CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02330651

Incorporation date

22/12/1988

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 22/12/1988)
dot icon16/03/2026
Termination of appointment of Denise Lynn Metcalfe as a director on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2026-01-31 with updates
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 icon26/06/2025
Previous accounting period shortened from 2024-09-30 to 2024-09-29
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon18/10/2024
Termination of appointment of Michael Graham Dance as a director on 2024-10-15
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon05/01/2024
Appointment of Mr Andrey Nikolaev as a director on 2024-01-05
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 icon09/03/2023
Confirmation statement made on 2023-01-31 with updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with 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 icon27/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon26/01/2021
Termination of appointment of Laura Natalie Arthurton as a director on 2020-09-02
dot icon20/05/2020
Micro company accounts made up to 2019-09-30
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon15/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
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 icon17/12/2017
Termination of appointment of Michael John Stuart Cole as a director on 2017-12-14
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 Chernysova as a director on 2017-09-27
dot icon05/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon02/02/2017
Confirmation statement made on 2017-01-31 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 icon28/06/2016
Appointment of Ms Laura Natalie Arthurton as a director on 2016-05-23
dot icon07/06/2016
Appointment of Ms Irina Chernysova as a director on 2016-05-23
dot icon07/06/2016
Appointment of Mr Simon Andrew Jonathan Dismore as a director on 2016-05-23
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 2016-04-04
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 icon03/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Peter Dyer as a director on 2015-01-31
dot icon16/09/2014
Appointment of Mr Michael John Stuart Cole as a director on 2014-09-16
dot icon04/09/2014
Director's details changed for Christine Millicent Wilkinson on 2014-09-04
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 Mr Christian Alexander Harper on 2014-09-03
dot icon28/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon14/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon14/01/2014
Appointment of Mr Timothy Sworn as a secretary
dot icon26/11/2013
Termination of appointment of Hml Company Secretarial Services Limited 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 icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon26/09/2011
Director's details changed for Mr Peter Dyer on 2011-09-26
dot icon16/09/2011
Appointment of Mr Christian Alexander Harper as a director
dot icon13/09/2011
Termination of appointment of Michael Newbigin as a director
dot icon13/09/2011
Termination of appointment of Ian Tatterton as a director
dot icon08/09/2011
Termination of appointment of Michael Vass as a director
dot icon11/08/2011
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 icon31/01/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon12/05/2010
Appointment of Christine Millicent Wilkinson as a director
dot icon29/04/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon02/02/2010
Director's details changed for Michael Vass on 2010-02-02
dot icon02/02/2010
Director's details changed for Bina Pandit on 2010-02-02
dot icon02/02/2010
Director's details changed for Richard Jordan on 2010-02-02
dot icon02/02/2010
Director's details changed for Dr Peter Dyer on 2010-02-02
dot icon29/01/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon29/01/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
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 bina pandit
dot icon18/03/2009
Director appointed ian tatterton
dot icon18/03/2009
Director appointed michael paul newbigin
dot icon05/02/2009
Return made up to 31/01/09; full list of members
dot icon24/09/2008
Appointment terminated director ian ainsworth
dot icon24/09/2008
Appointment terminated director michael cole
dot icon31/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/05/2008
Appointment terminated director philip hudson
dot icon13/02/2008
Return made up to 31/01/08; full list of members
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon06/07/2007
Director resigned
dot icon08/06/2007
Registered office changed on 08/06/07 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ
dot icon23/05/2007
New director appointed
dot icon14/05/2007
Return made up to 31/01/07; full list of members
dot icon24/01/2007
Secretary resigned
dot icon23/01/2007
New secretary appointed
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon26/01/2006
Return made up to 31/01/06; no change of members
dot icon27/07/2005
Full accounts made up to 2004-09-30
dot icon21/03/2005
Return made up to 31/01/05; full list of members
dot icon04/03/2005
New director appointed
dot icon29/09/2004
Director resigned
dot icon11/08/2004
Full accounts made up to 2003-09-30
dot icon21/06/2004
Director resigned
dot icon06/02/2004
Return made up to 31/01/04; full list of members
dot icon03/09/2003
New director appointed
dot icon25/07/2003
