026: Accounts for a dormant company made up to 2026-01-31.