Background WavePink WaveYellow Wave

CHILE PINE MANAGEMENT COMPANY LIMITED (01905453)

CHILE PINE MANAGEMENT COMPANY LIMITED (01905453) is an active UK company. incorporated on 16 April 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHILE PINE MANAGEMENT COMPANY LIMITED has been registered for 41 years. Current directors include BOGHOSSIAN, Boghos Alexander, Dr, CHANEY-CHARLESWORTH, Ann, DEANS, Andrew Bryan and 5 others.

Company Number
01905453
Status
active
Type
ltd
Incorporated
16 April 1985
Age
41 years
Address
The Chestnuts, London, W4 3TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOGHOSSIAN, Boghos Alexander, Dr, CHANEY-CHARLESWORTH, Ann, DEANS, Andrew Bryan, FROTA, Nuno Jorge, GRZESZCZUK, Agata, KUKAJ, Ermal, VAUGHAN, Colin Sidney, VAUGHAN, Ulrike
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILE PINE MANAGEMENT COMPANY LIMITED

CHILE PINE MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHILE PINE MANAGEMENT COMPANY LIMITED was registered 41 years ago.(SIC: 98000)

Status

active

Active since 41 years ago

Company No

01905453

LTD Company

Age

41 Years

Incorporated 16 April 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

LADYSPARK LIMITED
From: 16 April 1985To: 16 May 1985
Contact
Address

The Chestnuts 3 Bolton Road London, W4 3TE,

Timeline

21 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DEANS, Andrew Bryan

Active
Flat 7 The Chestnuts, LondonW4 3TE
Secretary
Appointed 10 Feb 2007

BOGHOSSIAN, Boghos Alexander, Dr

Active
The Chestnuts, LondonW4 3TE
Born November 1973
Director
Appointed 25 Sept 2006

CHANEY-CHARLESWORTH, Ann

Active
The Chestnuts, LondonW4 3TE
Born September 1973
Director
Appointed 11 Nov 2005

DEANS, Andrew Bryan

Active
The Chestnuts, LondonW4 3TE
Born August 1967
Director
Appointed 16 Jan 2006

FROTA, Nuno Jorge

Active
The Chestnuts, LondonW4 3TE
Born October 1977
Director
Appointed 28 Sept 2016

GRZESZCZUK, Agata

Active
The Chestnuts, LondonW4 3TE
Born April 1977
Director
Appointed 28 Jun 2022

KUKAJ, Ermal

Active
The Chestnuts, LondonW4 3TE
Born March 1984
Director
Appointed 19 Dec 2025

VAUGHAN, Colin Sidney

Active
The Chestnuts, LondonW4 3TE
Born November 1960
Director
Appointed 23 May 2017

VAUGHAN, Ulrike

Active
3 Bolton Road, LondonW4 3TE
Born October 1959
Director
Appointed 23 May 2017

CLAYTON, Joanna Lilian

Resigned
Flat 3 The Chestnuts 3 Bolton Road, LondonW4 3TE
Secretary
Appointed 19 Mar 1997
Resigned 20 Apr 1999

MANSON, Claire

Resigned
7 The Chestnuts, ChiswickW4 3TE
Secretary
Appointed 22 Nov 2001
Resigned 15 May 2003

MCCARRON, Louise

Resigned
1 The Chesnuts, LondonW4 3TE
Secretary
Appointed 01 Apr 2001
Resigned 28 Sept 2001

ROSE, Christopher Kevin

Resigned
Flat 1 The Chestnuts, ChiswickW4 3TE
Secretary
Appointed 15 May 2003
Resigned 29 Mar 2004

STORER-TAYLOR, Jane Catriona

Resigned
The Chestnuts 3 Bolton Road, LondonW4 3TE
Secretary
Appointed N/A
Resigned 19 Mar 1997

WILSON, Joanna Catherine

Resigned
Flat 4, LondonW4 3TE
Secretary
Appointed 20 Apr 1999
Resigned 30 Mar 2001

WYN GRIFFITH, Martin Peter

Resigned
Flat 3 The Chestnuts, LondonW4 3TE
Secretary
Appointed 29 Mar 2004
Resigned 10 Feb 2007

ATKINSON, Richard Mark

Resigned
The Chestnuts, LondonW4 3TE
Born June 1974
Director
Appointed 21 Oct 2004
Resigned 09 Mar 2012

