45 Chiswick High Road Management Company Limited


Founded in 1998, 45 Chiswick High Road Management Company, classified under reg no. 03558646 is an active company. Currently registered at 45 Chiswick High Road W4 2LT, the company has been in the business for 26 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 1998-06-04 45 Chiswick High Road Management Company Limited is no longer carrying the name Goldcove.

At the moment there are 3 directors in the the company, namely Yi S., Kyle J. and Raymond S.. In addition one secretary - Kyle J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

45 Chiswick High Road Management Company Limited Address / Contact

Office Address 45 Chiswick High Road
Office Address2 London
Town
Post code W4 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03558646
Date of Incorporation Wed, 6th May 1998
Industry Residents property management
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (57 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Kyle J.

Position: Secretary

Appointed: 08 May 2017

Yi S.

Position: Director

Appointed: 01 December 2016

Kyle J.

Position: Director

Appointed: 13 June 2013

Raymond S.

Position: Director

Appointed: 15 June 1998

Neil C.

Position: Secretary

Appointed: 04 March 2009

Resigned: 25 November 2016

Neil C.

Position: Director

Appointed: 08 February 2005

Resigned: 01 December 2016

Andrew N.

Position: Director

Appointed: 11 June 2004

Resigned: 21 June 2013

James L.

Position: Director

Appointed: 14 February 2001

Resigned: 07 February 2005

Charles K.

Position: Director

Appointed: 13 November 1998

Resigned: 11 June 2004

Catrina H.

Position: Secretary

Appointed: 15 June 1998

Resigned: 04 March 2009

Catrina H.

Position: Director

Appointed: 15 June 1998

Resigned: 13 June 2013

Andrea W.

Position: Director

Appointed: 15 June 1998

Resigned: 30 November 2000

Cdf Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 1998

Resigned: 15 June 1998

Cdf Formations Limited

Position: Corporate Nominee Director

Appointed: 06 May 1998

Resigned: 15 June 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Raymond S. This PSC and has 25-50% shares.

Raymond S.

Notified on 7 May 2017
Nature of control: 25-50% shares

Company previous names

Goldcove June 4, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth7 0645 206      
Balance Sheet
Current Assets2 0642062295308591 1801 3031 323
Net Assets Liabilities 5 2065 2295 5305 8596 1806 3036 323
Cash Bank In Hand2 064206      
Intangible Fixed Assets5 0005 000      
Net Assets Liabilities Including Pension Asset Liability7 0645 206      
Reserves/Capital
Called Up Share Capital44      
Profit Loss Account Reserve2 064206      
Shareholder Funds7 0645 206      
Other
Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities2 0642062295308591 1801 3031 323
Total Assets Less Current Liabilities7 0645 2065 2295 5305 8596 1806 3036 323
Share Premium Account4 9964 996      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-05-31
filed on: 25th, February 2023
Free Download (3 pages)

Company search

Advertisements