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

73 Chesilton Road Management Company Limited LONDON


Founded in 2004, 73 Chesilton Road Management Company, classified under reg no. 05306967 is an active company. Currently registered at 73a Chesilton Road SW6 5AA, London the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Jane R., Paul R. and Sarah C. and others. In addition one secretary - Emma K. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Michael G. who worked with the the firm until 1 September 2010.

73 Chesilton Road Management Company Limited Address / Contact

Office Address 73a Chesilton Road
Office Address2 Fulham
Town London
Post code SW6 5AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05306967
Date of Incorporation Tue, 7th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Jane R.

Position: Director

Appointed: 11 December 2020

Paul R.

Position: Director

Appointed: 11 December 2020

Sarah C.

Position: Director

Appointed: 30 May 2019

Samuel B.

Position: Director

Appointed: 30 May 2019

Emma K.

Position: Director

Appointed: 01 September 2010

Emma K.

Position: Secretary

Appointed: 01 September 2010

Laura S.

Position: Director

Appointed: 04 July 2014

Resigned: 11 December 2020

Joanna J.

Position: Director

Appointed: 01 September 2010

Resigned: 23 January 2019

Imogen H.

Position: Director

Appointed: 23 November 2006

Resigned: 14 May 2014

Dean J.

Position: Director

Appointed: 02 October 2006

Resigned: 01 September 2010

Anna M.

Position: Director

Appointed: 07 December 2004

Resigned: 23 November 2006

Michael G.

Position: Director

Appointed: 07 December 2004

Resigned: 01 September 2010

Michael G.

Position: Secretary

Appointed: 07 December 2004

Resigned: 01 September 2010

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2004

Resigned: 07 December 2004

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 December 2004

Resigned: 07 December 2004

Beatrice H.

Position: Director

Appointed: 07 December 2004

Resigned: 02 October 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 16th, October 2023
Free Download (3 pages)

Company search

Advertisements