CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED

Register to unlock more data on OkredoRegister

CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02168625

Incorporation date

23/09/1987

Size

Micro Entity

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1987)
dot icon19/12/2025
Cessation of Christopher Joseph Hickey as a person with significant control on 2025-12-12
dot icon19/12/2025
Termination of appointment of Christopher Joseph Hickey as a director on 2025-12-12
dot icon19/12/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon16/04/2025
Micro company accounts made up to 2024-09-28
dot icon04/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-09-28
dot icon27/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon23/06/2023
Micro company accounts made up to 2022-09-28
dot icon31/10/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-09-28
dot icon17/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon22/06/2021
Unaudited abridged accounts made up to 2020-09-28
dot icon14/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2019-09-28
dot icon28/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon26/06/2019
Unaudited abridged accounts made up to 2018-09-28
dot icon14/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon16/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 2018-03-16
dot icon16/03/2018
Unaudited abridged accounts made up to 2017-09-28
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon06/04/2017
Total exemption small company accounts made up to 2016-09-28
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-09-28
dot icon27/10/2015
Annual return made up to 2015-10-23 no member list
dot icon13/03/2015
Total exemption small company accounts made up to 2014-09-28
dot icon06/03/2015
Termination of appointment of Alexander James Mccarey as a director on 2014-01-27
dot icon05/12/2014
Annual return made up to 2014-10-23 no member list
dot icon15/07/2014
Appointment of Mr Christopher Joseph Hickey as a director on 2014-07-07
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-28
dot icon12/12/2013
Annual return made up to 2013-10-23 no member list
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-28
dot icon09/01/2013
Appointment of Mr Peter Adrian Cross as a secretary
dot icon08/01/2013
Termination of appointment of Philip Joy as a director
dot icon08/01/2013
Termination of appointment of Philip Joy as a secretary
dot icon15/11/2012
Annual return made up to 2012-10-23 no member list
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-28
dot icon13/12/2011
Annual return made up to 2011-10-23 no member list
dot icon19/05/2011
Total exemption small company accounts made up to 2010-09-28
dot icon12/01/2011
Annual return made up to 2010-10-23 no member list
dot icon07/01/2010
Total exemption small company accounts made up to 2009-09-28
dot icon09/12/2009
Annual return made up to 2009-10-23 no member list
dot icon09/12/2009
Director's details changed for Alexander James Mccarey on 2009-10-01
dot icon09/12/2009
Director's details changed for Philip Stuart Joy on 2009-10-01
dot icon09/12/2009
Director's details changed for Peter Adrian Cross on 2009-10-01
dot icon15/04/2009
Total exemption full accounts made up to 2008-09-28
dot icon23/10/2008
Annual return made up to 23/10/08
dot icon14/02/2008
Accounting reference date extended from 31/03/08 to 28/09/08
dot icon25/10/2007
Annual return made up to 23/10/07
dot icon19/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/06/2007
Director resigned
dot icon28/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
Annual return made up to 23/10/06
dot icon27/10/2006
Registered office changed on 27/10/06 from: johnsons 2ND floor 109 uxbridge road london W5 5TL
dot icon28/10/2005
Registered office changed on 28/10/05 from: lancashire house 217 uxbridge road london W13 9AA
dot icon28/10/2005
Annual return made up to 23/10/05
dot icon20/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/11/2004
Annual return made up to 23/10/04
dot icon16/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon02/04/2004
Director resigned
dot icon04/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/12/2003
Annual return made up to 23/10/03
dot icon02/12/2003
Registered office changed on 02/12/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB
dot icon17/02/2003
Secretary resigned;director resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
Director resigned
dot icon30/12/2002
New secretary appointed
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon26/11/2002
New director appointed
dot icon27/10/2002
Annual return made up to 23/10/02
dot icon04/09/2002
Director resigned
dot icon20/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/12/2001
Annual return made up to 23/10/01
dot icon12/02/2001
Annual return made up to 23/10/00
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon04/07/2000
New director appointed
dot icon14/06/2000
Secretary resigned
dot icon14/06/2000
New director appointed
dot icon14/06/2000
New secretary appointed;new director appointed
dot icon14/06/2000
New director appointed
dot icon23/05/2000
Registered office changed on 23/05/00 from: 6 the causeway teddington middlesex TW11 0JB
dot icon10/12/1999
Annual return made up to 23/10/99
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon19/01/1999
Accounts for a small company made up to 1998-03-31
dot icon17/11/1998
Annual return made up to 23/10/98
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon07/11/1997
Annual return made up to 23/10/97
dot icon27/01/1997
Accounts for a small company made up to 1996-03-31
dot icon07/01/1997
Annual return made up to 23/10/96
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/10/1995
Annual return made up to 23/10/95
dot icon06/10/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon20/03/1995
Annual return made up to 23/10/94
dot icon06/10/1994
Director resigned
dot icon28/09/1994
Accounts for a small company made up to 1994-03-31
dot icon13/01/1994
Accounts for a small company made up to 1993-03-31
dot icon07/01/1994
Director resigned;new director appointed
dot icon07/01/1994
Annual return made up to 23/10/93
dot icon04/03/1993
Director resigned
dot icon21/01/1993
Secretary resigned
dot icon21/01/1993
New director appointed
dot icon21/01/1993
Secretary resigned;new director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New director appointed
dot icon21/01/1993
New secretary appointed;director resigned;new director appointed
dot icon21/01/1993
Annual return made up to 23/10/92
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon06/08/1992
Registered office changed on 06/08/92 from: fowkes 150 chiswick high road chiswick london W4 1PR
dot icon16/12/1991
Director resigned;new director appointed
dot icon04/11/1991
Annual return made up to 23/10/91
dot icon24/07/1991
Full accounts made up to 1991-03-31
dot icon08/05/1991
Annual return made up to 31/12/90
dot icon13/02/1991
Director resigned
dot icon07/02/1991
Annual return made up to 31/12/89
dot icon05/02/1991
Registered office changed on 05/02/91 from: 47 castle street reading berkshire RG1 7SN
dot icon15/06/1990
Full accounts made up to 1990-03-31
dot icon27/07/1989
Secretary resigned;new secretary appointed
dot icon11/07/1989
Director resigned;new director appointed
dot icon11/07/1989
Director resigned;new director appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Director resigned;new director appointed
dot icon27/01/1989
Annual return made up to 15/12/88
dot icon10/01/1989
Accounts for a dormant company made up to 1988-03-31
dot icon20/12/1988
Resolutions
dot icon21/10/1988
Director resigned;new director appointed
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Director resigned;new director appointed
dot icon17/05/1988
Memorandum and Articles of Association
dot icon17/05/1988
Resolutions
dot icon09/05/1988
Resolutions
dot icon08/03/1988
Certificate of change of name
dot icon08/02/1988
Registered office changed on 08/02/88 from: 2 baches street london N1 6UB
dot icon08/02/1988
Secretary resigned;new secretary appointed
dot icon08/02/1988
Director resigned;new director appointed
dot icon23/09/1987
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.69K
-
0.00
26.50K
-
2022
0
47.94K
-
0.00
-
-
2023
0
26.36K
-
0.00
-
-
2023
0
26.36K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.36K £Descended-45.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhala, Akbar
Director
02/09/1992 - 08/08/1995
8
Mr Christopher Joseph Hickey
Director
07/07/2014 - 12/12/2025
-
Mr Peter Adrian Cross
Director
19/11/2002 - Present
1
Vivian, David Neil
Director
01/10/1994 - 04/12/2002
1
Joy, Philip Stuart
Director
05/04/2000 - 08/01/2013
2

Persons with Significant Control

3
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 CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED

CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED is an(a) Active company incorporated on 23/09/1987 with the registered office located at 1-2 Craven Road, London W5 2UA. There are currently 2 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 CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED?

toggle

CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED is currently Active. It was registered on 23/09/1987 .

Where is CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED located?

toggle

CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED is registered at 1-2 Craven Road, London W5 2UA.

What does CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED do?

toggle

CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHASELEY COURT MANAGEMENT COMPANY (CHISWICK) LIMITED?

toggle

The latest filing was on 19/12/2025: Cessation of Christopher Joseph Hickey as a person with significant control on 2025-12-12.