CHINGFORD MOUNT ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHINGFORD MOUNT ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04233250

Incorporation date

12/06/2001

Size

Dormant

Contacts

Registered address

Registered address

357 Katherine Road, London E7 8LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon04/02/2026
Appointment of Mr Saimir Vodha as a director on 2026-02-04
dot icon12/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/07/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/03/2025
Termination of appointment of Elaine Joy Avi-Dan as a director on 2025-03-13
dot icon17/03/2025
Termination of appointment of Zalman Avi-Dan as a director on 2025-03-13
dot icon17/03/2025
Appointment of Miss Krupa Shanti Kanji as a director on 2025-03-13
dot icon14/03/2025
Appointment of Miss Michelle Denise Samuels as a director on 2025-03-14
dot icon30/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon23/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon07/10/2019
Registered office address changed from Suite 2 Elmhurst 98-106 High Road London E18 2QS to 357 Katherine Road London E7 8LT on 2019-10-07
dot icon11/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon19/03/2019
Termination of appointment of Melissa Carita Wright as a director on 2019-03-19
dot icon05/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon11/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/07/2016
Annual return made up to 2016-06-29 no member list
dot icon20/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/08/2015
Annual return made up to 2015-06-12 no member list
dot icon20/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/07/2014
Annual return made up to 2014-06-12 no member list
dot icon20/01/2014
Registered office address changed from 357 Katherine Road London E7 8LT United Kingdom on 2014-01-20
dot icon11/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-06-12 no member list
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/11/2012
Appointment of Mr Zalman Avi-Dan as a director
dot icon27/11/2012
Termination of appointment of Jamie Avi Dan as a director
dot icon14/11/2012
Appointment of Mrs Elaine Joy Avi-Dan as a director
dot icon23/07/2012
Annual return made up to 2012-06-12 no member list
dot icon23/07/2012
Director's details changed for Jamie Adrian Avi Dan on 2012-06-01
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-12 no member list
dot icon22/09/2010
Accounts for a dormant company made up to 2010-03-31
dot icon22/09/2010
Resolutions
dot icon26/08/2010
Annual return made up to 2010-06-12 no member list
dot icon26/08/2010
Director's details changed for Melissa Wright on 2009-10-01
dot icon25/08/2010
Resolutions
dot icon15/07/2009
Accounts for a dormant company made up to 2009-03-31
dot icon15/07/2009
Resolutions
dot icon13/07/2009
Annual return made up to 12/06/09
dot icon11/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon11/02/2009
Resolutions
dot icon06/02/2009
Registered office changed on 06/02/2009 from flat 6 acorn close chingford london E4 9DA
dot icon27/08/2008
Annual return made up to 12/06/08
dot icon12/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/11/2007
Resolutions
dot icon08/10/2007
Annual return made up to 12/06/07
dot icon16/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/01/2007
Resolutions
dot icon07/12/2006
Annual return made up to 12/06/06
dot icon18/07/2006
Secretary resigned
dot icon13/07/2006
Registered office changed on 13/07/06 from: 349 royal college street london NW1 9QS
dot icon20/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon18/07/2005
Annual return made up to 12/06/05
dot icon27/06/2005
Director resigned
dot icon27/06/2005
New secretary appointed
dot icon20/05/2005
Director resigned
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Secretary resigned
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon18/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon16/06/2004
Annual return made up to 12/06/04
dot icon01/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon30/06/2003
Annual return made up to 12/06/03
dot icon25/06/2003
Certificate of change of name
dot icon20/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon24/01/2003
New director appointed
dot icon20/08/2002
Annual return made up to 12/06/02
dot icon09/08/2002
New secretary appointed
dot icon09/08/2002
Secretary resigned
dot icon02/05/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon25/06/2001
New secretary appointed;new director appointed
dot icon25/06/2001
New director appointed
dot icon25/06/2001
Registered office changed on 25/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon25/06/2001
Secretary resigned
dot icon25/06/2001
Director resigned
dot icon12/06/2001
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
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avidan, Zalman
Director
01/09/2012 - 13/03/2025
6
Avi-Dan, Elaine Joy
Director
14/11/2012 - 13/03/2025
3
Kanji, Krupa Shanti
Director
13/03/2025 - Present
1
Samuels, Michelle Denise
Director
14/03/2025 - Present
-
Vodha, Saimir
Director
04/02/2026 - Present
2

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 CHINGFORD MOUNT ROAD MANAGEMENT LIMITED

CHINGFORD MOUNT ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/06/2001 with the registered office located at 357 Katherine Road, London E7 8LT. 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 CHINGFORD MOUNT ROAD MANAGEMENT LIMITED?

toggle

CHINGFORD MOUNT ROAD MANAGEMENT LIMITED is currently Active. It was registered on 12/06/2001 .

Where is CHINGFORD MOUNT ROAD MANAGEMENT LIMITED located?

toggle

CHINGFORD MOUNT ROAD MANAGEMENT LIMITED is registered at 357 Katherine Road, London E7 8LT.

What does CHINGFORD MOUNT ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHINGFORD MOUNT ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Saimir Vodha as a director on 2026-02-04.