Company Name24-26 Chester Row Freehold Limited
DirectorsJeremy Hugh Davies and Charles Edward Davies
Company StatusActive
Company Number06632326
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 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 NameMr Jeremy Hugh Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(5 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Charles Edward Davies
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(9 years after company formation)
Appointment Duration6 years, 9 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Neville Philip Shepherd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence Address48a High Street
Wimbledon
London
SW19 5AX
Director NameMr Ian Roper Taylor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Parkside Gardens
London
SW19 5EY
Director NameChristina Alicia Taylor
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 June 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkside Gardens
London
SW19 5EY
Director NameMr Timothy John Champion Stevenson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(5 years, 12 months after company formation)
Appointment Duration3 years (resigned 03 July 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameStardata Business Services Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence AddressHarben House Harben Parde
Finchley Road
London
NW3 6LH
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed12 June 2014(5 years, 11 months after company formation)
Appointment Duration3 years (resigned 03 July 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Contact

Telephone020 75847850
Telephone regionLondon

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Hutton Properties LTD
20.00%
Ordinary
1 at £1John Garcia
20.00%
Ordinary
1 at £1Lunar Properties Limited
20.00%
Ordinary
1 at £1Madanadia Limited
20.00%
Ordinary
1 at £1Michael Brennan Leong
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Current Liabilities£644,473

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

22 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
24 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
22 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
3 July 2017Appointment of Mr Charles Edward Davies as a director on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Timothy John Champion Stevenson as a director on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Appointment of Mr Charles Edward Davies as a director on 3 July 2017 (2 pages)
3 July 2017Notification of Jeremy Hugh Davies as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 3 July 2017 (1 page)
3 July 2017Notification of Jeremy Hugh Davies as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Termination of appointment of Timothy John Champion Stevenson as a director on 3 July 2017 (1 page)
3 July 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 3 July 2017 (1 page)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(5 pages)
28 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 5
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5
(5 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Appointment of Mr Jeremy Hugh Davies as a director (2 pages)
30 June 2014Appointment of Mr Jeremy Hugh Davies as a director (2 pages)
30 June 2014Termination of appointment of Ian Taylor as a director (1 page)
30 June 2014Termination of appointment of Ian Taylor as a director (1 page)
30 June 2014Termination of appointment of Christina Taylor as a director (1 page)
30 June 2014Appointment of Mr Timothy John Champion Stevenson as a director (2 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(5 pages)
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5
(5 pages)
30 June 2014Termination of appointment of Christina Taylor as a director (1 page)
30 June 2014Appointment of Mr Timothy John Champion Stevenson as a director (2 pages)
13 June 2014Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
13 June 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 June 2014 (1 page)
13 June 2014Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 13 June 2014 (1 page)
13 June 2014Appointment of Chelsea Property Management Limited as a secretary (2 pages)
13 June 2014Appointment of Chelsea Property Management Limited as a secretary (2 pages)
13 June 2014Termination of appointment of Stardata Business Services Limited as a secretary (1 page)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
18 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (6 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
31 October 2011Appointment of Christina Alicia Taylor as a director (2 pages)
31 October 2011Appointment of Christina Alicia Taylor as a director (2 pages)
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
14 July 2011Termination of appointment of Neville Shepherd as a director (1 page)
14 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 5
(3 pages)
14 July 2011Statement of capital following an allotment of shares on 13 June 2011
  • GBP 5
(3 pages)
14 July 2011Termination of appointment of Neville Shepherd as a director (1 page)
20 June 2011Resolutions
  • RES13 ‐ Increase nom cap 03/06/2011
(1 page)
20 June 2011Resolutions
  • RES13 ‐ Increase nom cap 03/06/2011
(1 page)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
24 January 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
7 July 2010Secretary's details changed for Stardata Business Services Limited on 27 June 2010 (2 pages)
7 July 2010Secretary's details changed for Stardata Business Services Limited on 27 June 2010 (2 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
20 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NN3 6LH on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NN3 6LH on 20 April 2010 (1 page)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
14 July 2009Return made up to 27/06/09; full list of members (4 pages)
13 July 2009Registered office changed on 13/07/2009 from harben house harben parade finchley road london NN3 6LH (1 page)
13 July 2009Registered office changed on 13/07/2009 from harben house harben parade finchley road london NN3 6LH (1 page)
27 February 2009Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 February 2009Ad 27/01/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
3 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
3 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
27 June 2008Incorporation (20 pages)
27 June 2008Incorporation (20 pages)