CHOLMELEY COURT LIMITED

Register to unlock more data on OkredoRegister

CHOLMELEY COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03321610

Incorporation date

20/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

197 Ballards Lane, London N3 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1997)
dot icon16/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-25
dot icon17/10/2025
Termination of appointment of Esme Katherine Chandler as a director on 2025-10-13
dot icon24/01/2025
Appointment of The North London Network Ltd as a secretary on 2025-01-11
dot icon24/01/2025
Registered office address changed from 51 the Grove London W5 5DX England to 197 Ballards Lane London N3 1LP on 2025-01-24
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-25
dot icon23/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-03-25
dot icon12/06/2023
Appointment of Mr Charles Edward Bradley as a director on 2023-06-12
dot icon24/02/2023
Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 51 the Grove London W5 5DX on 2023-02-24
dot icon28/09/2022
Termination of appointment of Claire Chalmers Watson as a director on 2022-07-18
dot icon23/08/2022
Termination of appointment of Crabtree Pm Limited as a secretary on 2022-08-19
dot icon16/05/2022
Accounts for a dormant company made up to 2022-03-25
dot icon22/02/2022
Termination of appointment of Jack Daley as a director on 2022-02-22
dot icon21/02/2022
Confirmation statement made on 2022-02-20 with updates
dot icon29/11/2021
Appointment of Mr Jack Daley as a director on 2021-10-11
dot icon29/11/2021
Appointment of Ms Rita Mantler as a director on 2021-10-11
dot icon01/09/2021
Termination of appointment of Andrew John Harris as a director on 2021-09-01
dot icon06/07/2021
Appointment of Mr Anthony Patrick Fitzpatrick as a director on 2021-07-05
dot icon14/04/2021
Accounts for a dormant company made up to 2021-03-25
dot icon01/04/2021
Termination of appointment of Andrew Paul Flint as a director on 2021-03-25
dot icon23/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon01/09/2020
Appointment of Mr Andrew John Harris as a director on 2020-09-01
dot icon27/05/2020
Accounts for a dormant company made up to 2020-03-25
dot icon04/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon07/11/2019
Termination of appointment of Robert Bruce Wallace as a director on 2019-11-07
dot icon04/10/2019
Accounts for a dormant company made up to 2019-03-25
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-25
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon12/01/2018
Director's details changed for Mark Jonathon Tothill on 2018-01-10
dot icon12/01/2018
Director's details changed for Mark Jonathon Tothill on 2018-01-10
dot icon11/01/2018
Director's details changed for Mr Andrew Paul Flint on 2018-01-10
dot icon10/01/2018
Director's details changed for Robert Bruce Wallace on 2018-01-10
dot icon10/01/2018
Director's details changed for Dr Timothy John Sunnucks on 2018-01-10
dot icon10/01/2018
Director's details changed for Nailesh Kantilal Rambhai on 2018-01-10
dot icon10/01/2018
Director's details changed for Nicholas Panayi on 2018-01-10
dot icon10/01/2018
Director's details changed for Mr Andrew Paul Flint on 2018-01-10
dot icon10/01/2018
Director's details changed for Esme Katherine Chandler on 2018-01-10
dot icon10/01/2018
Director's details changed for Claire Chalmers Watson on 2018-01-10
dot icon01/06/2017
Accounts for a dormant company made up to 2017-03-25
dot icon27/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2016-03-25
dot icon11/03/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Kelly Hobbs as a secretary on 2016-03-11
dot icon18/11/2015
Accounts for a dormant company made up to 2015-03-25
dot icon23/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/02/2015
Director's details changed for Mark Jonathon Tothill on 2015-02-23
dot icon23/02/2015
Director's details changed for Claire Chalmers Watson on 2015-02-23
dot icon23/02/2015
Director's details changed for Dr Timothy John Sunnucks on 2015-02-23
dot icon23/02/2015
Director's details changed for Nailesh Kantilal Rambhai on 2015-02-23
dot icon23/02/2015
Director's details changed for Nicholas Panayi on 2015-02-23
dot icon23/02/2015
Director's details changed for Andrew Paul Flint on 2015-02-23
dot icon23/02/2015
Secretary's details changed for Crabtree Pm Limited on 2015-02-23
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-25
dot icon04/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon19/12/2013
Total exemption full accounts made up to 2013-03-25
dot icon28/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon10/08/2012
