Background WavePink WaveYellow Wave

CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED (03039108)

CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED (03039108) is an active UK company. incorporated on 29 March 1995. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in residents property management. CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED has been registered for 31 years. Current directors include CHORARIA, Rekha, UDOGU, Kenechi Caesarea, VACHANI, Mahir Narender.

Company Number
03039108
Status
active
Type
ltd
Incorporated
29 March 1995
Age
31 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHORARIA, Rekha, UDOGU, Kenechi Caesarea, VACHANI, Mahir Narender
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED

CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED is an active company incorporated on 29 March 1995 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

03039108

LTD Company

Age

31 Years

Incorporated 29 March 1995

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 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS
From: 29 March 1995To: 30 March 2023
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Sept 12
Director Joined
Feb 17
Director Joined
May 17
Director Joined
Jun 17
Funding Round
Jan 18
Director Left
Jul 18
Owner Exit
Apr 19
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
May 23
Director Left
Aug 23
Director Joined
May 25
Director Left
May 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

CHORARIA, Rekha

Active
Brandon House, CheshamHP5 1EG
Born September 1962
Director
Appointed 01 Mar 2023

UDOGU, Kenechi Caesarea

Active
Brandon House, CheshamHP5 1EG
Born May 1981
Director
Appointed 11 Mar 2025

VACHANI, Mahir Narender

Active
Brandon House, CheshamHP5 1EG
Born July 1992
Director
Appointed 11 Oct 2022

CHAINRAI, Deepak

Resigned
175 Regents Park Road, LondonN3 3PB
Secretary
Appointed 01 Dec 2005
Resigned 25 Jun 2018

DEW, Yolanda

Resigned
Central Estates, LondonW1G 8DL
Secretary
Appointed 01 Jun 2001
Resigned 01 Dec 2005

DICKSON, Margaret Sinclair

Resigned
4 Rosewood Road, BordonGU35 0YP
Secretary
Appointed 29 Mar 1995
Resigned 20 Sept 1995

KENYON, Bruce Russel

Resigned
Brandon House, CheshamHP5 1EG
Secretary
Appointed 25 Jun 2018
Resigned 01 Mar 2023

CITY REGISTRARS LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 20 Sept 1995
Resigned 01 Jun 2001

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 29 Mar 1995

AKINDELE, Ayodele

Resigned
116c Rowley Way, LondonNW8 0SP
Born September 1940
Director
Appointed 17 Dec 1996
Resigned 13 Feb 2002

ALQAHTANI, Abduljabar

Resigned
123 Park Road, MaryleboneNW8 7JH
Born May 1962
Director
Appointed 24 May 2017
Resigned 04 Dec 2019

CHAINRAI, Deepak

Resigned
175 Regents Park Road, LondonN3 3PB
Born October 1963
Director
Appointed 01 Dec 2005
Resigned 25 Jun 2018

CHORARIA, Kamal Kumar

Resigned
Brandon House, CheshamHP5 1EG
Born June 1957
Director
Appointed 10 Feb 2017
Resigned 27 Jun 2023

DEW, Yolanda

Resigned
Central Estates, LondonW1G 8DL
Born February 1952
Director
Appointed 17 Dec 1996
Resigned 01 Dec 2005

DICKSON, Margaret Sinclair

Resigned
4 Rosewood Road, BordonGU35 0YP
Born January 1947
Director
Appointed 29 Mar 1995
Resigned 20 Sept 1995

EFTICHIOU, Andreas

Resigned
113-123 Park Road, LondonNW8 7JH
Born January 1939
Director
Appointed 25 May 2017
Resigned 11 Oct 2022

HOLT, Derek

Resigned
24 Norman Crescent, PinnerHA5 3QN
Born September 1932
Director
Appointed 29 Mar 1995
Resigned 20 Sept 1995

KENYON, Bruce Russel

Resigned
Brandon House, CheshamHP5 1EG
Born July 1961
Director
Appointed 08 Jan 2021
Resigned 01 Mar 2023

KENYON, Bruce Russel

Resigned
Flat D Acris Court, LondonSW18 2QS
Born July 1961
Director
Appointed 13 Feb 2002
Resigned 01 Dec 2005

ODILI, Rosemary

Resigned
20 Crown Court, LondonNW8 7JH
Born August 1973
Director
Appointed 01 Dec 2005
Resigned 21 Sept 2012

SAHNI, Himali

Resigned
Brandon House, CheshamHP5 1EG
Born June 1991
Director
Appointed 11 Oct 2022
Resigned 11 Mar 2025

SELLERS, Siham

Resigned
10 Ashbourne Grove, LondonNW7 3RS
Born December 1947
Director
Appointed 20 Sept 1995
Resigned 20 Sept 2001

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate director
Appointed 20 Sept 1995
Resigned 01 Jun 2001

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Mar 1995
Resigned 29 Mar 1995

Persons with significant control

2

0 Active
2 Ceased

Mr Kamal Kumar Choraria

Ceased
Brandon House, CheshamHP5 1EG
Born June 1957

Nature of Control

Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 06 May 2022

Mr Deepak Chainrai

Ceased
LondonN3 3PB
Born October 1963

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jun 2018
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Micro Entity
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
20 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Termination Director Company With Name Termination Date
21 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Legacy
16 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2007
AAAnnual Accounts
Legacy
28 August 2007
288cChange of Particulars
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 November 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2003
AAAnnual Accounts
Legacy
23 September 2003
88(2)R88(2)R
Legacy
17 April 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
363sAnnual Return (shuttle)
Legacy
27 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2002
AAAnnual Accounts
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
287Change of Registered Office
Gazette Filings Brought Up To Date
30 January 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Gazette Notice Compulsory
14 November 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
4 February 2000
244244
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Small
1 March 1999
AAAnnual Accounts
Legacy
4 February 1999
244244
Legacy
24 August 1998
363aAnnual Return
Legacy
24 August 1998
363aAnnual Return
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
363aAnnual Return
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
2 February 1998
244244
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
88(2)R88(2)R
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
16 September 1996
287Change of Registered Office
Legacy
20 June 1996
288288
Legacy
20 June 1996
288288
Legacy
7 April 1995
288288
Legacy
6 April 1995
288288
Incorporation Company
29 March 1995
NEWINCIncorporation