Background WavePink WaveYellow Wave

CHEYNE ROW MANAGEMENT COMPANY LIMITED (02039151)

CHEYNE ROW MANAGEMENT COMPANY LIMITED (02039151) is an active UK company. incorporated on 21 July 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHEYNE ROW MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include ANDERSON, Hester Maria, HAGGAS, Simon Edward.

Company Number
02039151
Status
active
Type
ltd
Incorporated
21 July 1986
Age
39 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDERSON, Hester Maria, HAGGAS, Simon Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEYNE ROW MANAGEMENT COMPANY LIMITED

CHEYNE ROW MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHEYNE ROW MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02039151

LTD Company

Age

39 Years

Incorporated 21 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

Tps Estates Management Ltd the Office, Gunsfield Lodge Comptons Drive, Plaitford Romsey Hampshire SO51 6ES England
From: 17 December 2018To: 12 March 2026
Littlebridge House High Street Collingbourne Ducis Marlborough SN8 3EQ England
From: 19 December 2016To: 17 December 2018
Zeal House 8 Deer Park Road Merton London SW19 3UU
From: 21 July 1986To: 19 December 2016
Timeline

8 key events • 1936 - 2026

Funding Officers Ownership
Company Founded
Jul 36
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Dec 18
Director Joined
Nov 19
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

REGAL & CO MANAGEMENT LIMITED

Active
High Road, LondonNW10 2JR
Corporate secretary
Appointed 05 Feb 2026

ANDERSON, Hester Maria

Active
9 Cheyne Row, LondonSW3 5HR
Born August 1943
Director
Appointed 09 Jan 2026

HAGGAS, Simon Edward

Active
Collingbourne Ducis, MarlboroughSN8 3EQ
Born August 1963
Director
Appointed 01 Oct 2014

ANDERSON, Hester Maria

Resigned
9 Cheyne Row, LondonSW3 5HR
Secretary
Appointed 01 Dec 2005
Resigned 01 Oct 2014

CROSS, Nigel Douglas

Resigned
The Office, Gunsfield Lodge, RomseySO51 6ES
Secretary
Appointed 17 Dec 2018
Resigned 05 Feb 2026

ELKON, Jonathan Stevan

Resigned
9 Cheyne Row, LondonSW3 5HR
Secretary
Appointed N/A
Resigned 28 Nov 2001

HAGGAS, Simon Edward

Resigned
High Street, MarlboroughSN8 3EQ
Secretary
Appointed 01 Oct 2014
Resigned 17 Dec 2018

MADSEN, Charlotte

Resigned
Flat 4, LondonSW3 5HR
Secretary
Appointed 05 Aug 2002
Resigned 28 Apr 2005

TYDEMAN, David Rolfe

Resigned
Burton Grange, BurtonBA12 6BR
Secretary
Appointed 28 Nov 2001
Resigned 04 Sept 2002

ANDERSON, Hester Maria

Resigned
9 Cheyne Row, LondonSW3 5HR
Born September 1943
Director
Appointed N/A
Resigned 09 Jan 2026

BROWN, Andrew James

Resigned
Garden Flat 9 Cheyne Row, LondonSW3 5HR
Born September 1946
Director
Appointed N/A
Resigned 04 Aug 1995

DE CADENET, Alexander

Resigned
Flat 1, LondonSW3 5HR
Born May 1974
Director
Appointed 01 Jan 2003
Resigned 17 Dec 2018

DE LEANIZ, Elena

Resigned
The Garden Flat, LondonSW3 5HR
Born September 1969
Director
Appointed 25 Oct 1995
Resigned 03 Aug 2000

DE VECCHI, Lino

Resigned
Via Venti Settembre, Milan
Born November 1937
Director
Appointed 25 Nov 2019
Resigned 05 Jan 2026

DENNIS, Tina

Resigned
9 Cheyne Row, LondonSW3 5HR
Born June 1951
Director
Appointed N/A
Resigned 21 May 1992

DRUMOND, Nigel

Resigned
Garden Flat 9 Cheyne Row, LondonSW3 5HR
Born April 1967
Director
Appointed 15 Apr 2004
Resigned 17 Jul 2015

ELKON, Jonathan Stevan

Resigned
9 Cheyne Row, LondonSW3 5HR
Born February 1949
Director
Appointed N/A
Resigned 04 Aug 2002

GALLAWAY, Mary

Resigned
9 Cheyne Row, LondonSW3 5HR
Born June 1959
Director
Appointed 23 Dec 2000
Resigned 04 Sept 2002

HICKS, Emma

Resigned
The Garden Flat9, LondonSW3 5HR
Born March 1969
Director
Appointed 04 Sept 2002
Resigned 15 Apr 2004

LLOYD, Marina

Resigned
9 Cheyne Row, LondonSW3 5HR
Born July 1966
Director
Appointed 31 Mar 1999
Resigned 31 Dec 2002

MADSEN, Charlotte

Resigned
Flat 4, LondonSW3 5HR
Born July 1967
Director
Appointed 05 Aug 2002
Resigned 28 Apr 2005

VAN ZUYLEN, Thierry, Baron

Resigned
9 Cheyne Row, ChelseaSW3 5HR
Born August 1932
Director
Appointed 04 Aug 1995
Resigned 12 Mar 1999
Fundings
Financials
Latest Activities

Filing History

128

Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
26 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 January 2007
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Legacy
5 May 2006
288cChange of Particulars
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2006
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2002
AAAnnual Accounts
Legacy
3 September 2002
288bResignation of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
2 January 2002
288bResignation of Director or Secretary
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
5 February 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1997
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 February 1994
288288
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
24 February 1992
363b363b
Accounts With Accounts Type Small
26 July 1991
AAAnnual Accounts
Legacy
24 April 1991
363363
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
5 June 1989
363363
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
19 April 1989
287Change of Registered Office
Legacy
17 March 1989
288288
Legacy
13 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 August 1986
288288
Certificate Incorporation
21 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
21 July 1936
NEWINCIncorporation