CHORUSLANE LIMITED

Register to unlock more data on OkredoRegister

CHORUSLANE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01932756

Incorporation date

23/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GSCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1985)
dot icon02/02/2026
Appointment of Mr Andrew Paul Gregory Kinder as a director on 2026-01-01
dot icon10/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon01/02/2024
Termination of appointment of Mark Hendriksen as a director on 2024-02-01
dot icon06/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2022
Secretary's details changed for Engel Jacobs Llp on 2022-09-28
dot icon28/09/2022
Termination of appointment of Anthony John Kinsella as a director on 2022-09-28
dot icon28/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon14/03/2022
Appointment of Ms Hanny Tirta as a director on 2022-03-14
dot icon11/02/2022
Appointment of Mr Mark Hendriksen as a director on 2022-02-11
dot icon09/02/2022
Appointment of Mr Michael John Hughes as a director on 2022-01-27
dot icon29/09/2021
Confirmation statement made on 2021-09-25 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon08/03/2021
Micro company accounts made up to 2019-12-31
dot icon07/12/2020
Appointment of Engel Jacobs Llp as a secretary on 2020-10-09
dot icon27/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon01/10/2019
Micro company accounts made up to 2018-12-31
dot icon30/10/2018
Registered office address changed from C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to C/O Engel Jacobs Warwick House, 2 Oaks Court Warwick Road Borehamwood Hertfordshire WD6 1GS on 2018-10-30
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon14/09/2018
Appointment of Mr Anthony John Kinsella as a director on 2018-05-03
dot icon14/09/2018
Termination of appointment of Michael John Hughes as a director on 2018-05-03
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon14/08/2017
Micro company accounts made up to 2016-12-31
dot icon09/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/08/2016
Appointment of Mr Christopher Paul Rennoldson as a director on 2016-05-03
dot icon06/04/2016
Registered office address changed from C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH England to C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2016-04-06
dot icon13/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/09/2015
Registered office address changed from C/O Trust Property Management Trust Hse 2 Colindale Bs Cnt 126 Colindale Ave Colindale London NW9 5HD to C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH on 2015-09-29
dot icon28/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon28/09/2015
Director's details changed for Mr Michael John Hughes on 2015-09-24
dot icon28/09/2015
Termination of appointment of Trust Property Management Limited as a secretary on 2014-09-01
dot icon17/08/2015
Secretary's details changed for Trust Property Management Limited on 2014-12-01
dot icon22/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon28/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/03/2014
Appointment of Mr Michael John Hughes as a director on 2013-10-24
dot icon07/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon07/10/2013
Termination of appointment of Onno Vleestionwer as a director on 2013-08-20
dot icon07/10/2013
Termination of appointment of Benjamin George Olins as a director on 2013-01-18
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon08/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon16/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon08/03/2011
Termination of appointment of Dan Stefanescu as a director
dot icon08/03/2011
Termination of appointment of Anthony Kinsella as a director
dot icon27/10/2010
Termination of appointment of Hany Tirta as a director
dot icon22/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon22/10/2010
Secretary's details changed for Trust Property Management Limited on 2010-09-25
dot icon22/10/2010
Director's details changed for Onno Vleestionwer on 2010-09-25
dot icon22/10/2010
Director's details changed for Gregory Ros on 2010-09-25
dot icon22/10/2010
Director's details changed for Dan Stefanescu on 2010-09-25
dot icon22/10/2010
Director's details changed for Anthony John Kinsella on 2010-09-25
dot icon22/10/2010
Director's details changed for Benjamin George Olins on 2010-09-25
dot icon16/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon20/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon16/05/2009
Appointment terminated director michael hughes
dot icon15/04/2009
Director appointed benjamin george olins
dot icon24/11/2008
Secretary's change of particulars / trust property management LIMITED / 19/11/2008
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 14/07/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from c/o trust property management LTD cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW
dot icon02/06/2008
Director appointed michael john hughes
dot icon20/05/2008
Director appointed gregory ros
dot icon28/04/2008
Appointment terminated director john hoolan
dot icon23/04/2008
Appointment terminated director cameron griffith
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon31/05/2007
Director resigned
dot icon18/05/2007
