CHOLMELEY COURT LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2UU

Company number 03321610
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
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 eighty events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 25 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 8 . The most likely internet sites of CHOLMELEY COURT LIMITED are www.cholmeleycourt.co.uk, and www.cholmeley-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight 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.Cholmeley Court Limited is a Private Limited Company. The company registration number is 03321610. Cholmeley Court Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Cholmeley Court Limited is Marlborough House 298 Regents Park Road London N3 2uu. . CRABTREE PM LIMITED is a Secretary of the company. CHALMERS WATSON, Claire is a Director of the company. CHANDLER, Esme Katherine is a Director of the company. FLINT, Andrew Paul is a Director of the company. PANAYI, Nicholas is a Director of the company. RAMBHAI, Nailesh Kantilal is a Director of the company. SUNNUCKS, Timothy John, Dr is a Director of the company. TOTHILL, Mark Jonathon is a Director of the company. WALLACE, Robert Bruce is a Director of the company. Secretary HOBBS, Kelly has been resigned. Secretary WHITE, Terence Robert has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WARMANS has been resigned. Director BERG, Lawrence Jacob Gerald has been resigned. Director BOWDEN, Michael Leslie has been resigned. Director BROADBENT, Julie has been resigned. Director CLERK, Bryan has been resigned. Director PLATT, Michael Anthony has been resigned. Director RACE, Jonathan Mark has been resigned. The company operates in "Residents property management".


cholmeley court Key Finiance

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

Current Directors

Secretary
CRABTREE PM LIMITED
Appointed Date: 09 February 2005

Director
CHALMERS WATSON, Claire
Appointed Date: 07 August 2002
58 years old

Director
CHANDLER, Esme Katherine
Appointed Date: 20 February 1997
70 years old

Director
FLINT, Andrew Paul
Appointed Date: 20 July 1998
62 years old

Director
PANAYI, Nicholas
Appointed Date: 17 March 2008
52 years old

Director
RAMBHAI, Nailesh Kantilal
Appointed Date: 23 July 2002
51 years old

Director
SUNNUCKS, Timothy John, Dr
Appointed Date: 23 July 2002
59 years old

Director
TOTHILL, Mark Jonathon
Appointed Date: 07 August 2002
61 years old

Director
WALLACE, Robert Bruce
Appointed Date: 20 April 2010
85 years old

Resigned Directors

Secretary
HOBBS, Kelly
Resigned: 11 March 2016
Appointed Date: 01 February 2011

Secretary
WHITE, Terence Robert
Resigned: 01 February 2011
Appointed Date: 09 February 2005

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 16 May 1999
Appointed Date: 20 February 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 February 1997
Appointed Date: 20 February 1997

Secretary
WARMANS
Resigned: 09 February 2005
Appointed Date: 16 May 1999

Director
BERG, Lawrence Jacob Gerald
Resigned: 06 March 1998
Appointed Date: 20 February 1997
77 years old

Director
BOWDEN, Michael Leslie
Resigned: 03 April 2000
Appointed Date: 06 March 1998
66 years old

Director
BROADBENT, Julie
Resigned: 21 April 2010
Appointed Date: 08 December 2003
56 years old

Director
CLERK, Bryan
Resigned: 31 March 2000
Appointed Date: 06 March 1998
68 years old

Director
PLATT, Michael Anthony
Resigned: 01 June 2006
Appointed Date: 23 July 2002
59 years old

Director
RACE, Jonathan Mark
Resigned: 20 February 2002
Appointed Date: 20 February 1997
56 years old

CHOLMELEY COURT LIMITED Events

27 Feb 2017
Confirmation statement made on 20 February 2017 with updates
14 Jul 2016
Accounts for a dormant company made up to 25 March 2016
11 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 8

11 Mar 2016
Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016
18 Nov 2015
Accounts for a dormant company made up to 25 March 2015
...
... and 70 more events
11 Jul 1997
Ad 20/02/97--------- £ si 2@1=2 £ ic 6/8
11 Jul 1997
Ad 20/02/97--------- £ si 4@1=4 £ ic 2/6
18 Apr 1997
New secretary appointed
17 Mar 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Feb 1997
Incorporation