Total exemption full accounts made up to 2012-03-25
dot icon21/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon08/11/2011
Total exemption full accounts made up to 2011-03-25
dot icon18/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon03/03/2011
Appointment of Kelly Hobbs as a secretary
dot icon03/03/2011
Termination of appointment of Terence White as a secretary
dot icon30/11/2010
Total exemption full accounts made up to 2010-03-25
dot icon02/11/2010
Secretary's details changed for Terence Robert White on 2010-10-01
dot icon24/08/2010
Secretary's details changed for Crabtree Property Management Limited on 2010-07-26
dot icon24/06/2010
Appointment of Robert Bruce Wallace as a director
dot icon07/05/2010
Termination of appointment of Julie Broadbent as a director
dot icon21/04/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon05/01/2010
Total exemption full accounts made up to 2009-03-25
dot icon26/03/2009
Return made up to 20/02/09; full list of members
dot icon11/11/2008
Total exemption full accounts made up to 2008-03-25
dot icon15/05/2008
Registered office changed on 15/05/2008 from hathaway house popes drive finchley london N3 1QF
dot icon11/04/2008
Director appointed nicholas panayi
dot icon13/03/2008
Return made up to 20/02/08; full list of members
dot icon11/09/2007
Total exemption full accounts made up to 2007-03-25
dot icon23/03/2007
Return made up to 20/02/07; full list of members
dot icon08/02/2007
Total exemption full accounts made up to 2006-03-25
dot icon12/06/2006
Director resigned
dot icon15/03/2006
Return made up to 20/02/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-03-25
dot icon06/04/2005
Return made up to 20/02/05; full list of members
dot icon14/03/2005
Accounting reference date extended from 28/02/05 to 25/03/05
dot icon14/03/2005
Registered office changed on 14/03/05 from: warmans 312 saint pauls road london N1 2LQ
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
Secretary resigned
dot icon15/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon01/03/2004
Return made up to 20/02/04; full list of members
dot icon05/01/2004
New director appointed
dot icon24/12/2003
New director appointed
dot icon13/11/2003
Total exemption full accounts made up to 2003-02-28
dot icon19/02/2003
Return made up to 20/02/03; full list of members
dot icon03/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon10/08/2002
New director appointed
dot icon21/03/2002
Return made up to 20/02/02; full list of members
dot icon21/03/2002
Director resigned
dot icon08/07/2001
Return made up to 20/02/01; full list of members
dot icon27/06/2001
Full accounts made up to 2001-02-28
dot icon02/01/2001
Full accounts made up to 2000-02-29
dot icon15/04/2000
Return made up to 20/02/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-02-28
dot icon14/10/1999
New secretary appointed
dot icon20/05/1999
Secretary resigned
dot icon22/03/1999
Return made up to 20/02/99; full list of members
dot icon24/12/1998
Accounts for a small company made up to 1998-02-28
dot icon26/07/1998
New director appointed
dot icon27/03/1998
Return made up to 20/02/98; full list of members
dot icon27/03/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon27/03/1998
Director resigned
dot icon11/07/1997
Ad 20/02/97--------- £ si 2@1=2 £ ic 6/8
dot icon11/07/1997
Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6
dot icon18/04/1997
New secretary appointed
dot icon17/03/1997
Secretary resigned
dot icon20/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
20/02/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE NORTH LONDON NETWORK LIMITED
Corporate Secretary
11/01/2025 - Present
31
Panayi, Nicholas
Director
17/03/2008 - Present
2
Mantler, Rita
Director
11/10/2021 - Present
5
Tothill, Mark Jonathon
Director
07/08/2002 - Present
16
Sunnucks, Timothy John
Director
23/07/2002 - 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+
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 CHOLMELEY COURT LIMITED

CHOLMELEY COURT LIMITED is an(a) Active company incorporated on 20/02/1997 with the registered office located at 197 Ballards Lane, London N3 1LP. There are currently 8 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 CHOLMELEY COURT LIMITED?

toggle

CHOLMELEY COURT LIMITED is currently Active. It was registered on 20/02/1997 .

Where is CHOLMELEY COURT LIMITED located?

toggle

CHOLMELEY COURT LIMITED is registered at 197 Ballards Lane, London N3 1LP.

What does CHOLMELEY COURT LIMITED do?

toggle

CHOLMELEY COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHOLMELEY COURT LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-20 with updates.