Chiltern Court (baker Street) Residents Limited LONDON


Founded in 1987, Chiltern Court (baker Street) Residents, classified under reg no. 02109111 is an active company. Currently registered at Chiltern Court (baker Street) Residents Limited NW1 5SD, London the company has been in the business for thirty seven years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on 2022-06-24.

At the moment there are 6 directors in the the company, namely Tim E., Ivana B. and Bapsy D. and others. In addition one secretary - Shernaz M. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martin P. who worked with the the company until 13 August 1996.

Chiltern Court (baker Street) Residents Limited Address / Contact

Office Address Chiltern Court (baker Street) Residents Limited
Office Address2 188 Baker Street
Town London
Post code NW1 5SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02109111
Date of Incorporation Wed, 11th Mar 1987
Industry Residents property management
End of financial Year 24th June
Company age 37 years old
Account next due date Sun, 24th Mar 2024 (25 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Tim E.

Position: Director

Appointed: 11 November 2022

Ivana B.

Position: Director

Appointed: 17 June 2019

Bapsy D.

Position: Director

Appointed: 13 May 2010

Richard Q.

Position: Director

Appointed: 16 February 2005

Shernaz M.

Position: Secretary

Appointed: 14 June 2004

Shernaz M.

Position: Director

Appointed: 18 June 1996

Robert W.

Position: Director

Appointed: 05 June 1992

Martin P.

Position: Secretary

Resigned: 13 August 1996

Alec D.

Position: Director

Appointed: 21 March 2006

Resigned: 12 September 2018

John S.

Position: Director

Appointed: 14 June 2004

Resigned: 13 May 2010

Graham P.

Position: Director

Appointed: 19 June 2001

Resigned: 24 June 2005

Iain R.

Position: Director

Appointed: 19 June 2001

Resigned: 02 September 2004

Dominic S.

Position: Secretary

Appointed: 13 August 1996

Resigned: 14 June 2004

Robert C.

Position: Director

Appointed: 18 June 1996

Resigned: 23 June 1997

Dominic S.

Position: Director

Appointed: 18 June 1996

Resigned: 14 June 2004

David H.

Position: Director

Appointed: 18 June 1996

Resigned: 05 March 1999

Robert P.

Position: Director

Appointed: 18 June 1996

Resigned: 19 June 2001

Panayiotis P.

Position: Director

Appointed: 14 February 1995

Resigned: 01 February 1999

Alec D.

Position: Director

Appointed: 17 January 1995

Resigned: 04 April 2001

Beatrice T.

Position: Director

Appointed: 11 October 1993

Resigned: 03 February 1996

William H.

Position: Director

Appointed: 05 June 1992

Resigned: 28 December 1999

Martin P.

Position: Director

Appointed: 05 June 1992

Resigned: 18 June 1996

Michael R.

Position: Director

Appointed: 05 June 1992

Resigned: 18 June 1996

Nicholas B.

Position: Director

Appointed: 05 June 1992

Resigned: 14 February 1995

John S.

Position: Director

Appointed: 05 June 1991

Resigned: 05 June 1992

Gloria K.

Position: Director

Appointed: 05 June 1991

Resigned: 05 June 1992

Gordon B.

Position: Director

Appointed: 05 June 1991

Resigned: 05 June 1992

Julia I.

Position: Director

Appointed: 05 June 1991

Resigned: 05 June 1994

Robert H.

Position: Director

Appointed: 05 June 1991

Resigned: 05 June 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand1 684 1761 803 0551 837 932
Current Assets2 191 6822 088 5262 086 357
Debtors507 506285 471248 425
Other Debtors 282 719235 118
Property Plant Equipment111
Other
Accrued Liabilities Deferred Income137 635252 528 
Corporation Tax Payable500500 
Creditors2 191 6072 088 4512 086 282
Property Plant Equipment Gross Cost11 
Trade Debtors Trade Receivables12 3322 75213 307

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a small company made up to 2022-06-24
filed on: 21st, February 2023
Free Download (9 pages)

Company search