MANENTI'S CHELSEA STUDIOS LIMITED

Register to unlock more data on OkredoRegister

MANENTI'S CHELSEA STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697015

Incorporation date

13/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Studio 5/6 Chelsea Studios, 410 -412 Fulham Road, London SW6 1EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2022)
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon28/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon20/01/2026
Director's details changed for Mr Bryan Storm Ferguson on 2025-12-30
dot icon09/01/2026
Appointment of Mrs Miriam Wright as a director on 2025-03-18
dot icon09/01/2026
Director's details changed for Mr Bryan Storm Ferguson on 2025-12-30
dot icon07/01/2026
Termination of appointment of Miriam Wright as a director on 2025-12-30
dot icon17/10/2025
Termination of appointment of Peter Brown as a secretary on 2025-03-18
dot icon17/10/2025
Termination of appointment of Peter Brown as a director on 2025-03-18
dot icon17/10/2025
Termination of appointment of Virginia Charlotte Ibbott as a director on 2025-03-18
dot icon17/10/2025
Termination of appointment of Frances Moya Stainton as a director on 2025-03-18
dot icon17/10/2025
Termination of appointment of Frances Moya Stainton as a secretary on 2025-03-18
dot icon03/04/2025
Micro company accounts made up to 2024-12-31
dot icon19/03/2025
Appointment of Mrs Juliet Teakle as a director on 2025-03-18
dot icon18/03/2025
Appointment of Ms Miriam Wright as a director on 2025-03-18
dot icon18/03/2025
Appointment of Mr Bryan Storm Ferguson as a director on 2025-03-18
dot icon11/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon18/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon18/01/2023
Secretary's details changed for Mr Peter Brown on 2022-12-31
dot icon17/01/2023
Director's details changed for Mr Peter Brown on 2022-12-31
dot icon22/11/2022
Micro company accounts made up to 2021-12-31
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
31/12/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.63K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ibbott, Virginia Charlotte
Director
12/12/2010 - 18/03/2025
2
Roscoe, Robert
Director
31/08/2006 - 30/04/2010
1
NOMINEE SECRETARIES LTD
Nominee Secretary
13/03/1992 - 14/04/1992
1396
KINLEIGH LIMITED
Corporate Secretary
01/02/1995 - 01/02/1998
52
NOMINEE DIRECTORS LTD
Nominee Director
13/03/1992 - 14/04/1992
170

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 MANENTI'S CHELSEA STUDIOS LIMITED

MANENTI'S CHELSEA STUDIOS LIMITED is an(a) Active company incorporated on 13/03/1992 with the registered office located at Studio 5/6 Chelsea Studios, 410 -412 Fulham Road, London SW6 1EB. There are currently 3 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 MANENTI'S CHELSEA STUDIOS LIMITED?

toggle

MANENTI'S CHELSEA STUDIOS LIMITED is currently Active. It was registered on 13/03/1992 .

Where is MANENTI'S CHELSEA STUDIOS LIMITED located?

toggle

MANENTI'S CHELSEA STUDIOS LIMITED is registered at Studio 5/6 Chelsea Studios, 410 -412 Fulham Road, London SW6 1EB.

What does MANENTI'S CHELSEA STUDIOS LIMITED do?

toggle

MANENTI'S CHELSEA STUDIOS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for MANENTI'S CHELSEA STUDIOS LIMITED?

toggle

The latest filing was on 17/02/2026: Micro company accounts made up to 2025-12-31.