New director appointed
dot icon22/02/2007
New director appointed
dot icon06/02/2007
Registered office changed on 06/02/07 from: 141 station road london NW4 4NJ
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon06/02/2007
Director resigned
dot icon06/02/2007
Secretary resigned;director resigned
dot icon06/02/2007
New secretary appointed
dot icon06/11/2006
Return made up to 11/06/06; full list of members
dot icon23/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon17/11/2005
New director appointed
dot icon22/08/2005
Return made up to 11/06/05; change of members
dot icon09/08/2005
Total exemption full accounts made up to 2003-12-31
dot icon09/08/2005
Director resigned
dot icon06/09/2004
Return made up to 11/06/04; no change of members
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Director resigned
dot icon05/11/2003
New director appointed
dot icon27/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/09/2003
Return made up to 11/06/03; full list of members
dot icon30/07/2003
Return made up to 11/06/02; change of members
dot icon23/07/2003
New director appointed
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 11/06/01; change of members
dot icon06/12/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/02/2001
Full accounts made up to 1999-12-31
dot icon12/09/2000
Return made up to 11/06/00; full list of members
dot icon27/09/1999
Return made up to 11/06/99; change of members
dot icon27/09/1999
Return made up to 11/06/98; change of members
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Director resigned
dot icon12/08/1999
New director appointed
dot icon12/08/1999
Registered office changed on 12/08/99 from: 5 richbell place london WC1N 3LA
dot icon12/08/1999
Accounts for a small company made up to 1998-12-31
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon11/08/1998
Return made up to 11/06/97; full list of members
dot icon04/08/1998
New secretary appointed
dot icon07/07/1998
Compulsory strike-off action has been discontinued
dot icon06/07/1998
Full accounts made up to 1996-12-31
dot icon14/04/1998
First Gazette notice for compulsory strike-off
dot icon15/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/10/1996
New director appointed
dot icon27/08/1996
Return made up to 11/06/96; change of members
dot icon22/08/1995
Accounts for a small company made up to 1994-12-31
dot icon31/07/1995
Return made up to 11/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Accounts for a small company made up to 1993-12-31
dot icon29/06/1994
Return made up to 11/06/94; bulk list available separately
dot icon24/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/08/1993
Return made up to 11/06/93; change of members
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon17/08/1992
Return made up to 11/06/92; change of members
dot icon22/10/1991
Registered office changed on 23/10/91 from:\50 great russell street london WC1B 3BA
dot icon04/07/1991
Return made up to 11/06/91; full list of members
dot icon20/06/1991
Full accounts made up to 1990-12-31
dot icon14/05/1990
Return made up to 07/05/90; full list of members
dot icon13/05/1990
Full accounts made up to 1989-12-31
dot icon29/06/1989
Wd 22/06/89 ad 24/02/88--------- premium £ si 1@1=1 £ ic 21/22
dot icon08/05/1989
Return made up to 22/03/89; full list of members
dot icon07/05/1989
Director resigned;new director appointed
dot icon07/05/1989
Full accounts made up to 1988-12-31
dot icon13/11/1988
New director appointed
dot icon04/05/1988
Full accounts made up to 1987-12-31
dot icon04/05/1988
Return made up to 10/03/88; change of members
dot icon25/04/1988
Memorandum and Articles of Association
dot icon24/04/1988
Resolutions
dot icon07/04/1987
Director resigned;new director appointed
dot icon31/03/1987
Accounting reference date shortened from 31/10 to 31/12
dot icon24/03/1987
Return made up to 11/03/87; full list of members
dot icon23/03/1987
Full accounts made up to 1986-12-31
dot icon23/07/1985
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
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
497.00
-
0.00
-
-
2022
0
843.00
-
0.00
-
-
2022
0
843.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

843.00 £Ascended69.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Michael John
Director
27/01/2022 - Present
2
Hendriksen, Mark
Director
11/02/2022 - 01/02/2024
-
Tirta, Hanny
Director
14/03/2022 - Present
1
Rennoldson, Christopher Paul
Director
03/05/2016 - Present
5
Ros, Gregory
Director
03/04/2008 - Present
-

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 CHORUSLANE LIMITED

CHORUSLANE LIMITED is an(a) Active company incorporated on 23/07/1985 with the registered office located at C/O Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHORUSLANE LIMITED?

toggle

CHORUSLANE LIMITED is currently Active. It was registered on 23/07/1985 .

Where is CHORUSLANE LIMITED located?

toggle

CHORUSLANE LIMITED is registered at C/O Engel Jacobs Warwick House, 2 Oaks Court, Warwick Road, Borehamwood, Hertfordshire WD6 1GS.

What does CHORUSLANE LIMITED do?

toggle

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

What is the latest filing for CHORUSLANE LIMITED?

toggle

The latest filing was on 02/02/2026: Appointment of Mr Andrew Paul Gregory Kinder as a director on 2026-01-01.