CHISWICK VILLAGE RESIDENTS LIMITED -


Company Profile Company Filings

Overview

CHISWICK VILLAGE RESIDENTS LIMITED is a Private Limited Company from and has the status: Active.
CHISWICK VILLAGE RESIDENTS LIMITED was incorporated 28 years ago on 26/06/1996 and has the registered number: 03219020. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CHISWICK VILLAGE RESIDENTS LIMITED -

This company is listed in the following categories:
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

843 FINCHLEY ROAD
NW11 8NA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/06/2023 10/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. STEVEN NICHOLAS MARTIN Sep 1983 British Director 2023-12-05 CURRENT
MR ROBERT CAMPBELL-YEUNG Jul 1987 British Director 2021-10-21 CURRENT
MR ROBERT MENEGON Mar 1975 Italian Director 2024-03-18 CURRENT
MR CRAIG O'HARE Jan 1986 British Director 2021-10-21 CURRENT
MS VANESSA GOULDEN SILVA CARREIRA May 1981 British Director 2016-09-21 CURRENT
MR MARTIN WEAVER Sep 1960 English Director 2007-07-23 CURRENT
MS CHRISTINA LAZAREVIC May 1977 British Director 2024-03-18 CURRENT
MR MARC BRINGMANN Apr 1968 German Secretary 2007-07-23 UNTIL 2007-07-23 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1996-06-26 UNTIL 1996-06-26 RESIGNED
MISS AMANDA JOAN HURRY Oct 1987 British Director 2018-11-13 UNTIL 2020-09-01 RESIGNED
ROY DALGLEISH-WEAVER Dec 1961 British Director 2010-08-02 UNTIL 2014-09-15 RESIGNED
MR. ANTHONY CARLO DITTLI Sep 1964 British Director 2007-07-23 UNTIL 2014-07-15 RESIGNED
JOHN WALKER HOPSON Jul 1927 British Director 1997-11-19 UNTIL 2000-10-16 RESIGNED
JOHN DAVID FRANCIS DRUM Jul 1942 British Director 2002-01-28 UNTIL 2002-07-20 RESIGNED
MR MICHAEL GEORGE Oct 1984 British Director 2015-10-12 UNTIL 2016-03-15 RESIGNED
ADAM WEBBER GLASBY Jul 1974 British Director 2000-10-16 UNTIL 2004-01-19 RESIGNED
MATHEW LONERGAN Feb 1971 British Director 2007-07-23 UNTIL 2008-07-23 RESIGNED
JOHN ROBERT ANDERSON Apr 1939 British Secretary 1996-07-08 UNTIL 1997-12-01 RESIGNED
MR ANDREW BOGGS Secretary 2014-12-01 UNTIL 2015-07-13 RESIGNED
JANET ANNE CLARK Oct 1948 Secretary 2008-10-14 UNTIL 2010-08-25 RESIGNED
ROY DALGLEISH Secretary 2010-08-26 UNTIL 2014-09-15 RESIGNED
ALEXAN ANTHONY DICKSON Apr 1950 Secretary 1998-05-11 UNTIL 2006-10-04 RESIGNED
PAULINE MCCAREY Jan 1924 British Director 2010-07-28 UNTIL 2013-09-16 RESIGNED
CECILE LOUISE STEVENSON Dec 1948 Canadian Director 2002-04-23 UNTIL 2007-01-29 RESIGNED
MR ANDREW MICHAEL BOGGS Feb 1973 Canadian,British Director 2014-07-01 UNTIL 2014-09-15 RESIGNED
KAREN CHRISTL STUART Mar 1951 British Secretary 2007-07-23 UNTIL 2008-10-13 RESIGNED
PATRICIA SUSAN SALT Secretary 1997-11-19 UNTIL 1998-03-31 RESIGNED
VICTOR GONZALO VARGAS DEL CARPIO Secretary 2015-07-13 UNTIL 2023-12-05 RESIGNED
CAROLINE VILLIERS Jun 1948 Secretary 2006-11-06 UNTIL 2007-07-23 RESIGNED
VONNY BERGICOURT TOOLAN May 1951 British Director 2002-07-29 UNTIL 2007-07-23 RESIGNED
MR DAVID BLADES Jul 1985 British Director 2021-10-21 UNTIL 2023-09-07 RESIGNED
MS INA BEGEROW Jun 1972 German Director 2014-03-11 UNTIL 2014-09-15 RESIGNED
MS INA BEGEROW Jun 1972 German Director 2014-09-18 UNTIL 2015-09-30 RESIGNED
PAUL JOSEPH BECKETT Nov 1963 British Director 2018-11-13 UNTIL 2019-02-05 RESIGNED
MS VIRGINIA CLAIRE BARRELL Mar 1952 British Director 2012-10-02 UNTIL 2012-12-28 RESIGNED
MR GRAHAM STUART BARCLAY Nov 1941 British Director 1997-11-19 UNTIL 2004-01-19 RESIGNED
AMY HEATHER BARBER Apr 1981 British Director 2009-02-25 UNTIL 2012-10-02 RESIGNED
JOHN ROBERT ANDERSON Apr 1939 British Director 1997-11-19 UNTIL 2002-03-30 RESIGNED
MR MARC BRINGMANN Apr 1968 German Director 2007-07-23 UNTIL 2010-07-28 RESIGNED
MS MARGARET CONSTABLE Aug 1936 British Director 1996-06-26 UNTIL 1997-11-19 RESIGNED
SEAN DENNIS MCCABE Nov 1966 British Director 2000-10-16 UNTIL 2001-10-22 RESIGNED
ELIZABETH ANN COX Dec 1962 British Director 2004-01-19 UNTIL 2007-09-30 RESIGNED
JOHN ROBERT FRANCIS SOUTHEY May 1945 British Director 2004-01-19 UNTIL 2007-07-23 RESIGNED
WILLIAM HENRY ROBINSON May 1974 British Director 2007-07-23 UNTIL 2008-07-23 RESIGNED
DAVID LESLIE RICHARDSON Nov 1932 British Director 1996-06-26 UNTIL 1997-11-18 RESIGNED
MR DENIS NICHOLAS MURRAY Dec 1953 British Director 2016-09-12 UNTIL 2017-09-16 RESIGNED
CLAUDIA BEATRIZ MURRAY Aug 1966 British Director 2018-11-13 UNTIL 2020-11-30 RESIGNED
JONATHAN ANDREW COOPER Dec 1982 British Director 2014-11-03 UNTIL 2016-06-14 RESIGNED
MR ANDREW MICHAEL BOGGS Feb 1973 Canadian,British Director 2014-09-18 UNTIL 2015-09-15 RESIGNED
SEAN DENNIS MCCABE Nov 1966 British Director 1997-11-19 UNTIL 2000-08-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VERNON INVESTMENTS (1856) LIMITED BEACONSFIELD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
THE PALL MALL PROPERTY COMPANY LIMITED LYTHAM ST. ANNES Dissolved... 68209 - Other letting and operating of own or leased real estate
BIDSTON COURT MANAGEMENT COMPANY LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
GRABAR INVESTMENTS (1994) LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BADER COLLEGE EAST SUSSEX Active GROUP 85421 - First-degree level higher education
COURTLANDS ROAD PROPERTY MANAGEMENT COMPANY LIMITED EAST SUSSEX Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
ANASTORE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
LIFETIDE TRAINING LIMITED LONDON Active MICRO ENTITY 86900 - Other human health activities
THE LOWNDES ESTATE COMPANY LTD LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
JACOMA ESTATES LIMITED LONDON Active GROUP 70100 - Activities of head offices
SOUTH EAST AFRICAN MINING LIMITED LONDON Dissolved... 07290 - Mining of other non-ferrous metal ores
INSTITUTE FOR NEURO-LINGUISTIC PRACTICE LIMITED IPSWICH ENGLAND Dissolved... DORMANT 86900 - Other human health activities
JOHNSONBARRELL CONSULTANTS LTD. HUNTINGDON Dissolved... 70229 - Management consultancy activities other than financial management
MAMA PROPERTY SOLUTIONS LTD TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
TRAUMA RESILIENCE TRAINING LIMITED LONDON ENGLAND Active DORMANT 86900 - Other human health activities
FEADE LIMITED LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
MB COROGHON LIMITED TWICKENHAM UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
WHITE CITY PLASTERING LTD ST ALBANS ENGLAND Active MICRO ENTITY 59111 - Motion picture production activities
FOX & MARTIN LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
CHISWICK_VILLAGE_RESIDENT - Accounts 2023-09-21 31-03-2023 £132,667 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2022-09-28 31-03-2022 £133,702 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2021-11-25 31-03-2021 £134,392 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2021-01-27 31-03-2020 £134,902 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2019-10-17 31-03-2019 £111,282 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2018-08-14 31-03-2018 £22,959 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2017-08-25 31-03-2017 £11,917 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2016-11-29 31-03-2016 £14,690 Cash £12,051 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2015-08-14 31-03-2015 £1,622 Cash £38,091 equity
CHISWICK_VILLAGE_RESIDENT - Accounts 2014-08-21 31-03-2014 £1,622 Cash £38,091 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ONE AND TWO ALMA HOUSE LIMITED Active DORMANT 98000 - Residents property management
OPINIONATED THINKING LIMITED LONDON Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ORCHARD HEIGHTS DEVELOPMENTS LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
PALMES CONSULTING GROUP LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SB GARMENT FACTORY LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
JACOBS PROJECTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects
STOCKPORT FREEHOLD MANAGEMENT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
MIMA DESIGN LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 74100 - specialised design activities
M.E KNIGHTS LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
SLINGSBY PROPERTY GROUP LTD LONDON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate