Central Court Management (chigwell) Limited

General information

Name:

Central Court Management (chigwell) Ltd

Office Address:

395 Centennial Park WD6 3TJ Elstree

Number: 05664495

Incorporation date: 2006-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05664495 eighteen years ago, Central Court Management (chigwell) Limited was set up as a Private Limited Company. The firm's present mailing address is 395 Centennial Park, Elstree. The company's declared SIC number is 98000 and has the NACE code: Residents property management. Central Court Management (chigwell) Ltd reported its account information for the period up to 2022-12-31. The firm's latest annual confirmation statement was submitted on 2023-06-13.

Linda S. is this firm's single managing director, that was appointed in 2021. The company had been directed by Lajos P. till July 2021. What is more a different director, specifically Hazel J. resigned on 2019/06/30.

Linda S. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Linda S.

Role: Director

Appointed: 22 July 2021

Latest update: 22 April 2024

People with significant control

Linda S.
Notified on 26 July 2021
Nature of control:
substantial control or influence
Lajos P.
Notified on 16 October 2019
Ceased on 26 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2015

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Accountant/Auditor,
2015

Name:

Grant Harrod Lerman Davis Llp

Address:

1st Floor Healthaid House Marlborough Hill

Post code:

HA1 1UD

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
18
Company Age

Closest Companies - by postcode