You are here: bizstats.co.uk > a-z index > 3 list > 37 list

37, 38, 39 Chester Way (freehold) Limited KENNINGTON


37, 38, 39 Chester Way (freehold) started in year 2006 as Private Limited Company with registration number 05969529. The 37, 38, 39 Chester Way (freehold) company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kennington at Flat 1. Postal code: SE11 4UR.

Currently there are 4 directors in the the company, namely Chiarina C., Alexander R. and David B. and others. In addition one secretary - David B. - is with the firm. As of 27 April 2024, there were 4 ex directors - Clare B., Andrea B. and others listed below. There were no ex secretaries.

37, 38, 39 Chester Way (freehold) Limited Address / Contact

Office Address Flat 1
Office Address2 39 Chester Way
Town Kennington
Post code SE11 4UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05969529
Date of Incorporation Tue, 17th Oct 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Chiarina C.

Position: Director

Appointed: 28 September 2015

Alexander R.

Position: Director

Appointed: 25 November 2014

David B.

Position: Secretary

Appointed: 17 October 2006

David B.

Position: Director

Appointed: 17 October 2006

Carol B.

Position: Director

Appointed: 17 October 2006

Clare B.

Position: Director

Appointed: 15 April 2019

Resigned: 13 February 2020

Andrea B.

Position: Director

Appointed: 06 April 2016

Resigned: 19 June 2019

Mark R.

Position: Director

Appointed: 25 November 2014

Resigned: 20 March 2021

Pauline W.

Position: Director

Appointed: 23 June 2011

Resigned: 24 May 2012

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2006

Resigned: 17 October 2006

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2006

Resigned: 17 October 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-302020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 21874 58214 13114 13110 7538 445
Net Assets Liabilities6 4706 4706 4706 4706 4706 470
Other
Creditors1 74868 1127 6617 6614 2831 975
Net Current Assets Liabilities6 4706 4706 4706 4706 4706 470
Total Assets Less Current Liabilities6 4706 4706 4706 4706 4706 470

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements