CHISWICK VILLAGE RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

CHISWICK VILLAGE RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03219020

Incorporation date

26/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

843 Finchley Road, London, NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1996)
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with updates
dot icon06/12/2024
Termination of appointment of Craig O'hare as a director on 2024-12-03
dot icon29/08/2024
Micro company accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with updates
dot icon28/05/2024
Termination of appointment of Robert Campbell-Yeung as a director on 2024-05-24
dot icon20/03/2024
Appointment of Mr Robert Menegon as a director on 2024-03-18
dot icon19/03/2024
Appointment of Ms Christina Lazarevic as a director on 2024-03-18
dot icon12/12/2023
Termination of appointment of Victor Gonzalo Vargas Del Carpio as a director on 2023-12-05
dot icon12/12/2023
Termination of appointment of Victor Gonzalo Vargas Del Carpio as a secretary on 2023-12-05
dot icon12/12/2023
Appointment of Mr Steven Nicholas Martin as a director on 2023-12-05
dot icon20/09/2023
Micro company accounts made up to 2023-03-31
dot icon11/09/2023
Termination of appointment of David Blades as a director on 2023-09-07
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with updates
dot icon16/02/2022
Director's details changed for Mr Robert Campbell on 2022-01-29
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/10/2021
Appointment of Mr Craig O'hare as a director on 2021-10-21
dot icon22/10/2021
Appointment of Mr David Blades as a director on 2021-10-21
dot icon22/10/2021
Appointment of Mr Robert Campbell as a director on 2021-10-21
dot icon30/06/2021
Confirmation statement made on 2021-06-26 with updates
dot icon26/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/11/2020
Termination of appointment of Claudia Beatriz Murray as a director on 2020-11-30
dot icon30/09/2020
Termination of appointment of Amanda Joan Hurry as a director on 2020-09-01
dot icon01/07/2020
Confirmation statement made on 2020-06-26 with updates
dot icon16/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon13/02/2019
Termination of appointment of Paul Joseph Beckett as a director on 2019-02-05
dot icon19/11/2018
Director's details changed for Mr Martin Weaver on 2018-11-19
dot icon19/11/2018
Secretary's details changed for Victor Gonzalo Vargas Del Carpio on 2018-11-19
dot icon19/11/2018
Director's details changed for Victor Gonzalo Vargas Del Carpio on 2018-11-19
dot icon19/11/2018
Director's details changed for Ms Vanessa Goulden Silva Carreira on 2018-11-19
dot icon16/11/2018
Appointment of Claudia Beatriz Murray as a director on 2018-11-13
dot icon16/11/2018
Appointment of Paul Joseph Beckett as a director on 2018-11-13
dot icon16/11/2018
Appointment of Miss Amanda Joan Hurry as a director on 2018-11-13
dot icon13/08/2018
Micro company accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon06/10/2017
Termination of appointment of Denis Nicholas Murray as a director on 2017-09-16
dot icon24/08/2017
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Appointment of Ms Vanessa Goulden Silva Carreira as a director on 2016-09-21
dot icon16/09/2016
Appointment of Mr Denis Murray as a director on 2016-09-12
dot icon08/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon17/06/2016
Termination of appointment of Jonathan Andrew Cooper as a director on 2016-06-14
dot icon17/03/2016
Termination of appointment of Michael George as a director on 2016-03-15
dot icon19/10/2015
Appointment of Mr Michael George as a director on 2015-10-12
dot icon30/09/2015
Termination of appointment of Ina Begerow as a director on 2015-09-30
dot icon15/09/2015
Termination of appointment of Andrew Michael Boggs as a director on 2015-09-15
dot icon13/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Appointment of Victor Gonzalo Vargas Del Carpio as a secretary on 2015-07-13
dot icon28/07/2015
Termination of appointment of Andrew Boggs as a secretary on 2015-07-13
dot icon22/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon08/12/2014
Appointment of Mr Andrew Boggs as a secretary on 2014-12-01
dot icon12/11/2014
Appointment of Victor Gonzalo Vargas Del Carpio as a director on 2014-11-03
dot icon12/11/2014
Appointment of Jonathan Andrew Cooper as a director on 2014-11-03
dot icon24/09/2014
Appointment of Ms Ina Begerow as a director on 2014-09-18
dot icon22/09/2014
Appointment of Mr Andrew Boggs as a director on 2014-09-18
dot icon19/09/2014
Termination of appointment of Roy Dalgleish as a director on 2014-09-15
dot icon19/09/2014
Termination of appointment of Roy Dalgleish as a secretary on 2014-09-15
dot icon19/09/2014
Termination of appointment of Andrew Boggs as a director on 2014-09-15
dot icon19/09/2014
Termination of appointment of Ina Begerow as a director on 2014-09-15
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon22/07/2014
Termination of appointment of Anthony Carlo Dittli as a director on 2014-07-15
dot icon10/07/2014
Appointment of Mr Andrew Boggs as a director
dot icon20/05/2014
Termination of appointment of Rhian Williams as a director
dot icon18/03/2014
Appointment of Ina Begerow as a director
dot icon19/09/2013
Termination of appointment of Pauline Mccarey as a director
dot icon30/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon06/02/2013
Appointment of Rhian Elizabeth Williams as a director
dot icon16/01/2013
Termination of appointment of a director
dot icon15/01/2013
Termination of appointment of Brian Whyte as a director
dot icon07/11/2012
Appointment of Mr Brian Keith Whyte as a director
dot icon10/10/2012
Appointment of Virginia Claire Barrell as a director
