Ninety Two Chetwynd Road Management Company Limited LONDON


Founded in 1981, Ninety Two Chetwynd Road Management Company, classified under reg no. 01546662 is an active company. Currently registered at 92a Chetwynd Road NW5 1DH, London the company has been in the business for 43 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Christina E., Leah C. and David D. and others. In addition one secretary - David D. - is with the firm. 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.

Ninety Two Chetwynd Road Management Company Limited Address / Contact

Office Address 92a Chetwynd Road
Office Address2 Tufnell Park
Town London
Post code NW5 1DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01546662
Date of Incorporation Fri, 20th Feb 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Christina E.

Position: Director

Appointed: 22 October 2022

Leah C.

Position: Director

Appointed: 21 October 2022

David D.

Position: Secretary

Appointed: 21 October 2022

David D.

Position: Director

Appointed: 01 December 2017

Blake E.

Position: Director

Appointed: 20 April 2017

Carole H.

Position: Director

Resigned: 14 September 2017

Christina H.

Position: Director

Appointed: 24 November 2021

Resigned: 10 September 2022

Jeffrey H.

Position: Director

Appointed: 19 August 2013

Resigned: 14 September 2017

Christina E.

Position: Secretary

Appointed: 01 January 1995

Resigned: 21 October 2022

Dawn J.

Position: Director

Appointed: 05 February 1994

Resigned: 20 November 2021

Lucy M.

Position: Director

Appointed: 27 August 1991

Resigned: 02 November 1992

Steven E.

Position: Director

Appointed: 27 August 1991

Resigned: 04 August 2006

Patrick C.

Position: Director

Appointed: 27 August 1991

Resigned: 24 December 2012

Carole H.

Position: Secretary

Appointed: 27 August 1991

Resigned: 01 January 1995

People with significant control

The list of PSCs that own or control the company consists of 5 names. As we found, there is David D. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Christina E. This PSC has significiant influence or control over the company,. The third one is Dawn J., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

David D.

Notified on 28 July 2017
Nature of control: significiant influence or control

Christina E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dawn J.

Notified on 6 April 2016
Ceased on 1 October 2021
Nature of control: significiant influence or control

Carole H.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: significiant influence or control

Jeffery H.

Notified on 6 April 2016
Ceased on 14 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements