CHISWELL PHASE 2 MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 09812934
Status Active
Incorporation Date 7 October 2015
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MARLBOROUGH HOUSE, 298 REGENTS PARK ROAD, LONDON, N3 2UU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Current accounting period shortened from 31 October 2016 to 30 September 2016; Appointment of Crabtree Pm Limited as a secretary on 4 March 2016. The most likely internet sites of CHISWELL PHASE 2 MANAGEMENT LIMITED are www.chiswellphase2management.co.uk, and www.chiswell-phase-2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chiswell Phase 2 Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 09812934. Chiswell Phase 2 Management Limited has been working since 07 October 2015. The present status of the company is Active. The registered address of Chiswell Phase 2 Management Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. CALLINAN, William Patrick Joseph is a Director of the company. CRITCHELL, Stuart David is a Director of the company. Secretary DAWSON, David John has been resigned. Secretary REMUS MANAGMENT LIMITED has been resigned. The company operates in "Residents property management".


chiswell phase 2 management Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 04 March 2016

Director
CALLINAN, William Patrick Joseph
Appointed Date: 07 October 2015
67 years old

Director
CRITCHELL, Stuart David
Appointed Date: 07 October 2015
59 years old

Resigned Directors

Secretary
DAWSON, David John
Resigned: 17 December 2015
Appointed Date: 07 October 2015

Secretary
REMUS MANAGMENT LIMITED
Resigned: 04 March 2016
Appointed Date: 17 December 2015

Persons With Significant Control

Abbey Developments Limited
Notified on: 6 October 2016
Nature of control: Ownership of voting rights - 75% or more

CHISWELL PHASE 2 MANAGEMENT LIMITED Events

07 Oct 2016
Confirmation statement made on 6 October 2016 with updates
14 Apr 2016
Current accounting period shortened from 31 October 2016 to 30 September 2016
14 Apr 2016
Appointment of Crabtree Pm Limited as a secretary on 4 March 2016
14 Apr 2016
Termination of appointment of Remus Managment Limited as a secretary on 4 March 2016
16 Mar 2016
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Marlborough House 298 Regents Park Road London N3 2UU on 16 March 2016
17 Dec 2015
Termination of appointment of David John Dawson as a secretary on 17 December 2015
17 Dec 2015
Appointment of Remus Managment Limited as a secretary on 17 December 2015
17 Dec 2015
Registered office address changed from Abbey House 2 Southgate Road Potters Bar EN6 5DU United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 17 December 2015
07 Oct 2015
Incorporation