CHALCOT SQUARE LIMITED - LOUGHTON
Company Profile | Company Filings |
Overview
CHALCOT SQUARE LIMITED is a Private Limited Company from LOUGHTON ENGLAND and has the status: Active.
CHALCOT SQUARE LIMITED was incorporated 34 years ago on 27/12/1989 and has the registered number: 02455305. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHALCOT SQUARE LIMITED was incorporated 34 years ago on 27/12/1989 and has the registered number: 02455305. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CHALCOT SQUARE LIMITED - LOUGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/12/2023 | 10/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER JAMES HALL | Oct 1960 | Australian | Director | 2004-12-20 | CURRENT |
MS ELIZABETH CHRISTINA ALGINA SWIEGERS | British | Secretary | 2008-01-08 | CURRENT | |
MISS PIPPA WARRELL | Nov 1951 | Australian | Director | RESIGNED | |
STELLAN ERIK JONAS MORNER | Mar 1963 | Swedish | Director | 2001-01-31 UNTIL 2008-01-08 | RESIGNED |
DR NICHOLAS KEYNES HUMPHREY | Mar 1943 | British | Director | RESIGNED | |
NIGEL EDWARD HASTINGS | Apr 1963 | British | Director | 2001-01-31 UNTIL 2001-11-18 | RESIGNED |
RICHARD ABRAHAM GEKOSKI | Aug 1944 | Director | RESIGNED | ||
HAMISH CLARK | Jul 1965 | British | Director | 2001-11-18 UNTIL 2008-01-08 | RESIGNED |
DR NICHOLAS KEYNES HUMPHREY | Mar 1943 | British | Secretary | RESIGNED | |
NIGEL EDWARD HASTINGS | Apr 1963 | British | Secretary | 2001-01-31 UNTIL 2001-11-18 | RESIGNED |
RICHARD ABRAHAM GEKOSKI | Aug 1944 | Secretary | 1993-01-01 UNTIL 2001-01-31 | RESIGNED | |
HAMISH CLARK | Jul 1965 | British | Secretary | 2001-11-18 UNTIL 2008-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter James Hall | 2016-04-06 | 10/1960 | Loughton Essex |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHALCOT_SQUARE_LTD - Accounts | 2023-11-14 | 31-03-2023 | £5 equity |
CHALCOT_SQUARE_LTD - Accounts | 2022-12-08 | 31-03-2022 | £5 equity |
Chalcot Square Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-08 | 31-03-2021 | £5 equity |
Chalcot Square Ltd - Limited company accounts 20.1 | 2020-09-02 | 31-03-2020 | £5 equity |
Chalcot Square Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-29 | 31-03-2019 | £5 equity |
Chalcot Square Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-05-30 | 31-03-2018 | £5 equity |
Chalcot Square Ltd - Accounts to registrar - small 17.2 | 2017-08-24 | 31-03-2017 | £5 equity |
Chalcot Square Ltd - Abbreviated accounts 16.1 | 2016-06-03 | 31-03-2016 | £5 equity |
Chalcot Square Ltd - Limited company - abbreviated - 11.6 | 2015-06-11 | 31-03-2015 | £5 equity |
Abbreviated Company Accounts - CHALCOT SQUARE LIMITED | 2014-12-20 | 31-03-2014 | £5 equity |