You are here: bizstats.co.uk > a-z index > 9 list

96 Chelverton Road Putney Limited LONDON


Founded in 1980, 96 Chelverton Road Putney, classified under reg no. 01536783 is an active company. Currently registered at 96 Chelverton Road SW15 1RL, London the company has been in the business for fourty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2023.

At the moment there are 6 directors in the the firm, namely Gabrielle A., Delia G. and Taryn B. and others. In addition one secretary - Sarah K. - 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.

96 Chelverton Road Putney Limited Address / Contact

Office Address 96 Chelverton Road
Office Address2 Putney
Town London
Post code SW15 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536783
Date of Incorporation Wed, 31st Dec 1980
Industry Residents property management
End of financial Year 30th June
Company age 44 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Gabrielle A.

Position: Director

Appointed: 23 December 2020

Delia G.

Position: Director

Appointed: 17 June 2019

Taryn B.

Position: Director

Appointed: 01 May 2014

Sarah K.

Position: Secretary

Appointed: 01 January 2014

Adam L.

Position: Director

Appointed: 28 June 2006

Laureen H.

Position: Director

Appointed: 07 January 2005

Sarah K.

Position: Director

Appointed: 27 February 1998

96 Chelverton Road Putney Ltd

Position: Corporate Director

Appointed: 25 August 2009

Resigned: 25 August 2009

Rachel W.

Position: Director

Appointed: 25 August 2009

Resigned: 10 March 2014

James D.

Position: Director

Appointed: 15 August 2006

Resigned: 25 August 2009

Simon C.

Position: Director

Appointed: 12 December 2003

Resigned: 17 June 2019

Nicholas E.

Position: Secretary

Appointed: 15 October 2002

Resigned: 15 August 2006

Nicholas E.

Position: Director

Appointed: 22 October 2001

Resigned: 15 August 2006

Elva G.

Position: Director

Appointed: 08 June 2000

Resigned: 01 January 2005

Sophie B.

Position: Director

Appointed: 09 July 1999

Resigned: 01 January 2005

Zachary M.

Position: Director

Appointed: 29 March 1999

Resigned: 09 July 1999

Sinead H.

Position: Director

Appointed: 29 March 1999

Resigned: 01 August 2002

Sinead H.

Position: Secretary

Appointed: 29 March 1999

Resigned: 01 August 2002

Giacomo Z.

Position: Secretary

Appointed: 27 February 1998

Resigned: 01 January 2014

Giacomo Z.

Position: Director

Appointed: 27 February 1998

Resigned: 23 December 2020

Sarah K.

Position: Secretary

Appointed: 27 February 1998

Resigned: 18 April 1998

Hilary A.

Position: Director

Appointed: 13 December 1993

Resigned: 23 October 2001

Alan B.

Position: Director

Appointed: 30 January 1992

Resigned: 28 February 1998

Gillian P.

Position: Director

Appointed: 30 January 1992

Resigned: 13 June 1997

Hugh F.

Position: Director

Appointed: 30 January 1992

Resigned: 16 October 1998

Paul A.

Position: Director

Appointed: 30 January 1992

Resigned: 12 December 1993

Richard C.

Position: Director

Appointed: 30 January 1992

Resigned: 08 June 2000

Christine D.

Position: Director

Appointed: 30 January 1992

Resigned: 20 March 1998

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts data made up to 30th June 2023
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements