Company NameChaseley Court Management Company (Chiswick) Limited
DirectorsPeter Adrian Cross and Christopher Joseph Hickey
Company StatusActive
Company Number02168625
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 September 1987(36 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePeter Adrian Cross
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2002(15 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleAudiology
Country of ResidenceUnited Kingdom
Correspondence Address3 Reubens Court
Chaseley Drive
Chiswick
London
W4 4BD
Secretary NameMr Peter Adrian Cross
StatusCurrent
Appointed09 January 2013(25 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address3 Reubens Court
Chaseley Drive
London
W4 4BD
Director NameMr Christopher Joseph Hickey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(26 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired Carpenter
Country of ResidenceUnited Kingdom
Correspondence Address12 Chaseley Drive
London
W4 4BD
Director NameJane Sharp
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 June 2002)
RolePharmacist
Correspondence Address1 Reubans Court
Chaseley Drive Wellesley Road
Chiswick
London
W4 4BD
Secretary NameJane Sharp
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2000)
RolePharmacist
Correspondence Address1 Reubans Court
Chaseley Drive Wellesley Road
Chiswick
London
W4 4BD
Director NameMs Ann Elliott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 1998)
RoleMarketing Services
Correspondence Address26 Gainsborough Court
London
W4 4BD
Director NameMr Timothy Philip Southern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 19 September 1991)
RoleCompany Director
Correspondence Address6 Riverview Grove
Chiswick
London
W4 3QJ
Secretary NameMr Nigel Fuller
NationalityBritish
StatusResigned
Appointed23 October 1991(4 years, 1 month after company formation)
Appointment Duration-1 years, 11 months (resigned 19 September 1991)
RoleCompany Director
Correspondence Address19 Gainsborough Court
London
W4 4BD
Director NameJames Bevan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 January 1993)
RoleComputer Analyst
Correspondence Address33 Constable Court
Wellesley Road
Chiswick London
W4 4BD
Director NameMr Akbar Dhala
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 August 1995)
RoleMarketing
Correspondence Address25 Gainsborough Court Chaseley Drive
Chiswick
London
W4 4BD
Director NameMr Mei Fan McFarland
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 1998)
RoleComputing/Banking & Finance
Correspondence Address30 Constable Court Chaseley
Drive Wellesley Road Chiswick
London
W4 4BD
Director NameMr Nigel David North
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleDirector/Administrator
Correspondence Address56 Stubbs Court Chaseley Drive
Wellesley Road
London
W4 4BD
Director NameMs Frederique Lilian Pattersen
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 1993)
RoleSecretary
Correspondence Address32 Constable Court
Chaseley Drive Chiswick
London
W4 4BD
Director NamePaul Frederick Vincent
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(6 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1994)
RoleTelecommunications Manager
Correspondence Address22 Gainsborough Court
Chaseley Drive
London
W4 4BD
Director NameDavid Neil Vivian
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(7 years after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2002)
RoleEngineer
Correspondence Address61 Cadman Court
Chaseley Drive
London
W4 4BD
Director NameMr Alexander James McCarey
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 27 January 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address60 Cadman Court
Chaseley Drive
London
W4 4BD
Director NamePatrick Maguire
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2002)
RolePlanning Enforcement
Correspondence Address13 Gainsborough Court
Chaseley Drive
London
W4 4BD
Director NamePhilip Stuart Joy
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 08 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Constable Court
Chiswick
London
W4 4BD
Director NameSean Cody
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 December 2002)
RoleAccountant
Correspondence Address26 Gainsborough Court
Chaseley Drive
London
W4 4BD
Secretary NamePatrick Maguire
NationalityIrish
StatusResigned
Appointed05 April 2000(12 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2002)
RolePlanning Enforcement
Correspondence Address13 Gainsborough Court
Chaseley Drive
London
W4 4BD
Director NamePoopak Sadeghi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIranian
StatusResigned
Appointed19 November 2002(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 April 2007)
RoleIT
Correspondence Address2 Reubens Court
Chaseley Drive
Chiswick
W4 4BD
Director NameDiane Christine Murgatroyd
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 March 2004)
RoleCivil Servant
Correspondence Address10 Gainsborough Court
Chaseley Drive
London
W4 4BD
Secretary NamePhilip Stuart Joy
NationalityBritish
StatusResigned
Appointed19 November 2002(15 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 January 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Constable Court
Chiswick
London
W4 4BD

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£42,615
Cash£16,330
Current Liabilities£12,653

Accounts

Latest Accounts28 September 2023 (7 months, 1 week ago)
Next Accounts Due28 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

