10 Cheniston Gardens Limited

General information

Name:

10 Cheniston Gardens Ltd

Office Address:

Suite 111 Viglen House Business Centre 368 Alperton Lane HA0 1HD Wembley

Number: 05877228

Incorporation date: 2006-07-14

End of financial year: 23 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

10 Cheniston Gardens began its business in the year 2006 as a Private Limited Company under the following Company Registration No.: 05877228. The company has been active for 18 years and it's currently active. The company's headquarters is situated in Wembley at Suite 111 Viglen House Business Centre. Anyone can also find the firm by the post code of HA0 1HD. The company's registered with SIC code 98000 meaning Residents property management. The most recent filed accounts documents describe the period up to 2022-06-23 and the most current annual confirmation statement was submitted on 2023-03-12.

The following firm owes its success and permanent development to a group of five directors, who are Cormac D., Nicolas A., Ilaria P. and 2 remaining, listed below, who have been running the company since 5th August 2022.

Executives who control this firm include: Cormac D. has substantial control or influence over the company. Nicolas A. has substantial control or influence over the company. Elizabeth H. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Cormac D.

Role: Director

Appointed: 05 August 2022

Latest update: 5 February 2024

Nicolas A.

Role: Director

Appointed: 10 November 2020

Latest update: 5 February 2024

Ilaria P.

Role: Director

Appointed: 14 January 2014

Latest update: 5 February 2024

Jasna B.

Role: Director

Appointed: 14 July 2006

Latest update: 5 February 2024

Elizabeth H.

Role: Director

Appointed: 14 July 2006

Latest update: 5 February 2024

People with significant control

Cormac D.
Notified on 5 August 2022
Nature of control:
substantial control or influence
Nicolas A.
Notified on 15 July 2021
Nature of control:
substantial control or influence
Elizabeth H.
Notified on 15 July 2021
Nature of control:
substantial control or influence
Jasna B.
Notified on 15 July 2021
Nature of control:
substantial control or influence
Ilaria P.
Notified on 9 November 2020
Nature of control:
substantial control or influence
Jasna B.
Notified on 12 March 2017
Ceased on 4 July 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 23 March 2024
Account last made up date 23 June 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 17 February 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 17 February 2015
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 28 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 September 2016
Annual Accounts 23 February 2018
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 23 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 7 March 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 7 March 2013
Annual Accounts 24 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 23rd June 2023 (AA)
filed on: 12th, January 2024
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

The Studio 16 Cavaye Place

Post code:

SW10 9PT

City / Town:

London

HQ address,
2013

Address:

Ringley House 349 Royal College Street

Post code:

NW1 9QS

City / Town:

Camden Town

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
17
Company Age

Similar companies nearby

Closest companies