Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHORUSLANE LIMITED
Company Information for

CHORUSLANE LIMITED

C/O ENGEL JACOBS WARWICK HOUSE, 2 OAKS COURT, WARWICK ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1GS,
Company Registration Number
01932756
Private Limited Company
Active

Company Overview

About Choruslane Ltd
CHORUSLANE LIMITED was founded on 1985-07-23 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Choruslane Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHORUSLANE LIMITED
 
Legal Registered Office
C/O ENGEL JACOBS WARWICK HOUSE, 2 OAKS COURT
WARWICK ROAD
BOREHAMWOOD
HERTFORDSHIRE
WD6 1GS
Other companies in NW9
 
Filing Information
Company Number 01932756
Company ID Number 01932756
Date formed 1985-07-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:34:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHORUSLANE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHORUSLANE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN HUGHES
Director 2013-10-24
CHRISTOPHER PAUL RENNOLDSON
Director 2016-05-03
GREGORY ROS
Director 2008-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
TRUST PROPERTY MANAGEMENT LIMITED
Company Secretary 2006-12-10 2014-09-01
ONNO VLEESTIONWER
Director 2006-12-18 2013-08-20
BENJAMIN GEORGE OLINS
Director 2009-01-01 2013-01-18
ANTHONY JOHN KINSELLA
Director 1991-03-11 2011-03-08
DAN STEFANESCU
Director 2006-12-18 2011-03-01
HANY TIRTA
Director 2006-12-18 2010-10-27
MICHAEL JOHN HUGHES
Director 2008-05-10 2009-05-06
JOHN MICHAEL HOOLAN
Director 2007-01-25 2008-04-07
CAMERON GRIFFITH
Director 2004-04-29 2008-04-03
MICHAEL JOHN HUGHES
Director 2005-07-15 2007-05-08
MARK ANDREW TAYLOR
Company Secretary 1997-01-01 2006-12-18
MARK ANDREW TAYLOR
Director 1996-09-03 2006-12-18
ANMOL MALHOTRA
Director 2004-04-29 2006-09-15
DAN STEFANESCU
Director 2004-04-29 2004-12-03
EDWARD JOHN BECK
Director 1991-03-11 2004-04-29
LOUIS ARYEH HALPERN
Director 1998-11-30 2004-04-29
RICHARD JAMES PORTER
Director 2003-01-09 2004-04-29
ANTONY JOHN BOURNE
Director 1991-03-11 1999-08-01
ELSE LORGE
Director 1991-03-11 1999-08-01
DIANA CLARE BRISCOE
Company Secretary 1991-03-11 1997-01-01
DIANA CLARE BRISCOE
Director 1991-03-11 1996-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN HUGHES MICHAEL HUGHES LIMITED Director 2005-03-10 CURRENT 2005-03-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK HENDRIKSEN
2023-10-06CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29SECRETARY'S DETAILS CHNAGED FOR ENGEL JACOBS LLP on 2022-09-28
2022-09-29CH04SECRETARY'S DETAILS CHNAGED FOR ENGEL JACOBS LLP on 2022-09-28
2022-09-28CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN KINSELLA
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN KINSELLA
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-03-14AP01DIRECTOR APPOINTED MS HANNY TIRTA
2022-02-11DIRECTOR APPOINTED MR MARK HENDRIKSEN
2022-02-11AP01DIRECTOR APPOINTED MR MARK HENDRIKSEN
2022-02-09DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2022-02-09AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-07AP03Appointment of Engel Jacobs Llp as company secretary on 2020-10-09
2020-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/18 FROM C/O Engel Jacobs Llp Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-14AP01DIRECTOR APPOINTED MR ANTHONY JOHN KINSELLA
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HUGHES
2018-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-10-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 22
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-18AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL RENNOLDSON
2016-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/16 FROM C/O Brickman Yale Chartered Surveyors Brook Point 1412 High Road London N20 9BH England
2015-11-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM C/O Trust Property Management Trust Hse 2 Colindale Bs Cnt 126 Colindale Ave Colindale London NW9 5HD
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 22
2015-09-28AR0125/09/15 ANNUAL RETURN FULL LIST
2015-09-28CH01Director's details changed for Mr Michael John Hughes on 2015-09-24
2015-09-28TM02Termination of appointment of Trust Property Management Limited on 2014-09-01
2015-08-17CH04SECRETARY'S DETAILS CHNAGED FOR TRUST PROPERTY MANAGEMENT LIMITED on 2014-12-01
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 22
2014-10-22AR0125/09/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 22
2013-10-07AR0125/09/13 ANNUAL RETURN FULL LIST
