Chadwin Road Management Company Limited LONDON


Founded in 1991, Chadwin Road Management Company, classified under reg no. 02650154 is an active company. Currently registered at Unit 1 Curlew House E4 8TD, London the company has been in the business for thirty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Gary S., appointed on 1 October 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chadwin Road Management Company Limited Address / Contact

Office Address Unit 1 Curlew House
Office Address2 Trinity Park, Trinity Way
Town London
Post code E4 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02650154
Date of Incorporation Tue, 1st Oct 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Gary S.

Position: Director

Appointed: 01 October 2019

Hilda B.

Position: Director

Appointed: 29 July 2019

Resigned: 05 May 2022

Chielokwu U.

Position: Director

Appointed: 25 October 2012

Resigned: 07 August 2019

Cora M.

Position: Secretary

Appointed: 24 October 2012

Resigned: 16 October 2014

Cora M.

Position: Director

Appointed: 01 November 2010

Resigned: 16 October 2014

Gary S.

Position: Director

Appointed: 02 January 2004

Resigned: 01 March 2011

Cora M.

Position: Secretary

Appointed: 02 April 2002

Resigned: 30 June 2003

Cora M.

Position: Director

Appointed: 02 April 2002

Resigned: 30 June 2003

Dawn M.

Position: Secretary

Appointed: 15 January 2001

Resigned: 24 October 2012

Kim H.

Position: Director

Appointed: 15 January 2001

Resigned: 04 October 2008

Dawn M.

Position: Director

Appointed: 15 January 2001

Resigned: 24 October 2012

Anthony P.

Position: Director

Appointed: 01 October 2000

Resigned: 31 August 2001

Des D.

Position: Secretary

Appointed: 23 June 2000

Resigned: 17 November 2000

George H.

Position: Director

Appointed: 15 October 1997

Resigned: 30 September 2000

Jane C.

Position: Director

Appointed: 01 September 1997

Resigned: 20 February 1999

Jane C.

Position: Secretary

Appointed: 01 September 1997

Resigned: 20 February 1999

Juliet P.

Position: Director

Appointed: 16 April 1994

Resigned: 01 April 1996

Eric G.

Position: Secretary

Appointed: 31 March 1994

Resigned: 01 October 1997

Daniel L.

Position: Director

Appointed: 31 March 1994

Resigned: 01 October 1997

Anthony P.

Position: Director

Appointed: 31 March 1994

Resigned: 20 February 1999

Eric G.

Position: Director

Appointed: 31 March 1994

Resigned: 01 October 1997

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 01 October 1991

Resigned: 01 October 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 01 October 1991

Resigned: 01 October 1991

Keith S.

Position: Secretary

Appointed: 01 October 1991

Resigned: 31 March 1994

Keith H.

Position: Director

Appointed: 01 October 1991

Resigned: 31 March 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth181818      
Balance Sheet
Current Assets181818181818181818
Net Assets Liabilities  18181818181818
Cash Bank In Hand1818       
Net Assets Liabilities Including Pension Asset Liability181818      
Reserves/Capital
Called Up Share Capital1818       
Shareholder Funds181818      
Other
Net Current Assets Liabilities181818181818181818
Total Assets Less Current Liabilities181818181818181818

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (3 pages)

Company search

Advertisements