Background WavePink WaveYellow Wave

CHISWICK GREEN MANAGEMENT LIMITED (02246582)

CHISWICK GREEN MANAGEMENT LIMITED (02246582) is an active UK company. incorporated on 20 April 1988. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHISWICK GREEN MANAGEMENT LIMITED has been registered for 37 years. Current directors include COLGAN, Ruth, HALL, Ian David, LOBO, Lycia Henrietta Marie and 4 others.

Company Number
02246582
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1988
Age
37 years
Address
Flat 60 5 Devonhurst Place, London, W4 4JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLGAN, Ruth, HALL, Ian David, LOBO, Lycia Henrietta Marie, MANSON, James Robert, MULLER, Julian Louis, RIDGE, Nicholas Benedict, WRIGHT, Geraldine Margaret, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK GREEN MANAGEMENT LIMITED

CHISWICK GREEN MANAGEMENT LIMITED is an active company incorporated on 20 April 1988 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHISWICK GREEN MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02246582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 20 April 1988

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Flat 60 5 Devonhurst Place Heathfield Terrace London, W4 4JD,

Previous Addresses

Third Floor West High Holborn House 52-54 High Holborn London WC1V 6RL
From: 20 April 1988To: 13 March 2023
Timeline

31 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Nov 09
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Dec 17
Director Joined
Dec 17
Owner Exit
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

COLGAN, Ruth

Active
9 Devonhurst Place, LondonW4 4JB
Born September 1962
Director
Appointed 01 Aug 2024

HALL, Ian David

Active
5 Devonhurst Place, LondonW4 4JD
Born December 1963
Director
Appointed 08 Aug 2022

LOBO, Lycia Henrietta Marie

Active
5 Devonhurst Place, LondonW4 4JD
Born February 1983
Director
Appointed 08 Aug 2022

MANSON, James Robert

Active
5 Devonhurst Place, LondonW4 4JD
Born July 1972
Director
Appointed 12 Sept 2025

MULLER, Julian Louis

Active
5 Devonhurst Place, LondonW4 4JD
Born August 1961
Director
Appointed 08 Aug 2022

RIDGE, Nicholas Benedict

Active
Ludwells Lane, Waltham ChaseSO32 2NP
Born January 1950
Director
Appointed 29 Nov 1995

WRIGHT, Geraldine Margaret, Dr

Active
5 Devonhurst Place, LondonW4 4JD
Born April 1954
Director
Appointed 12 Sept 2025

ASHURST, John Richard

Resigned
20 Culverhay, AshteadKT21 1PR
Secretary
Appointed 04 Mar 1997
Resigned 27 Jul 2000

PLATT, Michael James

Resigned
Pretoria Cottage Penn Lane, BirminghamB48 7HU
Secretary
Appointed N/A
Resigned 10 Jan 1997

SEXTON, Rose Marie

Resigned
6 Braid Court, LondonW4 3HS
Secretary
Appointed 27 Jul 2000
Resigned 17 Mar 2023

CHADDERTON, Margaret Mary

Resigned
Devonhurst Place, LondonW4 4JB
Born May 1942
Director
Appointed 16 Apr 2010
Resigned 01 Aug 2024

DAVIDSON, Peter

Resigned
Flat 29, LondonW4 4JB
Born October 1938
Director
Appointed N/A
Resigned 28 Jan 1994

EDKINS, George William

Resigned
26 Sibley Avenue, HarpendenAL5 1HF
Born June 1948
Director
Appointed N/A
Resigned 08 Mar 1996

HAMMOND, Peter William

Resigned
Flat 4 9 Devonhurst Place, LondonW4 4JB
Born July 1936
Director
Appointed 17 Aug 2006
Resigned 31 Dec 2021

HEAD, Alan William

Resigned
Park House, UxbridgeUB9 5AY
Born October 1948
Director
Appointed N/A
Resigned 15 Feb 1993

LAMB, Anthony John Linsdell

Resigned
Flat 33 9 Devonhurst Place, LondonW4 4JB
Born March 1950
Director
Appointed 17 Dec 1996
Resigned 28 Jan 2003

LAWSON, Ann Elizabeth

Resigned
5 Devonhurst Place, LondonW4 4JD
Born June 1950
Director
Appointed 22 Aug 2022
Resigned 16 Sept 2024

LIVERMORE, Mark George

Resigned
9 Devonhurst Place, LondonW4 4JB
Born March 1960
Director
Appointed N/A
Resigned 15 Nov 1995

MCFADDEN, James

Resigned
5 Devonhurst Place, LondonW4 4JD
Born November 1955
Director
Appointed 16 Sept 2024
Resigned 09 Sept 2025

MILLER, Timothy James

Resigned
7 Bridge Road, TwickenhamTW1 1RE
Born December 1962
Director
Appointed 12 Jul 1996
Resigned 10 Jul 2024

