Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2 CHEPSTOW VILLAS LIMITED
Company Information for

2 CHEPSTOW VILLAS LIMITED

5-7 HILLGATE STREET, LONDON, W8 7SP,
Company Registration Number
03667567
Private Limited Company
Active

Company Overview

About 2 Chepstow Villas Ltd
2 CHEPSTOW VILLAS LIMITED was founded on 1998-11-13 and has its registered office in London. The organisation's status is listed as "Active". 2 Chepstow Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
2 CHEPSTOW VILLAS LIMITED
 
Legal Registered Office
5-7 HILLGATE STREET
LONDON
W8 7SP
Other companies in W11
 
Filing Information
Company Number 03667567
Company ID Number 03667567
Date formed 1998-11-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 10:17:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2 CHEPSTOW VILLAS 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 2 CHEPSTOW VILLAS LIMITED

Current Directors
Officer Role Date Appointed
HILLGATE MANAGEMENT
Company Secretary 2017-10-19
SALLY DIXON BROWN
Director 1998-11-13
SALMAN HAQ
Director 2016-10-25
AFREEN SAVILLE
Director 2012-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CECILY ANNE FOOTNER
Company Secretary 2013-04-06 2016-03-01
DEBORAH SIMMONDS
Director 2013-08-15 2014-03-14
NICHOLAS HUGO BARING
Company Secretary 2009-12-17 2013-04-17
NICHOLAS HUGO BARING
Director 2003-12-12 2013-04-06
JOHN GORDON
Director 2009-12-17 2012-11-30
ROBERT ERIC DRUMMOND
Director 2000-07-19 2009-12-17
ANN SMITH
Company Secretary 2003-12-12 2009-11-30
ANN LAVINIA TREVOR
Director 1998-11-13 2004-01-08
ANN LAVINIA TREVOR
Company Secretary 1998-11-13 2003-12-12
CELIA JANE SPENDER
Director 1998-11-13 2003-05-21
BRENDA COLLINS
Director 1999-03-03 2000-07-19
C & M SECRETARIES LIMITED
Nominated Secretary 1998-11-13 1998-11-13
C & M REGISTRARS LIMITED
Nominated Director 1998-11-13 1998-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILLGATE MANAGEMENT 38 STANHOPE GARDENS RTM COMPANY LIMITED Company Secretary 2018-01-26 CURRENT 2011-01-25 Active
HILLGATE MANAGEMENT NO. 7 CORNWALL GARDENS LIMITED Company Secretary 2017-12-20 CURRENT 2002-02-27 Active
HILLGATE MANAGEMENT INVERMILL LIMITED Company Secretary 2017-11-02 CURRENT 1987-09-18 Active
HILLGATE MANAGEMENT 64 ADDISON ROAD LIMITED Company Secretary 2017-10-19 CURRENT 1996-05-16 Active
HILLGATE MANAGEMENT ENNISMORE MANAGEMENT LIMITED Company Secretary 2017-10-19 CURRENT 1981-07-13 Active
HILLGATE MANAGEMENT 20 ROLAND GARDENS LIMITED Company Secretary 2017-10-19 CURRENT 1997-03-14 Active
HILLGATE MANAGEMENT 44 SUTHERLAND STREET LIMITED Company Secretary 2017-10-19 CURRENT 2007-10-19 Active
HILLGATE MANAGEMENT EIGHTY SIX ADDISON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 1993-02-15 Active
HILLGATE MANAGEMENT 61/63 EATON PLACE LIMITED Company Secretary 2017-10-19 CURRENT 1979-11-30 Active
HILLGATE MANAGEMENT 5 RALSTON STREET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 1989-03-17 Active
HILLGATE MANAGEMENT 4 MANSON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 1990-05-08 Active
HILLGATE MANAGEMENT 48 STRATFORD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-19 CURRENT 1994-01-10 Active
HILLGATE MANAGEMENT 104 LANSDOWNE ROAD LIMITED Company Secretary 2017-10-19 CURRENT 2015-12-08 Active
HILLGATE MANAGEMENT 10 WESTGATE TERRACE SW10 LIMITED Company Secretary 2017-10-19 CURRENT 2003-01-23 Active
SALMAN HAQ ACCESS CORPORATE FINANCE PARTNERS LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
SALMAN HAQ ACCESS CORPORATE FINANCE LIMITED Director 2016-03-09 CURRENT 2016-03-09 Active
AFREEN SAVILLE 35 CHEPSTOW VILLAS LIMITED Director 2004-03-10 CURRENT 1992-04-01 Active