Full accounts made up to 2002-09-30
dot icon31/05/2003
New director appointed
dot icon09/02/2003
Return made up to 31/01/03; full list of members
dot icon11/09/2002
Director resigned
dot icon15/08/2002
Director resigned
dot icon01/08/2002
Full accounts made up to 2001-09-30
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
Registered office changed on 22/05/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon01/05/2002
Secretary resigned
dot icon27/02/2002
Return made up to 31/01/02; full list of members
dot icon08/06/2001
Full accounts made up to 2000-09-30
dot icon14/03/2001
Return made up to 31/01/01; full list of members
dot icon01/03/2001
Director resigned
dot icon01/03/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon20/02/2001
New director appointed
dot icon30/01/2001
Secretary's particulars changed
dot icon31/07/2000
Full accounts made up to 1999-09-30
dot icon10/04/2000
Director resigned
dot icon07/04/2000
Director resigned
dot icon07/03/2000
Return made up to 31/01/00; change of members
dot icon16/08/1999
New director appointed
dot icon16/08/1999
New director appointed
dot icon07/07/1999
New director appointed
dot icon05/06/1999
Full accounts made up to 1998-09-30
dot icon02/06/1999
Director resigned
dot icon29/03/1999
Return made up to 31/01/99; full list of members
dot icon10/08/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon27/03/1998
Full accounts made up to 1997-09-30
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon11/02/1998
Return made up to 31/01/98; change of members
dot icon05/06/1997
New director appointed
dot icon28/05/1997
Full accounts made up to 1996-09-30
dot icon20/05/1997
Director resigned
dot icon20/05/1997
Director resigned
dot icon18/02/1997
Return made up to 31/01/97; full list of members
dot icon16/05/1996
Full accounts made up to 1995-09-30
dot icon10/05/1996
Director resigned
dot icon26/04/1996
Director resigned
dot icon07/03/1996
New secretary appointed
dot icon07/03/1996
Secretary resigned
dot icon07/03/1996
Registered office changed on 07/03/96 from: po box 63 668 hitchin road luton bedfordshire LU2 7XL
dot icon25/02/1996
Return made up to 31/01/96; full list of members
dot icon18/04/1995
New director appointed
dot icon20/03/1995
Full accounts made up to 1994-09-30
dot icon15/02/1995
Return made up to 31/01/95; change of members
dot icon08/02/1995
Director resigned
dot icon25/03/1994
Registered office changed on 25/03/94 from: barratt house chestnut avenue guildford surrey GU2 5HG
dot icon25/03/1994
Director resigned
dot icon25/03/1994
Director resigned
dot icon25/03/1994
Director resigned
dot icon02/03/1994
Full accounts made up to 1993-09-30
dot icon24/02/1994
Return made up to 31/01/94; full list of members
dot icon10/02/1994
New director appointed
dot icon09/02/1994
New director appointed
dot icon05/02/1994
New director appointed
dot icon04/02/1994
New director appointed
dot icon31/01/1994
New director appointed
dot icon31/03/1993
Secretary resigned;new secretary appointed
dot icon29/03/1993
Return made up to 31/01/93; full list of members
dot icon24/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon19/01/1993
New director appointed
dot icon24/11/1992
Accounting reference date extended from 31/03 to 30/09
dot icon24/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1992
Director resigned
dot icon24/02/1992
New director appointed
dot icon24/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Return made up to 31/01/92; full list of members
dot icon18/10/1991
Resolutions
dot icon18/10/1991
Resolutions
dot icon18/10/1991
£ nc 100/116 27/09/91
dot icon02/10/1991
Director resigned
dot icon16/06/1991
Secretary resigned;director resigned
dot icon16/06/1991
New secretary appointed
dot icon16/06/1991
Director resigned
dot icon16/06/1991
New director appointed
dot icon28/04/1991
New director appointed
dot icon28/04/1991
New secretary appointed;director resigned;new director appointed
dot icon28/04/1991
Secretary resigned;director resigned;new director appointed
dot icon25/03/1991
Return made up to 31/12/89; full list of members
dot icon06/03/1991
Resolutions
dot icon06/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon06/03/1991
Return made up to 31/01/91; full list of members
dot icon30/01/1991
Registered office changed on 30/01/91 from: 1 wilton road westminster london SW1V 1LL
dot icon22/12/1988
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
31/01/2026
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

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ainsworth, Ian Christopher
Director
30/01/2003 - 15/09/2008
19
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - 21/11/2013
414
Nikolaev, Andrey
Director
05/01/2024 - Present
3
Chernyshova, Irina
Director
01/12/2017 - 24/06/2021
4
PEVEREL OM LIMITED
Corporate Secretary
28/02/1996 - 23/04/2002
220

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 MANAGEMENT COMPANY LIMITED

CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 22/12/1988 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 MANAGEMENT COMPANY LIMITED?

toggle

CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 22/12/1988 .

Where is CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

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

What does CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHISWICK PLACE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Denise Lynn Metcalfe as a director on 2026-03-16.