CHISWICK ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHISWICK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07598377

Incorporation date

11/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire SL5 9FECopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2011)
dot icon30/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon26/11/2024
Registration of charge 075983770003, created on 2024-11-22
dot icon01/08/2024
Previous accounting period shortened from 2024-05-24 to 2024-01-31
dot icon30/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/05/2024
Full accounts made up to 2023-05-24
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon08/06/2023
Previous accounting period extended from 2023-03-31 to 2023-05-24
dot icon06/06/2023
Full accounts made up to 2022-04-02
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Registration of charge 075983770002, created on 2023-05-24
dot icon26/05/2023
Registered office address changed from Harvey Nichols Harriet Walk London SW1X 7RJ England to 7 Queens Square, Ascot Business Park Lyndhurst Road Ascot Berkshire SL5 9FE on 2023-05-26
dot icon26/05/2023
Appointment of Mr Kunal Hasmukh Rawal as a director on 2023-05-24
dot icon26/05/2023
Notification of Chiswick Estates Freehold Limited as a person with significant control on 2023-05-24
dot icon26/05/2023
Termination of appointment of Dickson Pearson Guanda Poon as a director on 2023-05-24
dot icon26/05/2023
Cessation of Harvey Nichols Group Limited as a person with significant control on 2023-05-24
dot icon26/05/2023
Termination of appointment of Graham John Edgerton as a director on 2023-05-24
dot icon26/05/2023
Termination of appointment of Manju Malhotra as a director on 2023-05-24
dot icon25/05/2023
Registration of charge 075983770001, created on 2023-05-24
dot icon04/05/2023
Resolutions
dot icon04/05/2023
Solvency Statement dated 05/03/23
dot icon04/05/2023
Statement by Directors
dot icon04/05/2023
Statement of capital on 2023-05-04
dot icon01/12/2022
Registered office address changed from 361-365 Chiswick High Road London W4 4HS to Harvey Nichols Harriet Walk London SW1X 7RJ on 2022-12-01
dot icon29/11/2022
Appointment of Mr Graham John Edgerton as a director on 2022-11-28
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon07/01/2022
Full accounts made up to 2021-03-27
dot icon30/07/2021
Full accounts made up to 2020-03-28
dot icon09/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon31/12/2019
Director's details changed for Dikcon Pearson Guanda Poon on 2019-12-20
dot icon31/12/2019
Appointment of Dikcon Pearson Guanda Poon as a director on 2019-12-20
dot icon30/12/2019
Termination of appointment of Daniela Francesca Rinaldi as a director on 2019-12-20
dot icon16/12/2019
Full accounts made up to 2019-03-30
dot icon19/08/2019
Termination of appointment of Barry Tallintire as a director on 2019-08-16
dot icon03/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon20/09/2018
Full accounts made up to 2018-03-31
dot icon11/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon30/04/2018
Termination of appointment of Stacey Lee Cartwright as a director on 2018-04-30
dot icon09/01/2018
Appointment of Daniela Francesca Rinaldi as a director on 2018-01-01
dot icon18/12/2017
Full accounts made up to 2017-04-01
dot icon24/07/2017
Notification of Harvey Nichols Group Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon23/12/2016
Full accounts made up to 2016-04-02
dot icon26/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-03-28
dot icon22/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon27/11/2014
Full accounts made up to 2014-03-29
dot icon24/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon02/04/2014
Termination of appointment of Joseph Wan as a director
dot icon18/02/2014
Appointment of Stacey Lee Cartwright as a director
dot icon24/12/2013
Miscellaneous
dot icon16/08/2013
Full accounts made up to 2013-03-30
dot icon05/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon14/09/2012
Full accounts made up to 2012-03-31
dot icon13/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon13/07/2012
Register(s) moved to registered office address
dot icon19/04/2012
Register inspection address has been changed from 67 Brompton Road London SW3 1DB United Kingdom
dot icon19/04/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon17/04/2012
Registered office address changed from 109-125 Knightsbridge London SW1X 7RJ United Kingdom on 2012-04-17
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon26/07/2011
Register(s) moved to registered inspection location
dot icon26/07/2011
Register inspection address has been changed
dot icon09/06/2011
Current accounting period shortened from 2012-04-30 to 2012-03-31
dot icon11/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kunal Hasmukh Rawal
Director
24/05/2023 - Present
30
Edgerton, Graham John
Director
28/11/2022 - 24/05/2023
34
Malhotra, Manju
Director
11/04/2011 - 24/05/2023
18
Poon, Dickson Pearson Guanda
Director
20/12/2019 - 24/05/2023
9

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 CHISWICK ESTATES LIMITED

CHISWICK ESTATES LIMITED is an(a) Active company incorporated on 11/04/2011 with the registered office located at 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire SL5 9FE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISWICK ESTATES LIMITED?

toggle

CHISWICK ESTATES LIMITED is currently Active. It was registered on 11/04/2011 .

Where is CHISWICK ESTATES LIMITED located?

toggle

CHISWICK ESTATES LIMITED is registered at 7 Queens Square, Ascot Business Park, Lyndhurst Road, Ascot, Berkshire SL5 9FE.

What does CHISWICK ESTATES LIMITED do?

toggle

CHISWICK ESTATES 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 CHISWICK ESTATES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-01-31.