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
2024-01-09CONFIRMATION STATEMENT MADE ON 13/11/23, WITH NO UPDATES
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-09CONFIRMATION STATEMENT MADE ON 13/11/22, WITH NO UPDATES
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-16APPOINTMENT TERMINATED, DIRECTOR SALMAN HAQ
2021-12-16CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 13/11/21, WITH UPDATES
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN HAQ
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR AFREEN SAVILLE
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH NO UPDATES
2018-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH NO UPDATES
2017-10-19AP04Appointment of Hillgate Management as company secretary on 2017-10-19
2016-12-16AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-28AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28AP01DIRECTOR APPOINTED MR SALMAN HAQ
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 2 Chepstow Villas London W11 2RB
2016-10-07TM02Termination of appointment of Cecily Anne Footner on 2016-03-01
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-30AR0113/11/15 ANNUAL RETURN FULL LIST
2015-08-27AAMDAmended account full exemption
2015-07-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 5
2014-12-05AR0113/11/14 ANNUAL RETURN FULL LIST
2014-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CECILY ANNE FOOTNER on 2013-12-09
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMMONDS
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-20AR0113/11/13 ANNUAL RETURN FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MISS DEBORAH SIMMONDS
2013-08-02AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BARING
2013-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS BARING
2013-05-11AP03Appointment of Mrs Cecily Anne Footner as company secretary
2012-12-28AP01DIRECTOR APPOINTED MRS AFREEN SAVILLE
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON
2012-11-14AR0113/11/12 FULL LIST
2012-08-15AA30/11/11 TOTAL EXEMPTION FULL
2011-11-23AR0113/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY DIXON BROWN / 01/01/2011
2011-08-22AA30/11/10 TOTAL EXEMPTION FULL
2010-12-03AR0113/11/10 FULL LIST
2010-11-03AA30/11/09 TOTAL EXEMPTION FULL
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM 367 PORTOBELLO ROAD LONDON W10 5SG UNITED KINGDOM
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 2 CHEPSTOW VILLAS LONDON W11 2RB
2010-02-11AP03SECRETARY APPOINTED NICHOLAS HUGO BARING
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DRUMMOND
2010-02-11AP01DIRECTOR APPOINTED MR JOHN GORDON
2010-01-04TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2009-12-14AR0113/11/09 NO CHANGES
2009-10-05AA30/11/08 TOTAL EXEMPTION FULL
2009-01-08363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-06-26AA30/11/07 TOTAL EXEMPTION FULL
2008-01-15363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-06363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-17363aRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-03288bDIRECTOR RESIGNED
2004-11-03363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: 2 CHEPSTOW VILLAS LONDON W11 2RB
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW DIRECTOR APPOINTED
2004-01-20363sRETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-06-11288bDIRECTOR RESIGNED
2003-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-02-06288aNEW DIRECTOR APPOINTED
2002-11-25363sRETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-01-31363sRETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-01-26288aNEW DIRECTOR APPOINTED
2001-01-03363(288)DIRECTOR RESIGNED
2001-01-03363sRETURN MADE UP TO 13/11/00; NO CHANGE OF MEMBERS
2000-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: 59/61 HIGH STREET HARROW MIDDLESEX HA1 3HT
1999-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-15363sRETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS
1999-03-13288aNEW DIRECTOR APPOINTED
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-24288aNEW SECRETARY APPOINTED
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-10288bSECRETARY RESIGNED
1998-12-10288bDIRECTOR RESIGNED
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 2 CHEPSTOW VILLAS 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 2 CHEPSTOW VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2 CHEPSTOW VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Creditors
Creditors Due Within One Year 2011-12-01 £ 3,527

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 2 CHEPSTOW VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 5
Cash Bank In Hand 2011-12-01 £ 3,532
Current Assets 2011-12-01 £ 3,532
Shareholder Funds 2011-12-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2 CHEPSTOW VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2 CHEPSTOW VILLAS LIMITED
Trademarks
We have not found any records of 2 CHEPSTOW VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2 CHEPSTOW VILLAS 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 2 CHEPSTOW VILLAS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 2 CHEPSTOW VILLAS 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 2 CHEPSTOW VILLAS 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 2 CHEPSTOW VILLAS 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.