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ONNO VLEESTIONWER
2013-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN OLINS
2013-10-03AA31/12/12 TOTAL EXEMPTION FULL
2012-10-23AR0125/09/12 FULL LIST
2012-05-08AA31/12/11 TOTAL EXEMPTION FULL
2011-10-17AR0125/09/11 FULL LIST
2011-03-16AA31/12/10 TOTAL EXEMPTION FULL
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR DAN STEFANESCU
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KINSELLA
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HANY TIRTA
2010-10-22AR0125/09/10 FULL LIST
2010-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 25/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ONNO VLEESTIONWER / 25/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAN STEFANESCU / 25/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ROS / 25/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GEORGE OLINS / 25/09/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN KINSELLA / 25/09/2010
2010-07-16AA31/12/09 TOTAL EXEMPTION FULL
2009-10-20AA31/12/08 TOTAL EXEMPTION FULL
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-05-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HUGHES
2009-04-15288aDIRECTOR APPOINTED BENJAMIN GEORGE OLINS
2008-11-24288cSECRETARY'S CHANGE OF PARTICULARS / TRUST PROPERTY MANAGEMENT LIMITED / 19/11/2008
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-07-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-10287REGISTERED OFFICE CHANGED ON 10/07/2008 FROM C/O TRUST PROPERTY MANAGEMENT LTD CAVENDISH HOUSE 369-391 BURNT OAK BROADWAY EDGWARE MIDDLESEX HA8 5AW
2008-06-02288aDIRECTOR APPOINTED MICHAEL JOHN HUGHES
2008-05-20288aDIRECTOR APPOINTED GREGORY ROS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN HOOLAN
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR CAMERON GRIFFITH
2007-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-31288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-06288bDIRECTOR RESIGNED
2007-02-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-06288aNEW SECRETARY APPOINTED
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 141 STATION ROAD LONDON NW4 4NJ
2007-02-06288aNEW DIRECTOR APPOINTED
2006-11-06363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-17288aNEW DIRECTOR APPOINTED
2005-08-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-22363sRETURN MADE UP TO 11/06/05; CHANGE OF MEMBERS
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2005-08-09288bDIRECTOR RESIGNED
2004-09-06363(288)DIRECTOR RESIGNED
2004-09-06363sRETURN MADE UP TO 11/06/04; NO CHANGE OF MEMBERS
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288aNEW DIRECTOR APPOINTED
2004-06-03288bDIRECTOR RESIGNED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-09-27363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-07-30363sRETURN MADE UP TO 11/06/02; CHANGE OF MEMBERS
1994-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/93
1993-10-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/92
1992-10-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/91
1991-10-23Registered office changed on 23/10/91 from:\50 great russell street london WC1B 3BA
1991-06-21FULL ACCOUNTS MADE UP TO 31/12/90
1990-05-14FULL ACCOUNTS MADE UP TO 31/12/89
1989-05-08Director resigned;new director appointed
1989-05-08FULL ACCOUNTS MADE UP TO 31/12/88
1988-11-14New director appointed
1988-05-05Return made up to 10/03/88; change of members
1988-05-05FULL ACCOUNTS MADE UP TO 31/12/87
1988-04-25Resolutions passed:<ul><li>Special resolution to adopt memorandum</ul>
1987-04-08Director resigned;new director appointed
1987-04-01Accounting reference date shortened from 31/10 to 31/12
1987-03-24FULL ACCOUNTS MADE UP TO 31/12/86
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHORUSLANE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHORUSLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHORUSLANE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHORUSLANE LIMITED

Intangible Assets
Patents
We have not found any records of CHORUSLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORUSLANE LIMITED
Trademarks
We have not found any records of CHORUSLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORUSLANE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHORUSLANE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHORUSLANE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHORUSLANE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHORUSLANE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.