17 Chesilton Road Management Limited LONDON COLNEY


17 Chesilton Road Management Limited is a private limited company located at Berkeley House, Barnet Road, London Colney AL2 1BG. Its total net worth is valued to be roughly 5722 pounds, and the fixed assets that belong to the company come to 0 pounds. Incorporated on 1997-10-21, this 26-year-old company is run by 3 directors and 1 secretary.
Director Tony B., appointed on 11 July 2016. Director Judith S., appointed on 11 July 2016. Director Nicola S., appointed on 02 November 2015.
Moving on to secretaries, we can mention: Angela J., appointed on 17 January 2023.
The company is officially categorised as "residents property management" (SIC code: 98000).
The latest confirmation statement was sent on 2023-10-21 and the due date for the next filing is 2024-11-04. Likewise, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

17 Chesilton Road Management Limited Address / Contact

Office Address Berkeley House
Office Address2 Barnet Road
Town London Colney
Post code AL2 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03453237
Date of Incorporation Tue, 21st Oct 1997
Industry Residents property management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Nov 2024 (2024-11-04)
Last confirmation statement dated Sat, 21st Oct 2023

Company staff

Angela J.

Position: Secretary

Appointed: 17 January 2023

Tony B.

Position: Director

Appointed: 11 July 2016

Judith S.

Position: Director

Appointed: 11 July 2016

Nicola S.

Position: Director

Appointed: 02 November 2015

Yvonne H.

Position: Director

Appointed: 11 July 2016

Resigned: 27 May 2022

Sinclair Property Limited

Position: Corporate Director

Appointed: 01 October 2009

Resigned: 31 October 2016

Sheena D.

Position: Director

Appointed: 23 September 2009

Resigned: 31 March 2015

Sinclair Property Limited

Position: Corporate Director

Appointed: 08 January 2004

Resigned: 01 October 2009

Sinclair Real Estate Limited

Position: Corporate Director

Appointed: 25 May 2001

Resigned: 08 January 2004

Nicola S.

Position: Secretary

Appointed: 21 October 1997

Resigned: 17 January 2023

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 October 1997

Resigned: 21 October 1997

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 October 1997

Resigned: 21 October 1997

Julian H.

Position: Director

Appointed: 21 October 1997

Resigned: 13 August 2004

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 October 1997

Resigned: 21 October 1997

Fidel E.

Position: Director

Appointed: 21 October 1997

Resigned: 10 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth5 7227 60210 04111 48413 393      
Balance Sheet
Current Assets10 80512 72515 20416 28018 26413 14816 09016 47216 53915 65915 718
Net Assets Liabilities    13 3938 21510 90411 1669072 3763 255
Cash Bank In Hand8 4079 41412 595        
Debtors2 3983 3112 609        
Net Assets Liabilities Including Pension Asset Liability5 7227 60210 04111 48413 393      
Reserves/Capital
Called Up Share Capital555        
Profit Loss Account Reserve5 7177 59710 036        
Shareholder Funds5 7227 60210 04111 48413 393      
Other
Average Number Employees During Period        433
Creditors    5 2965 3795 6455 77923 69114 27413 161
Net Current Assets Liabilities5 7227 60210 04111 48413 3938 21510 90411 1669072 3763 255
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6594074254464594738 059991698
Total Assets Less Current Liabilities5 7227 60210 04111 48413 3938 21510 90411 166   
Creditors Due Within One Year5 0835 1235 1635 2035 296      
Number Shares Allotted 55        
Par Value Share 11        
Share Capital Allotted Called Up Paid555        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (3 pages)

Company search