56 CHEPSTOW VILLAS LIMITED -
Company Profile | Company Filings |
Overview
56 CHEPSTOW VILLAS LIMITED is a Private Limited Company from and has the status: Active.
56 CHEPSTOW VILLAS LIMITED was incorporated 24 years ago on 13/06/2000 and has the registered number: 04013372. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
56 CHEPSTOW VILLAS LIMITED was incorporated 24 years ago on 13/06/2000 and has the registered number: 04013372. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/08/2024.
56 CHEPSTOW VILLAS LIMITED -
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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
56 CHEPSTOW VILLAS
W11 2QX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/02/2023 | 08/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANTHONY JAMES GEOFFREY TWEEDALE | Jun 1937 | British | Director | 2000-06-13 | CURRENT |
STEFANO SILOCCHI | Jul 1966 | Italian | Director | 2000-06-13 | CURRENT |
SHANE KENT COBB | Dec 1964 | British | Director | 2006-10-18 | CURRENT |
PATRICIA CAROLYN BERNAYS | British | Director | 2000-06-13 | CURRENT | |
RICHARD WILLIAM LANE | Secretary | 2008-03-07 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2000-06-13 UNTIL 2000-06-13 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-06-13 UNTIL 2000-06-13 | RESIGNED | ||
MR STEPHEN JOHN DOVER | Aug 1946 | British | Director | 2000-06-13 UNTIL 2002-10-15 | RESIGNED |
JUNE HUTCHISON BOYLE | Jun 1957 | British | Director | 2005-03-31 UNTIL 2006-10-18 | RESIGNED |
RANDAL JOHN BARRETT | Jul 1970 | New Zealander | Director | 2002-10-16 UNTIL 2005-03-31 | RESIGNED |
PATRICIA CAROLYN BERNAYS | British | Secretary | 2002-10-16 UNTIL 2008-03-07 | RESIGNED | |
MR STEPHEN JOHN DOVER | Aug 1946 | British | Secretary | 2000-06-13 UNTIL 2002-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Shane Kent Cobb | 2017-01-01 | 12/1964 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
56 CHEPSTOW VILLAS LIMITED | 2024-04-17 | 30-11-2023 | £35,919 Cash |
56 CHEPSTOW VILLAS LIMITED | 2023-04-07 | 30-11-2022 | £30,530 Cash £10,776 equity |
Accounts filed on 30-11-2021 | 2022-04-28 | 30-11-2021 | £10,776 equity |
Accounts filed on 30-11-2020 | 2021-05-18 | 30-11-2020 | £10,776 equity |
Accounts filed on 30-11-2019 | 2020-06-04 | 30-11-2019 | £10,776 equity |
Accounts filed on 30-11-2018 | 2019-04-24 | 30-11-2018 | £10,776 equity |
Accounts filed on 30-11-2017 | 2018-03-22 | 30-11-2017 | £10,776 equity |
Accounts filed on 30-11-2016 | 2017-03-30 | 30-11-2016 | £16,003 Cash £10,776 equity |
Accounts filed on 30-11-2015 | 2016-04-30 | 30-11-2015 | £7,988 Cash £10,776 equity |
Accounts filed on 30-11-2014 | 2015-07-28 | 30-11-2014 | £3,845 Cash £10,776 equity |