Chatsworth Court Freehold Company Limited LONDON


Founded in 2004, Chatsworth Court Freehold Company, classified under reg no. 05260711 is an active company. Currently registered at C/o C A Daw & Son Limited W8 5LS, London the company has been in the business for twenty years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 5 directors, namely Masood Z., Ronald H. and Jennifer B. and others. Of them, Lloyd N. has been with the company the longest, being appointed on 7 November 2007 and Masood Z. has been with the company for the least time - from 29 April 2022. Currently 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.

Chatsworth Court Freehold Company Limited Address / Contact

Office Address C/o C A Daw & Son Limited
Office Address2 27 Palace Gate
Town London
Post code W8 5LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05260711
Date of Incorporation Fri, 15th Oct 2004
Industry Residents property management
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Masood Z.

Position: Director

Appointed: 29 April 2022

Ronald H.

Position: Director

Appointed: 11 October 2020

Jennifer B.

Position: Director

Appointed: 25 April 2017

Frances A.

Position: Director

Appointed: 23 April 2015

Lloyd N.

Position: Director

Appointed: 07 November 2007

Makoto S.

Position: Director

Appointed: 24 October 2017

Resigned: 08 October 2021

Suzanne J.

Position: Secretary

Appointed: 23 October 2017

Resigned: 15 August 2019

Malcolm L.

Position: Director

Appointed: 30 June 2016

Resigned: 08 October 2021

Tilo K.

Position: Director

Appointed: 15 July 2015

Resigned: 25 January 2018

Cecile A.

Position: Director

Appointed: 04 April 2012

Resigned: 23 April 2015

Shaima J.

Position: Director

Appointed: 27 September 2011

Resigned: 15 November 2012

Christopher A.

Position: Director

Appointed: 27 September 2011

Resigned: 08 October 2021

Bryn W.

Position: Director

Appointed: 31 March 2010

Resigned: 13 August 2011

Radha A.

Position: Director

Appointed: 05 February 2009

Resigned: 27 September 2011

Margaret W.

Position: Director

Appointed: 05 February 2009

Resigned: 31 March 2010

Rumman F.

Position: Director

Appointed: 07 November 2007

Resigned: 31 March 2010

Barbara B.

Position: Secretary

Appointed: 07 November 2007

Resigned: 10 October 2017

Barbara B.

Position: Director

Appointed: 07 November 2007

Resigned: 10 October 2017

Prudence S.

Position: Director

Appointed: 07 November 2007

Resigned: 05 February 2009

Michael T.

Position: Director

Appointed: 07 November 2007

Resigned: 10 June 2011

Marwan M.

Position: Secretary

Appointed: 29 October 2007

Resigned: 06 November 2007

Rosalind C.

Position: Director

Appointed: 17 February 2005

Resigned: 06 November 2007

Marwan M.

Position: Director

Appointed: 17 February 2005

Resigned: 06 November 2007

Lloyd N.

Position: Director

Appointed: 17 February 2005

Resigned: 15 March 2007

Alan W.

Position: Director

Appointed: 15 October 2004

Resigned: 01 March 2007

Lloyd N.

Position: Secretary

Appointed: 15 October 2004

Resigned: 15 March 2007

Anne Y.

Position: Director

Appointed: 15 October 2004

Resigned: 02 November 2007

Alessio C.

Position: Director

Appointed: 15 October 2004

Resigned: 09 March 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand535 021383 224369 26264 506
Current Assets535 075386 709378 401380 874
Debtors543 4859 13916 368
Property Plant Equipment18 98618 98618 98618 986
Other
Accrued Liabilities2 0592 7522 2672 472
Average Number Employees During Period  1 
Corporation Tax Payable222-222-222-222
Creditors2 28110 7362 0452 250
Current Asset Investments   300 000
Net Current Assets Liabilities532 794375 973376 356378 624
Other Current Asset Investments Balance Sheet Subtotal   300 000
Profit Loss -156 8213832 268
Property Plant Equipment Gross Cost18 98618 98618 986 
Total Assets Less Current Liabilities551 780394 959395 342397 610
Trade Creditors Trade Payables 8 206  
Trade Debtors Trade Receivables543 4859 13916 368

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements