Company NameChesham Court (Freehold) Limited
Company StatusActive
Company Number06014492
CategoryPrivate Limited Company
Incorporation Date30 November 2006(17 years, 4 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 NameMrs Mirella Teresa Pertusini
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 11 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Dominic Gregory Smith
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Dillon Jac Rudd
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleServiced Officers
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMiss Hannah Emerson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed01 January 2020(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameRobert Charles Murray Moyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSolicitor
Correspondence Address236 Queensway
Coney Hall
West Wickham
Kent
BR4 9EA
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed30 November 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr Ian James Greenfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Saffron Gate
Wilbury Road
Hove
East Sussex
BN3 3XR
Director NameMr Jacob Anthony Cassels
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2014)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 16 Chesham Court
Trinity Road Wandsworth
London
SW18 3SJ
Director NameMr Thomas Patrick Bradley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Chesham Court
Trinity Road
London
SW18 3SJ
Director NameMs Natasha Penfound
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 19 March 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressHindwoods 98 Grove Vale
London
SE22 8DS
Director NameMs Natalie Koster
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed18 March 2014(7 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2016)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHindwoods 98 Grove Vale
London
SE22 8DS
Director NameMr Carl Crossfield
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressHindwoods 98 Grove Vale
London
SE22 8DS
Secretary NameMr Colin Aylott
StatusResigned
Appointed18 March 2014(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressHindwoods 98 Grove Vale
London
SE22 8DS
Director NameMr Alex Gonzalez Ostermann
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2015(8 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2016)
RoleFinance And Strategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHindwoods 98 Grove Vale
London
SE22 8DS
Director NameMiss Veryan Pocock
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chesham Court Trinity Road
London
SW18 3SJ
Director NameChesham Court (Freehold) Limited (Corporation)
StatusResigned
Appointed27 April 2009(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2009)
Correspondence Address7 Chesham Court
Trinity Road
Wandsworth
SW18 3SJ
Secretary NameHindwoods Limited (Corporation)
StatusResigned
Appointed01 April 2017(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 October 2019)
Correspondence Address1 Charlton Road
London
SE3 7EY

Location

Registered AddressHindwoods Ltd
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £5Carl Garry Crossfield & Edina Kisvari
5.88%
Ordinary
1 at £5Giuseppina Raffetto
5.88%
Ordinary
1 at £5Jacob Anthony Cassels & Jason Guy Mitchell
5.88%
Ordinary
1 at £5M. Binci & H.l. Binci
5.88%
Ordinary
1 at £5Maura Pallanti & Emanuela Silvia Pallanti
5.88%
Ordinary
1 at £5Mr Ainslie Mclennan & Mrs Alison Mclennan
5.88%
Ordinary
1 at £5Mr Philip John Tomes & Lynda Christobel Tomes
5.88%
Ordinary
1 at £5Mr Robert William Meikle & Mrs Celia Mary Meikle
5.88%
Ordinary
1 at £5Mr Tom Bradley
5.88%
Ordinary
1 at £5Mr W. Heald & Ms F.c. Hudson
5.88%
Ordinary
1 at £5Ms Mary Christina Whiteley
5.88%
Ordinary
1 at £5Ms Mary Elizabeth Obre Burney
5.88%
Ordinary
1 at £5Ms Mirella Teresa Pertusini
5.88%
Ordinary
1 at £5Ms Natalie Anne Koster
5.88%
Ordinary
1 at £5Ms Natasha Louise Penfound
5.88%
Ordinary
2 at £5Mr Kevin Hunt
11.76%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

18 September 2023Statement of capital following an allotment of shares on 29 August 2023
  • GBP 95
(3 pages)
19 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 March 2023Appointment of Miss Jennifer Louise Davies as a director on 8 February 2023 (2 pages)
9 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
29 June 2022Registered office address changed from Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page)
14 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
5 January 2022Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 5 January 2022 (1 page)
12 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 July 2021Notification of a person with significant control statement (2 pages)
4 May 2021Cessation of Mirella Teresa Pertusini as a person with significant control on 1 January 2021 (1 page)
18 February 2021Appointment of Miss Hannah Emerson as a director on 2 February 2021 (2 pages)
18 February 2021Appointment of Mr Dillon Jac Rudd as a director on 2 February 2021 (2 pages)
17 February 2021Appointment of Mr Dominic Gregory Smith as a director on 2 February 2021 (2 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 December 2020Termination of appointment of Veryan Pocock as a director on 16 November 2020 (1 page)
4 December 2020Cessation of Veryan Pocock as a person with significant control on 16 November 2020 (1 page)
9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Appointment of Hindwoods Limited as a secretary on 1 January 2020 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
17 October 2019Termination of appointment of Hindwoods Limited as a secretary on 4 October 2019 (1 page)
2 October 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
23 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 January 2019Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page)
4 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
5 September 2018Appointment of Miss Veryan Pocock as a director on 29 May 2018 (2 pages)
5 September 2018Cessation of Carl Crossfield as a person with significant control on 31 July 2018 (1 page)
5 September 2018Termination of appointment of Carl Crossfield as a director on 31 July 2018 (1 page)
5 September 2018Notification of Veryan Pocock as a person with significant control on 29 May 2018 (2 pages)
19 April 2018Termination of appointment of Colin Aylott as a secretary on 31 March 2017 (1 page)
19 April 2018Appointment of Hindwoods Limited as a secretary on 1 April 2017 (2 pages)
19 April 2018Notification of Mirella Teresa Pertusini as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Notification of Carl Crossfield as a person with significant control on 19 April 2018 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
7 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 90
(3 pages)
14 February 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
13 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
7 September 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
12 December 2016Termination of appointment of Alex Gonzalez Ostermann as a director on 12 December 2016 (1 page)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Termination of appointment of Natalie Koster as a director on 12 December 2016 (1 page)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Termination of appointment of Natalie Koster as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Alex Gonzalez Ostermann as a director on 12 December 2016 (1 page)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
23 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 85
(7 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 85
(7 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 May 2015Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages)
28 May 2015Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages)
28 May 2015Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page)
28 May 2015Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 85
(7 pages)
22 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 85
(7 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
3 April 2014Appointment of Mr Colin Aylott as a secretary (2 pages)
3 April 2014Appointment of Mr Colin Aylott as a secretary (2 pages)
31 March 2014Appointment of Ms Natalie Koster as a director (2 pages)
31 March 2014Appointment of Ms Natasha Penfound as a director (2 pages)
31 March 2014Appointment of Mr Carl Crossfield as a director (2 pages)
31 March 2014Appointment of Ms Natasha Penfound as a director (2 pages)
31 March 2014Appointment of Ms Natalie Koster as a director (2 pages)
31 March 2014Appointment of Mr Carl Crossfield as a director (2 pages)
31 March 2014Termination of appointment of Thomas Bradley as a director (1 page)
31 March 2014Director's details changed for Mrs Mirella Teresa Pertusini on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Mrs Mirella Teresa Pertusini on 31 March 2014 (2 pages)
31 March 2014Termination of appointment of Jacob Cassels as a director (1 page)
31 March 2014Termination of appointment of Thomas Bradley as a director (1 page)
31 March 2014Termination of appointment of Jacob Cassels as a director (1 page)
10 January 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 85
(7 pages)
12 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 85
(7 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 January 2013Termination of appointment of Ian Greenfield as a director (1 page)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
7 January 2013Termination of appointment of Ian Greenfield as a director (1 page)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
21 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
6 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (8 pages)
5 January 2012Director's details changed for Thomas Patrick Bradley on 25 November 2010 (3 pages)
5 January 2012Director's details changed for Mrs Mirella Teresa Pertusini on 25 November 2010 (2 pages)
5 January 2012Director's details changed for Mrs Mirella Teresa Pertusini on 25 November 2010 (2 pages)
5 January 2012Director's details changed for Thomas Patrick Bradley on 25 November 2010 (3 pages)
5 January 2012Director's details changed for Jacob Anthony Cassels on 25 November 2010 (3 pages)
5 January 2012Director's details changed for Jacob Anthony Cassels on 25 November 2010 (3 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
9 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
21 January 2011Termination of appointment of Chesham Court (Freehold) Limited as a director (1 page)
21 January 2011Termination of appointment of Chesham Court (Freehold) Limited as a director (1 page)
21 January 2011Appointment of Mrs Mirella Teresa Pertusini as a director (1 page)
21 January 2011Appointment of Mrs Mirella Teresa Pertusini as a director (1 page)
12 January 2011Appointment of Chesham Court (Freehold) Limited as a director (1 page)
12 January 2011Appointment of Chesham Court (Freehold) Limited as a director (1 page)
6 January 2011Termination of appointment of Christopher Nelson as a director (2 pages)
6 January 2011Termination of appointment of Christopher Nelson as a secretary (2 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (17 pages)
6 January 2011Termination of appointment of Christopher Nelson as a secretary (2 pages)
6 January 2011Termination of appointment of Christopher Nelson as a director (2 pages)
6 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (17 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
12 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (14 pages)
22 May 2009Director appointed jacob anthony cassels (2 pages)
22 May 2009Director appointed jacob anthony cassels (2 pages)
16 May 2009Director appointed thomas patrick bradley (3 pages)
16 May 2009Director appointed thomas patrick bradley (3 pages)
17 April 2009Appointment terminated director robert moyle (1 page)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 15/20\ (2 pages)
17 April 2009Registered office changed on 17/04/2009 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
17 April 2009Return made up to 30/11/08; full list of members (5 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 80/85\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 15/20\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 75/80\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 35/40\ (2 pages)
17 April 2009Return made up to 30/11/08; full list of members (5 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 50/55\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 65/70\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 10/15\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 50/55\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 45/50\ (3 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 10/15\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 25/30\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 30/35\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 40/45\ (2 pages)
17 April 2009Director appointed ian james greenfield (3 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 70/75\ (2 pages)
17 April 2009Director appointed ian james greenfield (3 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 60/65\ (2 pages)
17 April 2009Registered office changed on 17/04/2009 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
17 April 2009Appointment terminated director robert moyle (1 page)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 70/75\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 35/40\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 80/85\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 55/60\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 30/35\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 20/25\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 25/30\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 45/50\ (3 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 55/60\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 65/70\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 60/65\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 40/45\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 20/25\ (2 pages)
17 April 2009Ad 06/04/09\gbp si 1@5=5\gbp ic 75/80\ (2 pages)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
15 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 December 2008Accounts for a dormant company made up to 30 November 2008 (2 pages)
11 December 2007Return made up to 30/11/07; full list of members (7 pages)
11 December 2007Return made up to 30/11/07; full list of members (7 pages)
30 November 2006Incorporation (19 pages)
30 November 2006Incorporation (19 pages)