BRADSELL, Penelope

Resigned
Flat 8 The Chestnuts, LondonW4 3TE
Born December 1965
Director
Appointed 12 Oct 1993
Resigned 01 Jul 2006

BUNYAN, Jennifer Margaret

Resigned
The Chestnuts 3 Bolton Road, LondonW4 3TE
Born March 1945
Director
Appointed N/A
Resigned 05 Sept 1995

CHEESBROUGH, Martin

Resigned
Flat 4 The Chestnuts 3 Bolton Road, LondonW4 3TE
Born June 1970
Director
Appointed 30 Apr 1998
Resigned 30 Mar 2001

CLAYTON, Joanna Lilian

Resigned
Flat 3 The Chestnuts 3 Bolton Road, LondonW4 3TE
Born October 1960
Director
Appointed 01 Feb 1996
Resigned 31 Dec 2002

COHEN, Richard Adam

Resigned
The Chestnuts 3 Bolton Road, LondonW4 3TE
Born June 1965
Director
Appointed N/A
Resigned 20 Sept 1993

COOPER, Gregory Terrence

Resigned
6 The Chestnuts, LondonW4 3TE
Born December 1965
Director
Appointed 04 Mar 2002
Resigned 01 Jul 2006

GROSE, Andrew Gordon

Resigned
98 Richmond Park Road, East SheenSW14 8LA
Born July 1958
Director
Appointed 12 Oct 1993
Resigned 01 Feb 1996

HUGHES, Gareth

Resigned
The Chestnuts, LondonW4 3TE
Born January 1973
Director
Appointed 31 Oct 2004
Resigned 31 Dec 2010

IQBAL, Asif

Resigned
The Chestnuts, LondonW4 3TE
Born May 1960
Director
Appointed 31 Dec 2010
Resigned 19 Dec 2025

JONES, David Dawkin

Resigned
Flat2 The Chstnuts, Chiswick LondonW4 3TE
Born March 1967
Director
Appointed 16 Aug 1994
Resigned 05 Dec 1999

LEE, Janet Susan

Resigned
The Chestnuts 3 Bolton Road, LondonW4 3TE
Born January 1950
Director
Appointed N/A
Resigned 27 Jun 1997

MANSON, Claire

Resigned
7 The Chestnuts, ChiswickW4 3TE
Born October 1944
Director
Appointed 27 Jun 1997
Resigned 01 May 2006

MCCARRON, Louise

Resigned
1 The Chesnuts, LondonW4 3TE
Born March 1963
Director
Appointed 05 Sept 1995
Resigned 22 Nov 2001

NORRIS, Clive

Resigned
3 Bolton Road, LondonW4 3TE
Born October 1958
Director
Appointed N/A
Resigned 30 Apr 1998

PASS, Emily Mary

Resigned
The Chestnuts, LondonW4 3TE
Born June 1987
Director
Appointed 09 Mar 2012
Resigned 28 Jun 2022

PASS, Simon Lewis

Resigned
The Chestnuts, LondonW4 3TE
Born December 1986
Director
Appointed 09 Mar 2012
Resigned 28 Jun 2022

PODLEWSKA, Olivia

Resigned
The Chestnuts, LondonW4 3TE
Born January 1980
Director
Appointed 14 Nov 2006
Resigned 13 Jun 2012

ROSE, Chris

Resigned
Flat 1, ChiswickW4 3TE
Born May 1974
Director
Appointed 04 Mar 2002
Resigned 29 Mar 2004
Fundings
Financials
Latest Activities

Filing History

159

Appoint Person Director Company With Name Date
28 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
24 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2012
AP01Appointment of Director
Termination Director Company With Name
24 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
8 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 May 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
24 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1992
AAAnnual Accounts
Legacy
31 January 1992
363b363b
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Full
11 March 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Legacy
14 December 1989
363363
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 November 1988
363363
Legacy
11 October 1988
288288
Legacy
8 April 1988
288288
Accounts With Accounts Type Full
8 April 1988
AAAnnual Accounts
Legacy
8 April 1988
288288
Legacy
8 April 1988
363363
Legacy
23 June 1987
288288
Legacy
15 April 1987
288288
Legacy
2 February 1987
225(1)225(1)
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1987
AAAnnual Accounts
Legacy
17 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87