CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260967

Incorporation date

09/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon28/10/2025
Secretary's details changed for Dexters Block Management on 2025-10-28
dot icon28/10/2025
Termination of appointment of Dexters Block Management as a secretary on 2025-10-28
dot icon28/10/2025
Appointment of Dexters London Ltd as a secretary on 2025-10-28
dot icon21/10/2025
Termination of appointment of Jola Klevenhagen as a director on 2025-10-21
dot icon21/10/2025
Director's details changed for Dr Panagiotis Anastassopoulos on 2025-10-21
dot icon21/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon19/05/2025
Micro company accounts made up to 2024-12-31
dot icon14/11/2024
Appointment of Deborah Ellen Salman as a director on 2024-11-14
dot icon14/11/2024
Termination of appointment of Andreas Schaefer as a director on 2024-11-14
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon15/05/2024
Micro company accounts made up to 2023-12-31
dot icon28/02/2024
Termination of appointment of Dagmar Wolfinden as a director on 2024-02-28
dot icon11/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon06/06/2022
Micro company accounts made up to 2021-12-31
dot icon01/11/2021
Appointment of Ms Kathleen Philipp as a director on 2021-11-01
dot icon11/10/2021
Appointment of Dexters Block Management as a secretary on 2021-10-11
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon28/09/2021
Termination of appointment of Alan John Lucas as a director on 2021-09-28
dot icon15/03/2021
Micro company accounts made up to 2020-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon09/04/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon07/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Registered office address changed from Cj International 418 Muswell Hill Broadway London N10 1DJ to C/O Dexters Block Management 418 Muswell Hill Broadway London N10 1DJ on 2018-11-27
dot icon10/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon02/10/2018
Appointment of Dr Pedro Miguel Marques Cardoso Machado as a director on 2018-10-02
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon24/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/10/2015
Annual return made up to 2015-10-09 no member list
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Termination of appointment of Jeremy Richard Biggin as a director on 2015-03-25
dot icon19/01/2015
Appointment of Mr Andreas Schaefer as a director on 2015-01-08
dot icon19/11/2014
Appointment of Ms Jola Klevenhagen as a director on 2014-11-19
dot icon14/10/2014
Annual return made up to 2014-10-09 no member list
dot icon05/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Termination of appointment of Jonathan Biggin as a director
dot icon20/02/2014
Registered office address changed from 72a Great Titchfield Street London W1W 7QW on 2014-02-20
dot icon14/10/2013
Annual return made up to 2013-10-09 no member list
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-09 no member list
dot icon26/10/2012
Director's details changed for Alan John Lucas on 2012-10-09
dot icon26/10/2012
Director's details changed for Mr Jonathan David Biggin on 2012-10-09
dot icon26/10/2012
Director's details changed for Mr Jeremy Richard Biggin on 2012-10-09
dot icon06/07/2012
Appointment of Mr Jonathan David Biggin as a director
dot icon05/07/2012
Appointment of Mr Jeremy Richard Biggin as a director
dot icon05/07/2012
Registered office address changed from C/O B R Sheth & Co. 15 Rosecroft Walk Pinner Middlesex HA5 1LJ United Kingdom on 2012-07-05
dot icon05/07/2012
Termination of appointment of Nicole Schrader as a secretary
dot icon28/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-09 no member list
dot icon16/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/10/2010
Annual return made up to 2010-10-09 no member list
dot icon19/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/01/2010
Registered office address changed from Kempton House 52 Cholmeley Park London N6 5AD on 2010-01-23
dot icon13/01/2010
Annual return made up to 2009-10-09 no member list
dot icon13/01/2010
Director's details changed for Dagmar Wolfinden on 2009-10-09
dot icon13/01/2010
Secretary's details changed for Nicole Elizabeth Schrader on 2009-10-09
dot icon13/01/2010
Director's details changed for Dr Panagiotis Anastassopoulos on 2009-10-09
dot icon13/04/2009
Appointment terminated director nina fox
dot icon08/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/02/2009
Annual return made up to 09/10/08
dot icon14/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/12/2007
Annual return made up to 09/10/07
dot icon11/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/03/2007
New director appointed
dot icon20/02/2007
New director appointed
dot icon16/11/2006
New secretary appointed
dot icon16/11/2006
Secretary resigned;director resigned
dot icon16/11/2006
Director resigned
dot icon16/11/2006
Annual return made up to 09/10/06
dot icon25/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2005
Annual return made up to 09/10/05
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon05/10/2004
Annual return made up to 09/10/04
dot icon05/05/2004
Full accounts made up to 2003-12-31
dot icon13/11/2003
Annual return made up to 09/10/03
dot icon07/09/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
Director resigned
dot icon06/03/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon23/10/2002
Annual return made up to 09/10/02
dot icon10/04/2002
Full accounts made up to 2001-12-31
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon26/10/2001
Annual return made up to 09/10/01
dot icon31/10/2000
Annual return made up to 09/10/00
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon25/01/2000
Full accounts made up to 1998-12-31
dot icon25/10/1999
Annual return made up to 09/10/99
dot icon24/11/1998
Annual return made up to 09/10/98
dot icon20/08/1998
New secretary appointed
dot icon11/08/1998
Full accounts made up to 1997-12-31
dot icon13/07/1998
Registered office changed on 13/07/98 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX
dot icon04/06/1998
Secretary resigned
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New director appointed
dot icon13/11/1997
New director appointed
dot icon13/11/1997
Director resigned
dot icon05/11/1997
Annual return made up to 09/10/97
dot icon23/07/1997
New secretary appointed
dot icon30/06/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon11/10/1996
New secretary appointed
dot icon11/10/1996
New director appointed
dot icon11/10/1996
Secretary resigned
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Registered office changed on 11/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/10/1996
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
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.40K
-
0.00
-
-
2022
0
8.04K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
11/10/2021 - 28/10/2025
56
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
28/10/2025 - Present
56
Philipp, Kathleen
Director
01/11/2021 - Present
1
Anastassopoulos, Panagiotis, Dr
Director
24/11/1997 - Present
2
Wolfinden, Dagmar
Director
20/11/2002 - 28/02/2024
-

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 CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJ. 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 CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED?

toggle

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/10/1996 .

Where is CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED located?

toggle

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED is registered at C/O Dexters Block Management, 418 Muswell Hill Broadway, London N10 1DJ.

What does CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED do?

toggle

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/10/2025: Secretary's details changed for Dexters Block Management on 2025-10-28.