Company NameChiltern Mews Flat Management Company Limited
DirectorsGary Ian Dowsett and Sarah Jane Stephens
Company StatusActive
Company Number04513246
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGary Ian Dowsett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address34 Whitehead Way
Aylesbury
Buckinghamshire
HP21 8LR
Director NameSarah Jane Stephens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(1 year, 5 months after company formation)
Appointment Duration20 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitehead Way
Aylesbury
Buckinghamshire
HP21 8LR
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(14 years, 7 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NamePaula Gray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(1 week, 4 days after company formation)
Appointment Duration1 year, 4 months (resigned 14 January 2004)
RoleSales Executive
Correspondence Address36 Southeastern Avenue
Edmonton
London
N9 9LR
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed29 July 2003(11 months, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameJohn Duffy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 2004)
RoleSales Executive
Correspondence Address33 Clarence Road
Enfield
Middlesex
EN3 4BN
Director NameMr Wynford John Nigel Beckett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 April 2009)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Birches 194 London Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5LE
Director NameMichael Gowling
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 August 2004)
RoleRetired
Correspondence Address26 Whitehead Way
Aylesbury
Buckinghamshire
HP21 8LR
Director NameRichard James Towse
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 June 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address20 Church Way
Stone
Aylesbury
Bucks
HP17 8RG
Director NameMr Brian Leslie Adams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 23 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Whitehead Way
Aylesbury
Buckinghamshire
HP21 8LR
Director NameMr Brian Leslie Adams
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(18 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 16 December 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
Barnet
EN4 8AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£32,324
Cash£33,431
Current Liabilities£4,961

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

16 December 2020Termination of appointment of Brian Leslie Adams as a director on 16 December 2020 (1 page)
9 October 2020Appointment of Mr Brian Adams as a director on 9 October 2020 (2 pages)
24 September 2020Termination of appointment of Brian Leslie Adams as a director on 23 September 2020 (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
17 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 16 August 2017 (1 page)
17 August 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 17 August 2017 (1 page)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 17 August 2017 (1 page)
17 August 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 16 August 2017 (1 page)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 16 August 2015 no member list (5 pages)
19 August 2015Annual return made up to 16 August 2015 no member list (5 pages)
11 June 2015Termination of appointment of Richard James Towse as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Richard James Towse as a director on 10 June 2015 (1 page)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (6 pages)
18 August 2014Annual return made up to 16 August 2014 no member list (6 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
17 August 2013Annual return made up to 16 August 2013 no member list (6 pages)
17 August 2013Annual return made up to 16 August 2013 no member list (6 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 August 2012Annual return made up to 16 August 2012 no member list (6 pages)
16 August 2012Annual return made up to 16 August 2012 no member list (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 August 2011Annual return made up to 16 August 2011 no member list (6 pages)
18 August 2011Annual return made up to 16 August 2011 no member list (6 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (6 pages)
16 August 2010Annual return made up to 16 August 2010 no member list (6 pages)
16 August 2010Director's details changed for Gary Ian Dowsett on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 16 August 2010 no member list (6 pages)
16 August 2010Director's details changed for Sarah Jane Stephens on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Sarah Jane Stephens on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Gary Ian Dowsett on 16 August 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
12 February 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
19 August 2009Annual return made up to 16/08/09 (3 pages)
19 August 2009Annual return made up to 16/08/09 (3 pages)
8 May 2009Appointment terminated director wynford beckett (1 page)
8 May 2009Appointment terminated director wynford beckett (1 page)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 September 2008Annual return made up to 16/08/08 (5 pages)
2 September 2008Annual return made up to 16/08/08 (5 pages)
18 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
18 January 2008Total exemption full accounts made up to 31 August 2007 (6 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
3 September 2007Annual return made up to 16/08/07 (5 pages)
3 September 2007Annual return made up to 16/08/07 (5 pages)
19 February 2007Full accounts made up to 31 August 2006 (6 pages)
19 February 2007Full accounts made up to 31 August 2006 (6 pages)
5 September 2006Annual return made up to 16/08/06 (5 pages)
5 September 2006Annual return made up to 16/08/06 (5 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New director appointed (2 pages)
15 December 2005Full accounts made up to 31 August 2005 (7 pages)
15 December 2005Full accounts made up to 31 August 2005 (7 pages)
25 August 2005Annual return made up to 16/08/05 (4 pages)
25 August 2005Annual return made up to 16/08/05 (4 pages)
13 January 2005Full accounts made up to 31 August 2004 (7 pages)
13 January 2005Full accounts made up to 31 August 2004 (7 pages)
23 August 2004Annual return made up to 16/08/04 (5 pages)
23 August 2004Annual return made up to 16/08/04 (5 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
26 January 2004Full accounts made up to 31 August 2003 (6 pages)
26 January 2004Full accounts made up to 31 August 2003 (6 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
18 October 2003New director appointed (3 pages)
18 October 2003New director appointed (3 pages)
10 October 2003New director appointed (1 page)
10 October 2003New director appointed (1 page)
12 September 2003Secretary resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Secretary resigned (1 page)
27 August 2003Annual return made up to 16/08/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 August 2003Annual return made up to 16/08/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 2003Registered office changed on 07/08/03 from: 77A high street hoddensden herfordshire EN11 8TR (1 page)
7 August 2003Registered office changed on 07/08/03 from: 77A high street hoddensden herfordshire EN11 8TR (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New secretary appointed (2 pages)
16 August 2002Incorporation (16 pages)
16 August 2002Incorporation (16 pages)