CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED - CHESHAM
Company Profile | Company Filings |
Overview
CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED is a Private Limited Company from CHESHAM UNITED KINGDOM and has the status: Active.
CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED was incorporated 29 years ago on 29/03/1995 and has the registered number: 03039108. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED was incorporated 29 years ago on 29/03/1995 and has the registered number: 03039108. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED - CHESHAM
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
C/O DICKINSONS, BRANDON HOUSE
CHESHAM
HP5 1EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MAHIR NARENDER VACHANI | Jul 1992 | British | Director | 2022-10-11 | CURRENT |
HIMALI SAHNI | Jun 1991 | British | Director | 2022-10-11 | CURRENT |
REKHA CHORARIA | Sep 1962 | British | Director | 2023-03-01 | CURRENT |
MR BRUCE RUSSEL KENYON | Jul 1961 | British | Director | 2021-01-08 UNTIL 2023-03-01 | RESIGNED |
CETC (NOMINEES) LIMITED | Corporate Director | 1995-09-20 UNTIL 2001-06-01 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-03-29 UNTIL 1995-03-29 | RESIGNED | ||
MR DEEPAK CHAINRAI | Oct 1963 | British, | Secretary | 2005-12-01 UNTIL 2018-06-25 | RESIGNED |
MRS YOLANDA ANN EL GHORAB | Feb 1952 | British | Secretary | 2001-06-01 UNTIL 2005-12-01 | RESIGNED |
MARGARET SINCLAIR DICKSON | Jan 1947 | Secretary | 1995-03-29 UNTIL 1995-09-20 | RESIGNED | |
MR BRUCE RUSSEL KENYON | Secretary | 2018-06-25 UNTIL 2023-03-01 | RESIGNED | ||
MARGARET SINCLAIR DICKSON | Jan 1947 | Director | 1995-03-29 UNTIL 1995-09-20 | RESIGNED | |
SIHAM SELLERS | Dec 1947 | British | Director | 1995-09-20 UNTIL 2001-09-20 | RESIGNED |
ROSEMARY ODILI | Aug 1973 | British | Director | 2005-12-01 UNTIL 2012-09-21 | RESIGNED |
MR BRUCE RUSSEL KENYON | Jul 1961 | British | Director | 2002-02-13 UNTIL 2005-12-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-03-29 UNTIL 1995-03-29 | RESIGNED | ||
DEREK HOLT | Sep 1932 | British | Director | 1995-03-29 UNTIL 1995-09-20 | RESIGNED |
ANDREAS EFTICHIOU | Jan 1939 | British | Director | 2017-05-25 UNTIL 2022-10-11 | RESIGNED |
MR DEEPAK CHAINRAI | Oct 1963 | British, | Director | 2005-12-01 UNTIL 2018-06-25 | RESIGNED |
MRS YOLANDA ANN EL GHORAB | Feb 1952 | British | Director | 1996-12-17 UNTIL 2005-12-01 | RESIGNED |
MR KAMAL KUMAR CHORARIA | Jun 1957 | British | Director | 2017-02-10 UNTIL 2023-06-27 | RESIGNED |
MR ABDULJABAR ALQAHTANI | May 1962 | Kuwaiti | Director | 2017-05-24 UNTIL 2019-12-04 | RESIGNED |
AYODELE AKINDELE | Sep 1940 | British | Director | 1996-12-17 UNTIL 2002-02-13 | RESIGNED |
CITY REGISTRARS LIMITED | Corporate Secretary | 1995-09-20 UNTIL 2001-06-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kamal Kumar Choraria | 2017-02-10 - 2022-05-06 | 6/1957 | Chesham | Right to appoint and remove directors |
Mr Deepak Chainrai | 2016-04-06 - 2018-06-25 | 10/1963 | London | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CROWN_COURT_ST._JOHN'S_WO - Accounts | 2023-09-16 | 31-03-2023 | £806,584 equity |
CROWN_COURT_ST._JOHN'S_WO - Accounts | 2022-10-14 | 31-03-2022 | £356,762 equity |
CROWN_COURT_ST._JOHN'S_WO - Accounts | 2021-07-23 | 31-03-2021 | £9,891 equity |
CROWN_COURT_ST._JOHN'S_WO - Accounts | 2021-01-06 | 31-03-2020 | £26,725 equity |
CROWN_COURT_ST._JOHN'S_WO - Accounts | 2019-11-06 | 31-03-2019 | £14,974 equity |
CROWN_COURT_ST._JOHN'S_WO - Accounts | 2018-12-21 | 31-03-2018 | £47,159 equity |
Micro-entity Accounts - CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED | 2017-06-09 | 31-03-2017 | £35,393 equity |