CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED

Register to unlock more data on OkredoRegister

CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05181997

Incorporation date

16/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sworn & Co, 194 Chiswick High Road, London, Surrey W4 1PDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2004)
dot icon18/02/2026
Director's details changed for Mr Simon Andrew Jonathan Dinsmore on 2026-02-18
dot icon21/10/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/09/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon16/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon26/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon18/10/2024
Termination of appointment of Michael Graham Dance as a director on 2024-10-15
dot icon17/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/01/2024
Appointment of Mr Andrey Nikolaev as a director on 2024-01-05
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/06/2023
Termination of appointment of John Oldham as a director on 2023-06-14
dot icon27/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon25/06/2021
Termination of appointment of Irina Chernyshova as a director on 2021-06-24
dot icon26/01/2021
Termination of appointment of Laura Natalie Arthurton as a director on 2020-09-02
dot icon17/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon03/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/02/2018
Appointment of Ms Irina Chernyshova as a director on 2017-12-01
dot icon01/02/2018
Appointment of Mr Martin David Peck as a director on 2017-12-08
dot icon01/02/2018
Appointment of Ms Laura Natalie Arthurton as a director on 2017-06-28
dot icon01/12/2017
Termination of appointment of Irina Chernyshova as a director on 2017-09-27
dot icon01/12/2017
Termination of appointment of Angus Maclaren as a director on 2017-09-27
dot icon01/12/2017
Termination of appointment of Irina Chernyshova as a director on 2017-09-27
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon05/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon10/07/2016
Appointment of Mr Michael Graham Dance as a director on 2016-05-23
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Appointment of Ms Irina Chernyshova as a director on 2016-05-23
dot icon07/06/2016
Appointment of Mr Simon Andrew Jonathan Dinsmore as a director on 2016-05-24
dot icon19/05/2016
Appointment of Sir John Oldham as a director on 2016-05-19
dot icon12/05/2016
Appointment of Mr Angus Maclaren as a director on 2016-05-12
dot icon05/04/2016
Termination of appointment of Christine Millicent Wilkinson as a director on 2016-04-05
dot icon04/03/2016
Termination of appointment of Bina Pandit as a director on 2016-03-03
dot icon03/03/2016
Termination of appointment of Christian Alexander Harper as a director on 2016-03-03
dot icon08/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon27/02/2015
Termination of appointment of Peter Dyer as a director on 2015-01-31
dot icon04/09/2014
Director's details changed for Denise Lynn Metcalfe on 2014-09-03
dot icon03/09/2014
Director's details changed for Christine Millicent Wilkinson on 2014-09-03
dot icon03/09/2014
Director's details changed for Bina Pandit on 2014-09-03
dot icon03/09/2014
Director's details changed for Denise Lynn Metcalfe on 2014-09-03
dot icon03/09/2014
Director's details changed for Dr Peter Dyer on 2014-09-03
dot icon29/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/01/2014
Appointment of Mr Timothy Sworn as a secretary
dot icon26/11/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-11-26
dot icon26/11/2013
Termination of appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon23/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon26/06/2013
Total exemption full accounts made up to 2012-09-30
dot icon30/04/2013
Appointment of Christine Millicent Wilkinson as a director
dot icon23/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon18/07/2012
Appointment of Hml Company Secretarial Services Ltd as a secretary
dot icon18/07/2012
Registered office address changed from First Floor 9-11 the Quadrant Richmond Surrey TW9 2BP on 2012-07-18
dot icon07/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon19/08/2011
Termination of appointment of Richard Jordan as a secretary
dot icon19/08/2011
Termination of appointment of Richard Jordan as a director
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/04/2011
Appointment of Mr Christian Alexander Harper as a director
dot icon27/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/09/2010
Director's details changed for Bina Pandit on 2010-07-16
dot icon27/09/2010
Director's details changed for Denise Lynn Metcalfe on 2010-07-16
dot icon27/09/2010
Director's details changed for Richard Jordan on 2010-07-16
dot icon27/09/2010
Termination of appointment of Michael Vass as a director
dot icon27/09/2010
Termination of appointment of Michael Newbigin as a director
dot icon27/09/2010
Termination of appointment of Ian Tatterton as a director
dot icon29/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 16/07/09; full list of members
dot icon22/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/03/2009
Director appointed dr peter dyer
dot icon18/03/2009
Director appointed ian tatterton
dot icon23/01/2009
Director appointed michael paul newbigin
dot icon23/01/2009
Director appointed bina pandit
dot icon25/09/2008
Appointment terminated director michael cole
dot icon25/09/2008
Appointment terminated director ian ainsworth
dot icon10/09/2008
Return made up to 16/07/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ
dot icon09/09/2008
Appointment terminated director philip hudson
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/07/2008
Registered office changed on 28/07/2008 from christopher wren yard 117 high street croydon surrey CR0 1QG
dot icon24/07/2008
Secretary appointed richard jordan
dot icon23/07/2008
Appointment terminated secretary hml company secretarial services
dot icon23/05/2008
Registered office changed on 23/05/2008 from c/o shaw and company 25-26 kew road richmond surrey TW9 2NQ
dot icon06/09/2007
Return made up to 19/07/07; no change of members
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
New secretary appointed
dot icon29/08/2007
New director appointed
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/07/2007
Director resigned
dot icon23/05/2007
New director appointed
dot icon22/11/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/07/2006
Return made up to 16/07/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon23/09/2005
Return made up to 16/07/05; full list of members
dot icon21/03/2005
New secretary appointed
dot icon01/03/2005
Secretary resigned
dot icon01/03/2005
Memorandum and Articles of Association
dot icon01/03/2005
Resolutions
dot icon02/02/2005
Accounting reference date extended from 31/07/05 to 30/09/05
dot icon02/02/2005
Ad 25/01/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/02/2005
New director appointed
dot icon02/02/2005
Registered office changed on 02/02/05 from: 16 churchill way cardiff CF10 2DX
dot icon02/02/2005
Secretary resigned
dot icon02/02/2005
Director resigned
dot icon16/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nikolaev, Andrey
Director
05/01/2024 - Present
3
Dance, Michael Graham
Director
23/05/2016 - 15/10/2024
6
Peck, Martin David
Director
08/12/2017 - Present
40
Harper, Christian Alexander
Director
30/03/2011 - 03/03/2016
7
Oldham, John, Sir
Director
19/05/2016 - 14/06/2023
4

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+
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 CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED

CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED is an(a) Active company incorporated on 16/07/2004 with the registered office located at Sworn & Co, 194 Chiswick High Road, London, Surrey W4 1PD. 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 CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED?

toggle

CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED is currently Active. It was registered on 16/07/2004 .

Where is CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED located?

toggle

CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED is registered at Sworn & Co, 194 Chiswick High Road, London, Surrey W4 1PD.

What does CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED do?

toggle

CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHISWICK PLACE RESIDENTS FREEHOLDS LIMITED?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Simon Andrew Jonathan Dinsmore on 2026-02-18.