You are here: bizstats.co.uk > a-z index > 6 list > 61 list

61-69 Chepstow Place Management Limited CROYDON


Founded in 1997, 61-69 Chepstow Place Management, classified under reg no. 03328913 is an active company. Currently registered at 94 Park Lane CR0 1JB, Croydon the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 21st Oct 1997 61-69 Chepstow Place Management Limited is no longer carrying the name Precis (1509).

At present there are 3 directors in the the firm, namely Pascal G., Lindsay M. and Janet L.. In addition one secretary - Ash M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

61-69 Chepstow Place Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03328913
Date of Incorporation Thu, 6th Mar 1997
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Ash M.

Position: Secretary

Appointed: 17 March 2025

Pascal G.

Position: Director

Appointed: 12 December 2019

Lindsay M.

Position: Director

Appointed: 01 December 2009

Janet L.

Position: Director

Appointed: 01 March 2006

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 August 2017

Resigned: 31 December 2024

Mark F.

Position: Director

Appointed: 03 November 2016

Resigned: 16 March 2025

James H.

Position: Director

Appointed: 12 June 2015

Resigned: 10 January 2025

Brian H.

Position: Director

Appointed: 09 July 2012

Resigned: 14 January 2021

Gordon & Co

Position: Corporate Secretary

Appointed: 01 January 2011

Resigned: 08 August 2017

Marea Y.

Position: Secretary

Appointed: 17 October 2008

Resigned: 04 January 2011

Alison P.

Position: Director

Appointed: 07 September 2008

Resigned: 22 September 2009

Stephen F.

Position: Secretary

Appointed: 21 May 2008

Resigned: 17 October 2008

Robert M.

Position: Secretary

Appointed: 07 December 2006

Resigned: 10 April 2008

Duncan H.

Position: Director

Appointed: 07 March 2006

Resigned: 12 June 2015

County Estate Management Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 October 2005

Resigned: 30 October 2005

Susan J.

Position: Director

Appointed: 01 December 2003

Resigned: 29 September 2009

Andrew J.

Position: Director

Appointed: 18 August 2002

Resigned: 24 February 2006

James G.

Position: Director

Appointed: 15 August 2002

Resigned: 09 June 2006

Marie S.

Position: Director

Appointed: 07 August 2002

Resigned: 27 January 2009

County Estate Management

Position: Corporate Secretary

Appointed: 28 April 2000

Resigned: 02 October 2005

Mark M.

Position: Director

Appointed: 24 November 1999

Resigned: 07 August 2002

Christopher F.

Position: Secretary

Appointed: 01 October 1998

Resigned: 28 April 2000

Robin M.

Position: Director

Appointed: 05 September 1997

Resigned: 24 November 1999

Barbara M.

Position: Secretary

Appointed: 05 September 1997

Resigned: 01 October 1998

Nicholas S.

Position: Director

Appointed: 05 September 1997

Resigned: 24 November 1999

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 02 April 1997

Resigned: 05 September 1997

Clare W.

Position: Director

Appointed: 06 March 1997

Resigned: 05 September 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 March 1997

Resigned: 02 April 1997

John D.

Position: Director

Appointed: 06 March 1997

Resigned: 05 September 1997

Company previous names

Precis (1509) October 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Debtors2121212121   
Other Debtors2121212121   
Current Assets    21212121
Net Assets Liabilities    21212121
Other
Average Number Employees During Period55565   
Total Assets Less Current Liabilities2121212121212121
Net Current Assets Liabilities    21212121

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Dec 2024
filed on: 3rd, February 2025
Free Download (3 pages)

Company search

Advertisements