CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06244188

Incorporation date

11/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Newlon House, Daneland Walk, London N17 9FECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2007)
dot icon23/03/2026
Micro company accounts made up to 2025-05-31
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon23/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-05-31
dot icon25/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon28/02/2022
Micro company accounts made up to 2021-05-31
dot icon02/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-05-31
dot icon29/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon29/06/2020
Appointment of Mr Howard De Smet as a director on 2020-02-26
dot icon05/03/2020
Termination of appointment of Claire Frances Gibbs as a director on 2020-03-05
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon25/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon28/02/2019
Micro company accounts made up to 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon24/07/2017
Notification of Newlon Housing Trust as a person with significant control on 2016-06-01
dot icon07/07/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon25/05/2017
Appointment of Miss Claire Frances Gibbs as a director on 2017-02-01
dot icon02/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/07/2016
Annual return made up to 2016-06-21 no member list
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon30/06/2015
Annual return made up to 2015-06-21 no member list
dot icon14/05/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2015
Termination of appointment of Sunita Parbhakar as a secretary on 2015-04-24
dot icon24/04/2015
Appointment of Mr Timothy Mak Bryant as a secretary on 2015-04-24
dot icon24/04/2015
Secretary's details changed for Ms Sunita Parbhakar on 2015-04-24
dot icon24/04/2015
Termination of appointment of Sunita Parbhakar as a director on 2015-04-24
dot icon24/04/2015
Appointment of Mr Timothy Mark Bryant as a director on 2015-04-24
dot icon21/07/2014
Annual return made up to 2014-06-21 no member list
dot icon21/07/2014
Termination of appointment of Helen Jane Brewer as a director on 2014-03-31
dot icon21/07/2014
Termination of appointment of Jean Anastacio as a director on 2014-03-31
dot icon21/07/2014
Registered office address changed from Newton House 4 Daneland Walk Hale Village London N17 9FE to Newlon House Daneland Walk London N17 9FE on 2014-07-21
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/07/2013
Annual return made up to 2013-06-21 no member list
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/12/2012
Annual return made up to 2012-06-21 no member list
dot icon20/11/2012
Registered office address changed from Newlon House 204 Hoxton Street London N1 5LH on 2012-11-20
dot icon29/02/2012
Total exemption full accounts made up to 2011-05-31
dot icon15/07/2011
Annual return made up to 2011-06-21 no member list
dot icon12/07/2011
Appointment of Ms Sunita Parbhakar as a secretary
dot icon12/07/2011
Termination of appointment of Kim Bowden as a director
dot icon11/07/2011
Appointment of Ms Sunita Parbhakar as a director
dot icon05/05/2011
Total exemption full accounts made up to 2010-05-31
dot icon25/06/2010
Annual return made up to 2010-06-21 no member list
dot icon24/06/2010
Director's details changed for Jean Anastacid on 2010-06-21
dot icon24/06/2010
Director's details changed for Mak John Ronald Potter on 2010-06-21
dot icon24/06/2010
Director's details changed for Helen Jane Brewer on 2010-06-21
dot icon22/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon04/08/2009
Annual return made up to 11/05/09
dot icon09/07/2009
Registered office changed on 09/07/2009 from, 2 havelock house, 60 the avenue highams park, london, E4 9RF
dot icon13/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon18/07/2008
Director appointed mak john ronald potter
dot icon14/07/2008
Director appointed jean anastacid
dot icon16/06/2008
Appointment terminated director david golten
dot icon16/06/2008
Director appointed kim annette bowden
dot icon10/06/2008
Director appointed helen jane brewer
dot icon04/06/2008
Annual return made up to 11/05/08
dot icon27/05/2008
Director appointed david martin golten
dot icon06/05/2008
Appointment terminated director anthony white
dot icon06/05/2008
Appointment terminated secretary maxine smile
dot icon06/05/2008
Appointment terminated director edward wells
dot icon19/03/2008
Resolutions
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Director resigned
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon13/06/2007
Registered office changed on 13/06/07 from: 93 mount pleasant lane, london, E5 9EW
dot icon11/05/2007
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
31/05/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
877.00
-
0.00
-
-
2022
0
877.00
-
0.00
-
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/05/2007 - 11/05/2007
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/05/2007 - 11/05/2007
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
11/05/2007 - 11/05/2007
1498
White, Anthony Michael
Director
11/05/2007 - 24/04/2008
11
Potter, Mark John Ronald
Director
17/07/2008 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED

CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/05/2007 with the registered office located at Newlon House, Daneland Walk, London N17 9FE. 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 CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED?

toggle

CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/05/2007 .

Where is CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED located?

toggle

CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED is registered at Newlon House, Daneland Walk, London N17 9FE.

What does CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED do?

toggle

CHILTERN PLACE (HACKNEY) 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 CHILTERN PLACE (HACKNEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-05-31.