Company NameChimneys Lodge Management Company Limited
DirectorsJohn Edward Dray and Patrick Joseph McGowan
Company StatusActive
Company Number06712941
CategoryPrivate Limited Company
Incorporation Date1 October 2008(15 years, 7 months ago)
Previous NameChimney Lodge Management Company Limited

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 NameMr John Edward Dray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(6 days after company formation)
Appointment Duration15 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Director NamePatrick Joseph McGowan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2008(6 days after company formation)
Appointment Duration15 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pastures 2 Warrenhoe Gdns
Warren Park Road
Benged
Hertfordshire
SG14 3GR
Secretary NameMr John Edward Dray
NationalityBritish
StatusCurrent
Appointed07 October 2008(6 days after company formation)
Appointment Duration15 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address6 Wallenger Avenue
Gidea Park
Romford
Essex
RM2 6ER
Director NameMr John Christopher Docking
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(same day as company formation)
RoleChartered Secretary
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed01 October 2008(same day as company formation)
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressUnion Works Farmer Road
Leyton
London
E10 5DJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15 at £1Patrick Mcgowan & John Dray
100.00%
Ordinary

Financials

Year2014
Net Worth£14
Cash£837
Current Liabilities£1,525

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
21 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 January 2020Compulsory strike-off action has been discontinued (1 page)
13 January 2020Confirmation statement made on 1 October 2019 with updates (4 pages)
13 January 2020Change of details for Mr John Edward Dray as a person with significant control on 6 April 2016 (2 pages)
13 January 2020Change of details for Mr Patrick Joseph Mcgowan as a person with significant control on 6 April 2016 (2 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
17 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 15
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 15
(5 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 15
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 15
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 15
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 15
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15
(5 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15
(5 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 October 2011 (3 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
8 November 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for John Edward Dray on 1 October 2009 (1 page)
17 May 2010Director's details changed for Patrick Joseph Mcgowan on 1 October 2009 (1 page)
17 May 2010Director's details changed for John Edward Dray on 1 October 2009 (1 page)
17 May 2010Director's details changed for Patrick Joseph Mcgowan on 1 October 2009 (1 page)
17 May 2010Director's details changed for John Edward Dray on 1 October 2009 (1 page)
17 May 2010Director's details changed for Patrick Joseph Mcgowan on 1 October 2009 (1 page)
5 January 2010Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
5 January 2010Termination of appointment of Cargil Management Services Limited as a secretary (2 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (9 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (9 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
3 December 2008Ad 07/10/08\gbp si 13@1=13\gbp ic 1/14\ (5 pages)
3 December 2008Director and secretary appointed john edward dray (2 pages)
3 December 2008Director appointed patrick joseph mcgowan (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
3 December 2008Director appointed patrick joseph mcgowan (2 pages)
3 December 2008Appointment terminated director john docking (1 page)
3 December 2008Appointment terminated director john docking (1 page)
3 December 2008Ad 07/10/08\gbp si 13@1=13\gbp ic 1/14\ (5 pages)
3 December 2008Director and secretary appointed john edward dray (2 pages)
3 December 2008Registered office changed on 03/12/2008 from 27-28 eastcastle street london W1W 8DH (1 page)
7 October 2008Company name changed chimney lodge management company LIMITED\certificate issued on 07/10/08 (2 pages)
7 October 2008Company name changed chimney lodge management company LIMITED\certificate issued on 07/10/08 (2 pages)
1 October 2008Incorporation (22 pages)
1 October 2008Incorporation (22 pages)