95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699699

Incorporation date

22/01/1999

Size

Micro Entity

Contacts

Registered address

Registered address

5 Stormont Road, Highgate, London N6 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon06/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon04/02/2026
Appointment of Mrs Meredith Kathleen Ann Purvis as a director on 2026-01-20
dot icon04/02/2026
Termination of appointment of John Braithwaite as a director on 2026-01-20
dot icon03/11/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2025
Termination of appointment of Larissa Abigail Adler as a director on 2025-10-14
dot icon25/02/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/04/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon12/10/2020
Micro company accounts made up to 2019-12-31
dot icon02/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon20/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/02/2018
Confirmation statement made on 2018-01-22 with updates
dot icon06/10/2017
Micro company accounts made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon28/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/08/2014
Appointment of Mr Maximilian Egerton Vane Percy as a director on 2014-08-01
dot icon28/08/2014
Termination of appointment of Tony Rees Broadbent-Williams as a director on 2014-08-01
dot icon16/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon02/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon23/01/2012
Director's details changed for Tony Rees Williams on 2012-01-19
dot icon05/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon13/02/2011
Director's details changed for John Braithwaite on 2011-02-01
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon12/02/2010
Director's details changed for Tony Ress Williams on 2009-10-01
dot icon12/02/2010
Director's details changed for Melanie Wilson on 2009-10-01
dot icon12/02/2010
Director's details changed for Larissa Abigail Adler on 2009-10-01
dot icon27/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon13/05/2009
Director appointed tony ress williams
dot icon22/04/2009
Appointment terminated director stanislas de beaumont
dot icon16/02/2009
Return made up to 22/01/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 22/01/08; full list of members
dot icon25/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/08/2007
Registered office changed on 30/08/07 from: 22 blandford close london N2 0DH
dot icon22/01/2007
Return made up to 22/01/07; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 22/01/06; full list of members
dot icon22/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/02/2005
Return made up to 22/01/05; full list of members
dot icon30/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 22/01/04; full list of members
dot icon14/05/2004
New director appointed
dot icon22/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/09/2003
Secretary's particulars changed;director's particulars changed
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
Director resigned
dot icon22/09/2003
New director appointed
dot icon22/09/2003
New director appointed
dot icon22/09/2003
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon01/03/2003
Return made up to 22/01/03; full list of members
dot icon07/02/2002
Accounts for a dormant company made up to 2002-01-31
dot icon18/01/2002
Return made up to 22/01/02; full list of members
dot icon18/10/2001
Accounts for a dormant company made up to 2001-01-31
dot icon14/03/2001
Return made up to 22/01/01; full list of members
dot icon25/09/2000
Accounts for a dormant company made up to 2000-01-31
dot icon15/02/2000
Return made up to 22/01/00; full list of members
dot icon02/02/1999
Secretary resigned
dot icon22/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
22/01/1999 - 28/01/1999
99600
Ackroyd, Andrew John
Director
22/01/1999 - 01/06/2002
-
De Beaumont, Stanislas Du Boscq
Director
01/06/2002 - 03/04/2009
-
Braithwaite, John
Director
01/06/2002 - 20/01/2026
-
Wilson, Melanie
Director
01/06/2002 - Present
-

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 95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED

95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/01/1999 with the registered office located at 5 Stormont Road, Highgate, London N6 4NS. There are currently 4 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 95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/01/1999 .

Where is 95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED is registered at 5 Stormont Road, Highgate, London N6 4NS.

What does 95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 95 CHESTERTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-22 with no updates.