CHANDOS ROAD (39) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANDOS ROAD (39) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07156113

Incorporation date

12/02/2010

Size

Dormant

Contacts

Registered address

Registered address

39a Chandos Road, London NW2 4LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2010)
dot icon05/02/2026
Director's details changed for Ms Rachel Isserlis on 2026-02-04
dot icon05/02/2026
Director's details changed for Ms Rachel Isserlis on 2026-02-05
dot icon05/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon09/01/2026
Accounts for a dormant company made up to 2025-02-28
dot icon02/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon22/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon22/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon29/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon16/04/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon16/04/2021
Notification of Adam Robert Coverdale as a person with significant control on 2021-01-01
dot icon25/02/2021
Micro company accounts made up to 2021-02-23
dot icon25/02/2021
Cessation of Roderick Peter Joseph Green as a person with significant control on 2020-08-29
dot icon07/09/2020
Appointment of Ms Jane Alison Wood as a director on 2020-08-28
dot icon07/09/2020
Appointment of Mr Adam Robert Coverdale as a director on 2020-08-28
dot icon24/08/2020
Termination of appointment of Elizaveta Savina as a director on 2020-08-24
dot icon24/08/2020
Termination of appointment of Roderick Peter Joseph Green as a director on 2020-08-24
dot icon24/08/2020
Micro company accounts made up to 2020-02-28
dot icon08/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon26/03/2019
Micro company accounts made up to 2019-02-28
dot icon26/03/2019
Confirmation statement made on 2019-02-12 with no updates
dot icon21/03/2018
Micro company accounts made up to 2018-02-28
dot icon21/03/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon09/08/2017
Micro company accounts made up to 2017-02-28
dot icon10/04/2017
Confirmation statement made on 2017-02-12 with updates
dot icon23/03/2016
Micro company accounts made up to 2016-02-28
dot icon23/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon03/03/2015
Micro company accounts made up to 2015-02-28
dot icon12/02/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon21/01/2015
Micro company accounts made up to 2014-02-28
dot icon21/01/2015
Appointment of Mr Roderick Peter Joseph Green as a director on 2015-01-21
dot icon21/01/2015
Appointment of Miss Elizaveta Savina as a director on 2015-01-21
dot icon01/12/2014
Termination of appointment of Nikolaos Dimakis as a director on 2014-09-26
dot icon22/03/2014
Annual return made up to 2014-02-12 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon04/03/2013
Annual return made up to 2013-02-12 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon07/03/2012
Annual return made up to 2012-02-12 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/03/2011
Statement of capital following an allotment of shares on 2010-02-12
dot icon08/03/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon26/01/2011
Appointment of Mr. Nikolaos Dimakis as a director
dot icon26/01/2011
Termination of appointment of Fiona Morrison as a director
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-02-12
dot icon12/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
-
0.00
-
-
2022
-
2.00
-
0.00
2.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coverdale, Adam Robert
Director
28/08/2020 - Present
-
Green, Roderick Peter Joseph
Director
21/01/2015 - 24/08/2020
19
Isserlis, Rachel
Director
12/02/2010 - Present
-
Wood, Jane Alison
Director
28/08/2020 - Present
-
Morrison, Fiona
Director
12/02/2010 - 26/11/2010
-

Persons with Significant Control

2
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 CHANDOS ROAD (39) MANAGEMENT LIMITED

CHANDOS ROAD (39) MANAGEMENT LIMITED is an(a) Active company incorporated on 12/02/2010 with the registered office located at 39a Chandos Road, London NW2 4LT. There are currently 3 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 CHANDOS ROAD (39) MANAGEMENT LIMITED?

toggle

CHANDOS ROAD (39) MANAGEMENT LIMITED is currently Active. It was registered on 12/02/2010 .

Where is CHANDOS ROAD (39) MANAGEMENT LIMITED located?

toggle

CHANDOS ROAD (39) MANAGEMENT LIMITED is registered at 39a Chandos Road, London NW2 4LT.

What does CHANDOS ROAD (39) MANAGEMENT LIMITED do?

toggle

CHANDOS ROAD (39) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANDOS ROAD (39) MANAGEMENT LIMITED?

toggle

The latest filing was on 05/02/2026: Director's details changed for Ms Rachel Isserlis on 2026-02-04.