Chesham Court (trinity Road) Management Limited LONDON


Chesham Court (trinity Road) Management started in year 1979 as Private Limited Company with registration number 01409796. The Chesham Court (trinity Road) Management company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at Hindwoods Ltd. Postal code: SE10 9FP.

The company has 5 directors, namely Jennifer D., Dillon R. and Hannah E. and others. Of them, Mirella P. has been with the company the longest, being appointed on 18 March 2014 and Jennifer D. has been with the company for the least time - from 8 February 2023. At the moment 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.

Chesham Court (trinity Road) Management Limited Address / Contact

Office Address Hindwoods Ltd
Office Address2 9 Dreadnought Walk
Town London
Post code SE10 9FP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409796
Date of Incorporation Wed, 17th Jan 1979
Industry Residents property management
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Jennifer D.

Position: Director

Appointed: 08 February 2023

Dillon R.

Position: Director

Appointed: 02 February 2021

Hannah E.

Position: Director

Appointed: 02 February 2021

Dominic S.

Position: Director

Appointed: 02 February 2021

Hindwoods Limited

Position: Corporate Secretary

Appointed: 01 December 2019

Mirella P.

Position: Director

Appointed: 18 March 2014

Veryan P.

Position: Director

Appointed: 29 May 2018

Resigned: 16 November 2020

Alex O.

Position: Director

Appointed: 19 March 2015

Resigned: 12 December 2016

Natasha P.

Position: Director

Appointed: 18 March 2014

Resigned: 19 March 2015

Natalie K.

Position: Director

Appointed: 18 March 2014

Resigned: 12 December 2016

Carl C.

Position: Director

Appointed: 18 March 2014

Resigned: 31 July 2018

Colin A.

Position: Secretary

Appointed: 18 March 2014

Resigned: 30 November 2019

Jacob C.

Position: Director

Appointed: 26 June 2007

Resigned: 18 March 2014

Francesca O.

Position: Director

Appointed: 26 June 2007

Resigned: 22 May 2008

Thomas B.

Position: Director

Appointed: 26 June 2007

Resigned: 18 March 2014

Paul C.

Position: Director

Appointed: 21 February 2006

Resigned: 27 May 2009

Francesca I.

Position: Director

Appointed: 12 November 2003

Resigned: 21 February 2006

Joseph R.

Position: Director

Appointed: 12 November 2003

Resigned: 26 June 2007

Veryan P.

Position: Director

Appointed: 12 November 2003

Resigned: 22 May 2008

Lucinda G.

Position: Director

Appointed: 01 November 1998

Resigned: 31 May 2000

Jacqueline H.

Position: Director

Appointed: 18 August 1997

Resigned: 01 June 2005

Patricia L.

Position: Director

Appointed: 23 April 1996

Resigned: 18 July 1999

Mirella P.

Position: Director

Appointed: 06 March 1995

Resigned: 21 February 2006

Julie I.

Position: Director

Appointed: 25 November 1993

Resigned: 23 April 1996

Katie I.

Position: Director

Appointed: 25 November 1993

Resigned: 25 November 1993

Bridget T.

Position: Director

Appointed: 25 November 1993

Resigned: 18 April 2002

Thomas S.

Position: Director

Appointed: 14 November 1991

Resigned: 16 December 1993

Christopher N.

Position: Secretary

Appointed: 14 November 1991

Resigned: 27 April 2009

Douglas B.

Position: Director

Appointed: 14 November 1991

Resigned: 30 October 1996

David H.

Position: Director

Appointed: 14 November 1991

Resigned: 31 July 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Mirella P. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Veryan P. This PSC has significiant influence or control over the company,. Then there is Carl C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mirella P.

Notified on 7 March 2018
Ceased on 1 January 2021
Nature of control: significiant influence or control

Veryan P.

Notified on 29 May 2018
Ceased on 16 November 2020
Nature of control: significiant influence or control

Carl C.

Notified on 7 March 2018
Ceased on 31 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-31
Balance Sheet
Current Assets100100100
Net Assets Liabilities100100100
Other
Net Current Assets Liabilities100100100
Total Assets Less Current Liabilities100100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 19th, July 2023
Free Download (2 pages)

Company search