27 February 2024Micro company accounts made up to 28 September 2023 (5 pages)
27 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
23 June 2023Micro company accounts made up to 28 September 2022 (4 pages)
31 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
27 June 2022Unaudited abridged accounts made up to 28 September 2021 (6 pages)
17 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
22 June 2021Unaudited abridged accounts made up to 28 September 2020 (6 pages)
14 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
18 June 2020Unaudited abridged accounts made up to 28 September 2019 (6 pages)
28 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 28 September 2018 (6 pages)
14 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
16 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 16 March 2018 (1 page)
16 March 2018Unaudited abridged accounts made up to 28 September 2017 (6 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
13 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
27 October 2015Annual return made up to 23 October 2015 no member list (4 pages)
27 October 2015Annual return made up to 23 October 2015 no member list (4 pages)
13 March 2015Total exemption small company accounts made up to 28 September 2014 (7 pages)
13 March 2015Total exemption small company accounts made up to 28 September 2014 (7 pages)
6 March 2015Termination of appointment of Alexander James Mccarey as a director on 27 January 2014 (1 page)
6 March 2015Termination of appointment of Alexander James Mccarey as a director on 27 January 2014 (1 page)
5 December 2014Annual return made up to 23 October 2014 no member list (5 pages)
5 December 2014Annual return made up to 23 October 2014 no member list (5 pages)
15 July 2014Appointment of Mr Christopher Joseph Hickey as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Christopher Joseph Hickey as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr Christopher Joseph Hickey as a director on 7 July 2014 (2 pages)
26 June 2014Total exemption small company accounts made up to 28 September 2013 (7 pages)
26 June 2014Total exemption small company accounts made up to 28 September 2013 (7 pages)
12 December 2013Annual return made up to 23 October 2013 no member list (4 pages)
12 December 2013Annual return made up to 23 October 2013 no member list (4 pages)
1 July 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 28 September 2012 (5 pages)
9 January 2013Appointment of Mr Peter Adrian Cross as a secretary (2 pages)
9 January 2013Appointment of Mr Peter Adrian Cross as a secretary (2 pages)
8 January 2013Termination of appointment of Philip Joy as a secretary (1 page)
8 January 2013Termination of appointment of Philip Joy as a secretary (1 page)
8 January 2013Termination of appointment of Philip Joy as a director (1 page)
8 January 2013Termination of appointment of Philip Joy as a director (1 page)
15 November 2012Annual return made up to 23 October 2012 no member list (5 pages)
15 November 2012Annual return made up to 23 October 2012 no member list (5 pages)
27 June 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 28 September 2011 (5 pages)
13 December 2011Annual return made up to 23 October 2011 no member list (5 pages)
13 December 2011Annual return made up to 23 October 2011 no member list (5 pages)
19 May 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
19 May 2011Total exemption small company accounts made up to 28 September 2010 (5 pages)
12 January 2011Annual return made up to 23 October 2010 no member list (5 pages)
12 January 2011Annual return made up to 23 October 2010 no member list (5 pages)
7 January 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 28 September 2009 (5 pages)
9 December 2009Director's details changed for Alexander James Mccarey on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Adrian Cross on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Alexander James Mccarey on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Philip Stuart Joy on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Adrian Cross on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 23 October 2009 no member list (4 pages)
9 December 2009Director's details changed for Philip Stuart Joy on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Alexander James Mccarey on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 23 October 2009 no member list (4 pages)
9 December 2009Director's details changed for Philip Stuart Joy on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Peter Adrian Cross on 1 October 2009 (2 pages)
15 April 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
15 April 2009Total exemption full accounts made up to 28 September 2008 (7 pages)
23 October 2008Annual return made up to 23/10/08 (3 pages)
23 October 2008Annual return made up to 23/10/08 (3 pages)
14 February 2008Accounting reference date extended from 31/03/08 to 28/09/08 (1 page)
14 February 2008Accounting reference date extended from 31/03/08 to 28/09/08 (1 page)
25 October 2007Annual return made up to 23/10/07 (2 pages)
25 October 2007Annual return made up to 23/10/07 (2 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
28 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 October 2006Registered office changed on 27/10/06 from: johnsons 2ND floor 109 uxbridge road london W5 5TL (1 page)
27 October 2006Annual return made up to 23/10/06 (2 pages)
27 October 2006Registered office changed on 27/10/06 from: johnsons 2ND floor 109 uxbridge road london W5 5TL (1 page)
27 October 2006Annual return made up to 23/10/06 (2 pages)
28 October 2005Annual return made up to 23/10/05 (5 pages)
28 October 2005Registered office changed on 28/10/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
28 October 2005Registered office changed on 28/10/05 from: lancashire house 217 uxbridge road london W13 9AA (1 page)
28 October 2005Annual return made up to 23/10/05 (5 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 November 2004Annual return made up to 23/10/04 (5 pages)
12 November 2004Annual return made up to 23/10/04 (5 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
4 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
4 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
2 December 2003Registered office changed on 02/12/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
2 December 2003Registered office changed on 02/12/03 from: ward williams 43-45 high street weybridge surrey KT13 8BB (1 page)
2 December 2003Annual return made up to 23/10/03 (5 pages)
2 December 2003Annual return made up to 23/10/03 (5 pages)
17 February 2003Secretary resigned;director resigned (1 page)
17 February 2003Secretary resigned;director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Director resigned (1 page)
30 December 2002New secretary appointed (2 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
27 October 2002Annual return made up to 23/10/02 (14 pages)
27 October 2002Annual return made up to 23/10/02 (14 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
20 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 December 2001Annual return made up to 23/10/01 (5 pages)
10 December 2001Annual return made up to 23/10/01 (5 pages)
12 February 2001Annual return made up to 23/10/00 (5 pages)
12 February 2001Annual return made up to 23/10/00 (5 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
30 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
23 May 2000Registered office changed on 23/05/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page)
23 May 2000Registered office changed on 23/05/00 from: 6 the causeway teddington middlesex TW11 0JB (1 page)
10 December 1999Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
10 December 1999Annual return made up to 23/10/99
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
17 November 1998Annual return made up to 23/10/98
  • 363(288) ‐ Director resigned
(4 pages)
17 November 1998Annual return made up to 23/10/98
  • 363(288) ‐ Director resigned
(4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
7 November 1997Annual return made up to 23/10/97 (4 pages)
7 November 1997Annual return made up to 23/10/97 (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
7 January 1997Annual return made up to 23/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 January 1997Annual return made up to 23/10/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
27 October 1995Annual return made up to 23/10/95 (6 pages)
27 October 1995Annual return made up to 23/10/95 (6 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
20 March 1995Annual return made up to 23/10/94
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 March 1995Annual return made up to 23/10/94
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 May 1988Memorandum and Articles of Association (11 pages)
17 May 1988Memorandum and Articles of Association (11 pages)