Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 2/4 CHEPSTOW CRESCENT LIMITED
Company Information for

2/4 CHEPSTOW CRESCENT LIMITED

8 STANHOPE GATE, CAMBERLEY, SURREY, GU15 3DW,
Company Registration Number
06234655
Private Limited Company
Active

Company Overview

About 2/4 Chepstow Crescent Ltd
2/4 CHEPSTOW CRESCENT LIMITED was founded on 2007-05-02 and has its registered office in Camberley. The organisation's status is listed as "Active". 2/4 Chepstow Crescent Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
2/4 CHEPSTOW CRESCENT LIMITED
 
Legal Registered Office
8 STANHOPE GATE
CAMBERLEY
SURREY
GU15 3DW
Other companies in W8
 
Filing Information
Company Number 06234655
Company ID Number 06234655
Date formed 2007-05-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 2/4 CHEPSTOW CRESCENT 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 2/4 CHEPSTOW CRESCENT LIMITED

Current Directors
Officer Role Date Appointed
JEAN FARAH
Director 2015-08-05
JOHN WARDLAW HANBURY-TENISON
Director 2013-03-12
MICHIKO KOSHINO
Director 2017-04-30
HELEN LOUISE RATCLIFFE
Director 2016-07-20
FRANCIS AIDAN STAPLES
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
CAMILLA ZERVOGLOS
Director 2013-08-22 2018-06-11
VINCENT PHILLIPE DOMIQUE JEANNIARD
Director 2016-02-17 2017-11-08
ANN SMITH
Company Secretary 2009-05-01 2013-10-20
CAMILLA ZERVOGLOS
Director 2009-03-10 2012-12-14
A MANSELL & CO LTD
Company Secretary 2008-06-20 2009-04-17
CHRISTOPHER STEVEN WILLANS
Director 2007-05-02 2009-03-09
FRANCIS AIDAN STAPLES
Company Secretary 2007-05-02 2008-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-05-02 2007-05-02
INSTANT COMPANIES LIMITED
Nominated Director 2007-05-02 2007-05-02
SWIFT INCORPORATIONS LIMITED
Director 2007-05-02 2007-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WARDLAW HANBURY-TENISON CLYTHA FARMS LIMITED Director 2018-01-15 CURRENT 1996-02-28 Active
JOHN WARDLAW HANBURY-TENISON EARTHCLEAR LIMITED Director 1997-11-25 CURRENT 1997-11-17 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
2024-02-08Director's details changed for Ms Carmina Cortes-Argote on 2024-01-01
2024-02-08Director's details changed for Mr Jean Farah on 2024-01-01
2024-02-08Director's details changed for Mr John Wardlaw Hanbury-Tenison on 2024-01-01
2024-02-08Director's details changed for Mrs Helen Louise Ratcliffe on 2024-01-01
2024-02-08Director's details changed for Miss Michiko Koshino on 2024-01-01
2024-02-08REGISTERED OFFICE CHANGED ON 08/02/24 FROM C/O Sennenpm Ltd 377-399 London Road Camberley Surrey GU15 3HL England
2024-02-08Director's details changed for Miss Verity Ann Young on 2024-01-01
2024-02-08Director's details changed for Francis Aidan Staples on 2024-01-01
2024-01-04SECRETARY'S DETAILS CHNAGED FOR SENNEN PROPERTY MANAGEMENT LTD on 2024-01-01
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-03Termination of appointment of Mjp Accountants Llp on 2023-05-01
2023-05-03Appointment of Sennen Property Management Ltd as company secretary on 2023-05-02
2023-05-03REGISTERED OFFICE CHANGED ON 03/05/23 FROM Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD England
2023-05-03CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-12AP04Appointment of Mjp Accountants Llp as company secretary on 2022-05-12
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM 15 Young Street (2nd Floor) London W8 5EH
2020-09-30TM02Termination of appointment of Blenheims Estate and Asset Management Limited on 2020-09-30
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2020-04-28CH04Secretary's details changed
2020-04-27CH04SECRETARY'S DETAILS CHNAGED FOR BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED on 2020-04-27
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-16AP01DIRECTOR APPOINTED MISS VERITY ANN YOUNG
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-05CH01Director's details changed for Mr John Wardlaw Hanbury-Tenison on 2019-02-05
2018-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-20AP04Appointment of Blenheims Estate & Asset Management Limited as company secretary on 2018-08-16
2018-08-06AP01DIRECTOR APPOINTED MS CARMINA CORTES-ARGOTE
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA ZERVOGLOS
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES
2017-12-19CH01Director's details changed for Mrs Camilla Zervoglos on 2017-12-18
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT PHILLIPE DOMIQUE JEANNIARD
