CHATSWORTH COURT FREEHOLD COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 5LS

Company number 05260711
Status Active
Incorporation Date 15 October 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O C A DAW & SON LIMITED, 27 PALACE GATE, LONDON, W8 5LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 October 2016 with updates; Appointment of Mr Malcolm David Lyons as a director on 30 June 2016. The most likely internet sites of CHATSWORTH COURT FREEHOLD COMPANY LIMITED are www.chatsworthcourtfreeholdcompany.co.uk, and www.chatsworth-court-freehold-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.5 miles; to Barbican Rail Station is 4 miles; to Brentford Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chatsworth Court Freehold Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05260711. Chatsworth Court Freehold Company Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of Chatsworth Court Freehold Company Limited is C O C A Daw Son Limited 27 Palace Gate London W8 5ls. . BARNARD, Barbara is a Secretary of the company. ARKLE, Frances June is a Director of the company. ASHCROFT, Christopher is a Director of the company. BARNARD, Barbara is a Director of the company. KIENCKE, Tilo Karl Heinz is a Director of the company. LYONS, Malcolm David is a Director of the company. NORTH, Lloyd Lewis is a Director of the company. Secretary MIKDADI, Marwan has been resigned. Secretary NORTH, Lloyd Lewis has been resigned. Director AGBO-BLOUA, Cecile Marie Madeleine has been resigned. Director ANAMD, Radha has been resigned. Director CARISSIMO, Alessio has been resigned. Director COULSON, Rosalind Ann has been resigned. Director FARUQI, Rumman Ahmed has been resigned. Director JILLOOD, Shaima has been resigned. Director MIKDADI, Marwan has been resigned. Director NORTH, Lloyd Lewis has been resigned. Director SUTTON, Prudence Ann has been resigned. Director TILLETT, Michael Burn has been resigned. Director WEBB, Alan Edward has been resigned. Director WILLIAMS, Bryn has been resigned. Director WILLIAMS, Margaret Mary Fatima has been resigned. Director YARROW, Anne Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BARNARD, Barbara
Appointed Date: 07 November 2007

Director
ARKLE, Frances June
Appointed Date: 23 April 2015
84 years old

Director
ASHCROFT, Christopher
Appointed Date: 27 September 2011
63 years old

Director
BARNARD, Barbara
Appointed Date: 07 November 2007
90 years old

Director
KIENCKE, Tilo Karl Heinz
Appointed Date: 15 July 2015
86 years old

Director
LYONS, Malcolm David
Appointed Date: 30 June 2016
58 years old

Director
NORTH, Lloyd Lewis
Appointed Date: 07 November 2007
59 years old

Resigned Directors

Secretary
MIKDADI, Marwan
Resigned: 06 November 2007
Appointed Date: 29 October 2007

Secretary
NORTH, Lloyd Lewis
Resigned: 15 March 2007
Appointed Date: 15 October 2004

Director
AGBO-BLOUA, Cecile Marie Madeleine
Resigned: 23 April 2015
Appointed Date: 04 April 2012
46 years old

Director
ANAMD, Radha
Resigned: 27 September 2011
Appointed Date: 05 February 2009
76 years old

Director
CARISSIMO, Alessio
Resigned: 09 March 2005
Appointed Date: 15 October 2004
89 years old

Director
COULSON, Rosalind Ann
Resigned: 06 November 2007
Appointed Date: 17 February 2005
87 years old

Director
FARUQI, Rumman Ahmed
Resigned: 31 March 2010
Appointed Date: 07 November 2007
83 years old

Director
JILLOOD, Shaima
Resigned: 15 November 2012
Appointed Date: 27 September 2011
51 years old

Director
MIKDADI, Marwan
Resigned: 06 November 2007
Appointed Date: 17 February 2005
52 years old

Director
NORTH, Lloyd Lewis
Resigned: 15 March 2007
Appointed Date: 17 February 2005
59 years old

Director
SUTTON, Prudence Ann
Resigned: 05 February 2009
Appointed Date: 07 November 2007
77 years old

Director
TILLETT, Michael Burn
Resigned: 10 June 2011
Appointed Date: 07 November 2007
83 years old

Director
WEBB, Alan Edward
Resigned: 01 March 2007
Appointed Date: 15 October 2004
72 years old

Director
WILLIAMS, Bryn
Resigned: 13 August 2011
Appointed Date: 31 March 2010
74 years old

Director
WILLIAMS, Margaret Mary Fatima
Resigned: 31 March 2010
Appointed Date: 05 February 2009
71 years old

Director
YARROW, Anne Louise
Resigned: 02 November 2007
Appointed Date: 15 October 2004
51 years old

CHATSWORTH COURT FREEHOLD COMPANY LIMITED Events

12 May 2017
Total exemption small company accounts made up to 31 October 2016
26 Oct 2016
Confirmation statement made on 15 October 2016 with updates
11 Jul 2016
Appointment of Mr Malcolm David Lyons as a director on 30 June 2016
26 May 2016
Total exemption small company accounts made up to 31 October 2015
26 Oct 2015
Annual return made up to 15 October 2015 no member list
...
... and 61 more events
11 Mar 2005
Registered office changed on 11/03/05 from: c/o mfg services LIMITED 15 cambridge court 210 shepherds bush road london W6 7NJ
04 Mar 2005
New director appointed
04 Mar 2005
New director appointed
04 Mar 2005
New director appointed
15 Oct 2004
Incorporation