MUSGROVE, William Branson

Resigned
Heathfield Terrace, LondonW4 4JB
Born March 1944
Director
Appointed 10 Feb 2022
Resigned 01 Aug 2024

NEAL, Richard John

Resigned
9 Devonhurst Place, LondonW4 4JB
Born July 1976
Director
Appointed 01 Aug 2024
Resigned 19 Mar 2025

NUNNEY, Brian

Resigned
Flat A7 9 Devonhurst Place, LondonW4 4JB
Born December 1933
Director
Appointed N/A
Resigned 02 Apr 1996

OWEN, Ruth

Resigned
17 Devonhurst Place, LondonW4 4JB
Born January 1929
Director
Appointed 09 Dec 1996
Resigned 12 Feb 2004

PICKERSGILL, Michael Alan

Resigned
Flat 5, ChiswickW4 4ET
Born December 1946
Director
Appointed 16 Feb 2005
Resigned 10 Sept 2008

PLATT, Michael James

Resigned
Pretoria Cottage Penn Lane, BirminghamB48 7HU
Born June 1938
Director
Appointed N/A
Resigned 29 Nov 1996

RICHARDS, Ian David

Resigned
7 Ransom Close, HitchinSG4 9AX
Born July 1952
Director
Appointed 08 Mar 1996
Resigned 26 Sept 1996

SCOTT, Jeremy Richard

Resigned
Lancaster Road, LondonSW19 5DA
Born November 1965
Director
Appointed 25 Oct 2017
Resigned 30 May 2022

ST HILL, Otho Chesterfield

Resigned
Flat 8 9 Devonhurst Place, LondonW4 4JB
Born August 1954
Director
Appointed 28 Jan 2003
Resigned 10 Apr 2006

TULLAH, Neville

Resigned
King Henry Vi Cottage, Husborne CrawleyMK43 0UT
Born April 1944
Director
Appointed N/A
Resigned 30 Aug 1996

WESTHEAD, Christopher Charles Groves

Resigned
Flat 44 9 Devonhurst Place, LondonW4 4JB
Born September 1949
Director
Appointed 29 Nov 1995
Resigned 26 Oct 2009

WRIGHT, Ginny, Doctor

Resigned
9 Heathfield Terrace, LondonW4 4JB
Born April 1954
Director
Appointed 16 Jun 2010
Resigned 18 Aug 2022

AIR ASSOCIATES LIMITED

Resigned
68 Grove Park Terrace, LondonW4 3JL
Corporate director
Appointed N/A
Resigned 29 Nov 1996

BOVIS HOMES LIMITED

Resigned
Bovis House Lansdown Road, CheltenhamGL50 2JA
Corporate director
Appointed N/A
Resigned 29 Nov 1996

CARBON CHISWICK LIMITED

Resigned
13 Castle Street, St HelierJE4 5UT
Corporate director
Appointed 28 Oct 2015
Resigned 25 Oct 2017

Persons with significant control

1

0 Active
1 Ceased
John Street, LondonWC1N 2EB

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2024
AAAnnual Accounts
Memorandum Articles
5 January 2024
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date
25 May 2016
AR01AR01
Appoint Corporate Director Company With Name Date
14 March 2016
AP02Appointment of Corporate Director
Termination Director Company
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
6 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
13 July 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Legacy
21 July 2009
287Change of Registered Office
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
20 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
287Change of Registered Office
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2005
AAAnnual Accounts
Auditors Resignation Company
16 September 2005
AUDAUD
Legacy
14 September 2005
287Change of Registered Office
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
287Change of Registered Office
Auditors Resignation Company
23 January 1997
AUDAUD
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
2 October 1996
288288
Legacy
2 October 1996
288288
Legacy
4 August 1996
288288
Legacy
4 August 1996
288288
Legacy
12 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
5 January 1996
288288
Legacy
5 December 1995
288288
Legacy
5 December 1995
288288
Legacy
9 November 1995
288288
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
23 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
10 September 1992
AAAnnual Accounts
Legacy
26 April 1992
363sAnnual Return (shuttle)
Legacy
7 April 1992
363aAnnual Return
Legacy
9 October 1991
288288
Legacy
6 March 1991
363aAnnual Return
Legacy
6 March 1991
363aAnnual Return
Legacy
30 January 1991
363363
Legacy
21 September 1990
288288
Accounts With Accounts Type Full
22 May 1990
AAAnnual Accounts
Legacy
26 January 1990
288288
Legacy
19 July 1989
288288
Legacy
6 March 1989
288288
Legacy
16 January 1989
288288
Legacy
11 January 1989
288288
Legacy
5 January 1989
288288
Memorandum Articles
21 June 1988
MEM/ARTSMEM/ARTS
Legacy
5 May 1988
224224
Incorporation Company
20 April 1988
NEWINCIncorporation