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AIDAN STAPLES / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHIKO KOSHINO / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PHILLIPE DOMIQUE JEANNIARD / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARDLAW HANBURY-TENISON / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FARAH / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AIDAN STAPLES / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHIKO KOSHINO / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT PHILLIPE DOMIQUE JEANNIARD / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARDLAW HANBURY-TENISON / 14/11/2017
2017-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN FARAH / 14/11/2017
2017-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED MISS MICHIKO KOSHINO
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20AP01DIRECTOR APPOINTED MRS HELEN LOUISE RATCLIFFE
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-03AR0102/05/16 ANNUAL RETURN FULL LIST
2016-02-17AP01DIRECTOR APPOINTED MR VINCENT PHILLIPE DOMIQUE JEANNIARD
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-05AP01DIRECTOR APPOINTED MR JEAN FARAH
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-20AR0102/05/15 FULL LIST
2014-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-20AR0102/05/14 FULL LIST
2014-06-20AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 15 RANELAGH GROVE RANELAGH GROVE LONDON SW1W 8PA ENGLAND
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2013 FROM FLAT 1 25 PEMBRIDGE CRESCENT LONDON W11 3DS
2013-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-09-23AP01DIRECTOR APPOINTED MRS CAMILLA ZERVOGLOS
2013-06-26AR0102/05/13 FULL LIST
2013-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA ZERVOGLOS
2013-03-17AP01DIRECTOR APPOINTED MR JOHN WARDLAW HANBURY-TENISON
2012-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-01AR0102/05/12 FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CAMILLA GORE / 30/09/2011
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-01AR0102/05/11 FULL LIST
2011-09-01AD02SAIL ADDRESS CHANGED FROM: 5 CORNWALL CRESCENT LONDON W11 1PH UNITED KINGDOM
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AIDAN STAPLES / 01/05/2010
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09AR0102/05/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS AIDAN STAPLES / 02/05/2010
2009-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-11288bAPPOINTMENT TERMINATE, SECRETARY A MANSELL & CO LTD LOGGED FORM
2009-06-07287REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2009-05-28363aRETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS
2009-05-26288aSECRETARY APPOINTED ANN SMITH
2009-05-25190LOCATION OF DEBENTURE REGISTER
2009-05-25353LOCATION OF REGISTER OF MEMBERS
2009-05-25288bAPPOINTMENT TERMINATED SECRETARY A MANSELL & CO LTD
2009-05-2588(2)CAPITALS NOT ROLLED UP
2009-05-16AA31/12/07 TOTAL EXEMPTION SMALL
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 483 MERTON ROAD LONDON SW18 5LE UNITED KINGDOM
2009-03-13288aDIRECTOR APPOINTED MS CAMILLA GORE
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WILLANS
2009-02-19225CURRSHO FROM 31/05/2008 TO 31/12/2007
2008-06-25288aSECRETARY APPOINTED A MANSELL & CO LTD
2008-06-25363aRETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED
2008-06-24190LOCATION OF DEBENTURE REGISTER
2008-06-24353LOCATION OF REGISTER OF MEMBERS
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, 483 MERTON ROAD, LONDON, SW18 5LE, UNITED KINGDOM
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY FRANCIS STAPLES
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM, 2-4 CHEPSTOW CRESCENT, LONDON, W11 3EB
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 2/4 CHEPSTOW CRESCENT 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 2/4 CHEPSTOW CRESCENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
2/4 CHEPSTOW CRESCENT 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 2/4 CHEPSTOW CRESCENT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 998

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 2/4 CHEPSTOW CRESCENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 2/4 CHEPSTOW CRESCENT LIMITED
Trademarks
We have not found any records of 2/4 CHEPSTOW CRESCENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 2/4 CHEPSTOW CRESCENT 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 2/4 CHEPSTOW CRESCENT 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 2/4 CHEPSTOW CRESCENT 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 2/4 CHEPSTOW CRESCENT 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 2/4 CHEPSTOW CRESCENT 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.