48 - 52 Chesson Road Management Limited LONDON


Founded in 1985, 48 - 52 Chesson Road Management, classified under reg no. 01905450 is an active company. Currently registered at 52b Chesson Road W14 9QX, London the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 9 directors, namely Michaela D., Alistair J. and Richard D. and others. Of them, Michael F. has been with the company the longest, being appointed on 31 December 1991 and Michaela D. has been with the company for the least time - from 10 February 2022. As of 24 April 2024, there were 22 ex directors - Matthew A., Sally A. and others listed below. There were no ex secretaries.

48 - 52 Chesson Road Management Limited Address / Contact

Office Address 52b Chesson Road
Town London
Post code W14 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01905450
Date of Incorporation Tue, 16th Apr 1985
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Michaela D.

Position: Director

Appointed: 10 February 2022

Alistair J.

Position: Director

Appointed: 29 October 2021

Richard D.

Position: Director

Appointed: 04 September 2020

Richard W.

Position: Director

Appointed: 03 September 2015

Marco C.

Position: Director

Appointed: 01 August 2014

William B.

Position: Director

Appointed: 01 May 2014

Charlie B.

Position: Director

Appointed: 04 July 2011

Thea R.

Position: Director

Appointed: 26 November 2007

Michael F.

Position: Director

Appointed: 31 December 1991

Matthew A.

Position: Director

Appointed: 06 December 2017

Resigned: 10 December 2018

Sally A.

Position: Director

Appointed: 06 December 2017

Resigned: 29 October 2021

Fiona L.

Position: Director

Appointed: 06 December 2016

Resigned: 04 September 2020

Oliver A.

Position: Director

Appointed: 12 July 2007

Resigned: 06 December 2017

Rachel T.

Position: Director

Appointed: 20 January 2006

Resigned: 26 November 2007

Daniel S.

Position: Director

Appointed: 22 December 2005

Resigned: 06 December 2016

Patricia L.

Position: Director

Appointed: 26 January 2003

Resigned: 04 July 2011

Antonia P.

Position: Director

Appointed: 27 March 2002

Resigned: 12 July 2007

Richard S.

Position: Director

Appointed: 17 April 2001

Resigned: 26 January 2003

Vicky O.

Position: Director

Appointed: 25 June 1999

Resigned: 20 January 2006

Svetlana M.

Position: Director

Appointed: 05 April 1999

Resigned: 10 February 2022

Edward G.

Position: Director

Appointed: 17 March 1997

Resigned: 22 March 1999

Georgina B.

Position: Director

Appointed: 20 September 1996

Resigned: 27 March 2002

Gary B.

Position: Director

Appointed: 31 March 1993

Resigned: 19 March 1997

David D.

Position: Director

Appointed: 31 December 1991

Resigned: 06 December 2012

Charmian B.

Position: Director

Appointed: 31 December 1991

Resigned: 01 May 2014

Aleksandra P.

Position: Director

Appointed: 31 December 1991

Resigned: 25 June 1999

Carol E.

Position: Director

Appointed: 31 December 1991

Resigned: 03 September 2015

Patrick S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 1993

Rachel S.

Position: Director

Appointed: 31 December 1991

Resigned: 05 April 1999

Amanda L.

Position: Director

Appointed: 31 December 1991

Resigned: 20 September 1996

Lynn W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand25 40718 539
Current Assets28 65022 134
Debtors3 2433 595
Net Assets Liabilities30 82026 394
Other Debtors3 2433 595
Property Plant Equipment4 7614 761
Other
Administrative Expenses13 78912 214
Creditors2 591501
Net Current Assets Liabilities26 05921 633
Operating Profit Loss-8 027-4 426
Other Creditors2 591501
Other Operating Income Format1 2 000
Profit Loss-8 027-4 426
Profit Loss On Ordinary Activities Before Tax-8 027-4 426
Property Plant Equipment Gross Cost4 7614 761
Turnover Revenue5 7625 788

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements