You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 Chetwynd Road Management Company Limited


Founded in 1998, 71 Chetwynd Road Management Company, classified under reg no. 03532615 is an active company. Currently registered at 71 Chetwynd Road NW5 1DA, the company has been in the business for twenty six years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Elizabeth M., Elizabeth H. and Camilla B.. In addition one secretary - Hakim S. - is with the company. At the moment 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.

71 Chetwynd Road Management Company Limited Address / Contact

Office Address 71 Chetwynd Road
Office Address2 London
Town
Post code NW5 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03532615
Date of Incorporation Mon, 23rd Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Elizabeth M.

Position: Director

Appointed: 19 May 2020

Hakim S.

Position: Secretary

Appointed: 18 January 2018

Elizabeth H.

Position: Director

Appointed: 01 February 2016

Camilla B.

Position: Director

Appointed: 01 February 2016

Sarah P.

Position: Director

Appointed: 26 May 2017

Resigned: 03 January 2020

Hakim S.

Position: Secretary

Appointed: 23 May 2017

Resigned: 03 January 2018

Steven P.

Position: Director

Appointed: 15 March 2006

Resigned: 28 February 2018

Steven P.

Position: Secretary

Appointed: 15 March 2006

Resigned: 23 May 2017

Russell S.

Position: Director

Appointed: 19 November 2005

Resigned: 04 March 2013

Frances W.

Position: Director

Appointed: 24 April 2003

Resigned: 14 March 2006

Frances W.

Position: Secretary

Appointed: 24 April 2003

Resigned: 14 March 2006

Patrick J.

Position: Director

Appointed: 15 December 2002

Resigned: 18 November 2005

Nicholas M.

Position: Secretary

Appointed: 15 December 2002

Resigned: 24 April 2003

Nicholas M.

Position: Director

Appointed: 15 December 2002

Resigned: 24 April 2003

Nicholas M.

Position: Director

Appointed: 23 March 1998

Resigned: 15 December 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 March 1998

Resigned: 23 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1998

Resigned: 23 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 23 March 1998

Resigned: 23 March 1998

Christine N.

Position: Director

Appointed: 23 March 1998

Resigned: 15 December 2002

Christine N.

Position: Secretary

Appointed: 23 March 1998

Resigned: 15 December 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Elizabeth M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Camilla B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elizabeth H., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth M.

Notified on 27 May 2020
Nature of control: 25-50% shares

Camilla B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elizabeth H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Sarah P.

Notified on 26 May 2017
Ceased on 3 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Steven P.

Notified on 6 April 2016
Ceased on 26 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Net Assets Liabilities4 1474 1134 096
Other
Average Number Employees During Period 33
Net Current Assets Liabilities 2816
Total Assets Less Current Liabilities4 5574 5284 516
Turnover Revenue1 8162 0092 663

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 12th, April 2023
Free Download (7 pages)

Company search

Advertisements