dot icon05/10/2012
Termination of appointment of Amy Barber as a director
dot icon01/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Janet Clark as a secretary
dot icon09/09/2010
Appointment of Roy Dalgleish as a secretary
dot icon18/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon18/08/2010
Appointment of Roy Dalgleish as a director
dot icon18/08/2010
Appointment of Pauline Mccarey as a director
dot icon18/08/2010
Termination of appointment of Marc Bringmann as a director
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/07/2009
Return made up to 26/06/09; full list of members
dot icon12/03/2009
Director appointed amy heather barber
dot icon17/11/2008
Appointment terminated director william robinson
dot icon17/11/2008
Appointment terminated director mathew lonergan
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2008
Appointment terminated director and secretary karen stuart
dot icon30/10/2008
Secretary appointed janet anne clark
dot icon22/07/2008
Return made up to 26/06/08; change of members
dot icon18/12/2007
Director resigned
dot icon18/12/2007
Secretary resigned
dot icon18/12/2007
Director resigned
dot icon13/09/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
New secretary appointed;new director appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Secretary resigned
dot icon11/09/2007
New secretary appointed;new director appointed
dot icon13/07/2007
Return made up to 26/06/07; bulk list available separately
dot icon06/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/02/2007
Director resigned
dot icon16/11/2006
New secretary appointed
dot icon09/11/2006
Return made up to 26/06/06; change of members
dot icon08/11/2006
Registered office changed on 08/11/06 from: 37 rowan crescent london SW16 5JA
dot icon17/10/2006
Secretary resigned
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 26/06/05; full list of members
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon08/09/2004
Return made up to 26/06/04; full list of members
dot icon12/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon28/01/2004
Accounts for a small company made up to 2003-03-31
dot icon12/07/2003
Return made up to 26/06/03; full list of members
dot icon27/04/2003
Director resigned
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon07/12/2002
Director's particulars changed
dot icon08/09/2002
New director appointed
dot icon26/07/2002
Return made up to 26/06/02; full list of members
dot icon26/06/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon29/01/2002
Accounts for a small company made up to 2001-03-31
dot icon02/11/2001
Director resigned
dot icon30/07/2001
Return made up to 26/06/01; full list of members
dot icon24/05/2001
Registered office changed on 24/05/01 from: 33 chiswick village london W4 3BY
dot icon24/05/2001
Director's particulars changed
dot icon24/05/2001
Secretary's particulars changed
dot icon14/02/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon21/08/2000
Director resigned
dot icon03/08/2000
Return made up to 26/06/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Return made up to 26/06/99; full list of members
dot icon23/08/1999
Ad 22/02/99--------- £ si 5@1=5 £ ic 275/280
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon26/08/1998
Director resigned
dot icon26/07/1998
Return made up to 26/06/98; full list of members
dot icon26/07/1998
New secretary appointed
dot icon13/07/1998
Ad 26/06/97-27/10/97 £ si 275@1
dot icon15/06/1998
Registered office changed on 15/06/98 from: lawson house 294/295 high holborn london WC1V 7JG
dot icon15/06/1998
Secretary resigned
dot icon08/06/1998
Secretary resigned
dot icon29/04/1998
Accounts for a dormant company made up to 1997-03-31
dot icon17/04/1998
Accounting reference date shortened from 30/06/97 to 31/03/97
dot icon09/04/1998
New director appointed
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon09/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New secretary appointed
dot icon29/12/1997
Director resigned
dot icon23/12/1997
New director appointed
dot icon27/10/1997
Return made up to 26/06/97; full list of members
dot icon12/07/1996
Director resigned
dot icon12/07/1996
Secretary resigned
dot icon12/07/1996
Registered office changed on 12/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New director appointed
dot icon12/07/1996
New secretary appointed
dot icon26/06/1996
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
26/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
3
134.39K
-
0.00
-
-
2022
6
133.70K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weaver, Martin
Director
23/07/2007 - Present
6
Martin, Steven Nicholas
Director
05/12/2023 - Present
2
Southey, John Robert Francis
Director
19/01/2004 - 23/07/2007
1
Blades, David
Director
21/10/2021 - 07/09/2023
-
Vargas Del Carpio, Victor Gonzalo
Director
03/11/2014 - 05/12/2023
-

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 CHISWICK VILLAGE RESIDENTS LIMITED

CHISWICK VILLAGE RESIDENTS LIMITED is an(a) Active company incorporated on 26/06/1996 with the registered office located at 843 Finchley Road, London, NW11 8NA. There are currently 5 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 VILLAGE RESIDENTS LIMITED?

toggle

CHISWICK VILLAGE RESIDENTS LIMITED is currently Active. It was registered on 26/06/1996 .

Where is CHISWICK VILLAGE RESIDENTS LIMITED located?

toggle

CHISWICK VILLAGE RESIDENTS LIMITED is registered at 843 Finchley Road, London, NW11 8NA.

What does CHISWICK VILLAGE RESIDENTS LIMITED do?

toggle

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

What is the latest filing for CHISWICK VILLAGE RESIDENTS LIMITED?

toggle

The latest filing was on 16/09/2025: Micro company accounts made up to 2025-03-31.