Background WavePink WaveYellow Wave

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED (03260967)

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED (03260967) is an active UK company. incorporated on 9 October 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include ANASTASSOPOULOS, Panagiotis, Dr, MACHADO, Pedro Miguel Marques Cardoso, Dr, PHILIPP, Kathleen and 1 others.

Company Number
03260967
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 1996
Age
29 years
Address
C/O Dexters Block Management, London, N10 1DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANASTASSOPOULOS, Panagiotis, Dr, MACHADO, Pedro Miguel Marques Cardoso, Dr, PHILIPP, Kathleen, SALMAN, Deborah Ellen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED

CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHOLMELEY PARK (PHASE 2) MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03260967

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 9 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

C/O Dexters Block Management 418 Muswell Hill Broadway London, N10 1DJ,

Previous Addresses

Cj International 418 Muswell Hill Broadway London N10 1DJ
From: 20 February 2014To: 27 November 2018
72a Great Titchfield Street London W1W 7QW
From: 5 July 2012To: 20 February 2014
C/O B R Sheth & Co. 15 Rosecroft Walk Pinner Middlesex HA5 1LJ United Kingdom
From: 23 January 2010To: 5 July 2012
Kempton House 52 Cholmeley Park London N6 5AD
From: 9 October 1996To: 23 January 2010
Timeline

14 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Oct 18
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

DEXTERS LONDON LTD

Active
Muswell Hill Broadway, LondonN10 1DJ
Corporate secretary
Appointed 28 Oct 2025

ANASTASSOPOULOS, Panagiotis, Dr

Active
418 Muswell Hill Broadway, LondonN10 1DJ
Born September 1960
Director
Appointed 24 Nov 1997

MACHADO, Pedro Miguel Marques Cardoso, Dr

Active
418 Muswell Hill Broadway, LondonN10 1DJ
Born August 1978
Director
Appointed 02 Oct 2018

PHILIPP, Kathleen

Active
418 Muswell Hill Broadway, LondonN10 1DJ
Born July 1958
Director
Appointed 01 Nov 2021

SALMAN, Deborah Ellen

Active
418 Muswell Hill Broadway, LondonN10 1DJ
Born June 1965
Director
Appointed 14 Nov 2024

LEARER, Adrian David

Resigned
5 Kempton House, LondonN6 5AD
Secretary
Appointed 20 Jul 1998
Resigned 01 Nov 2006

SCHRADER, Nicole Elizabeth

Resigned
6 Kempton House, LondonN6 5AD
Secretary
Appointed 01 Nov 2006
Resigned 02 Jul 2012

DEXTERS BLOCK MANAGEMENT

Resigned
Muswell Hill Broadway, LondonN10 1DJ
Corporate secretary
Appointed 11 Oct 2021
Resigned 28 Oct 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Oct 1996
Resigned 09 Oct 1996

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 30 Jun 1997
Resigned 24 May 1998

ST BRIDE STREET SERVICES LIMITED

Resigned
7 St Bride Street, LondonEC4A 4AT
Corporate secretary
Appointed 09 Oct 1996
Resigned 30 Jun 1997

BIGGIN, Jeremy Richard

Resigned
418 Muswell Hill Broadway, LondonN10 1DJ
Born April 1970
Director
Appointed 02 Jul 2012
Resigned 25 Mar 2015

BIGGIN, Jonathan David

Resigned
418 Muswell Hill Broadway, LondonN10 1DJ
Born May 1967
Director
Appointed 02 Jul 2012
Resigned 20 Feb 2014

FOX, Nina Ann

Resigned
3 Kempton House, LondonN6 5AD
Born September 1977
Director
Appointed 01 Feb 2007
Resigned 07 May 2008

KLEVENHAGEN, Jola

Resigned
52 Cholmeley Park, LondonN6 5AD
Born November 1936
Director
Appointed 19 Nov 2014
Resigned 21 Oct 2025

LEARER, Adrian David

Resigned
5 Kempton House, LondonN6 5AD
Born August 1960
Director
Appointed 28 Oct 1997
Resigned 01 Nov 2006

LUCAS, Alan John

Resigned
Great Titchfield Street, LondonW1W 7QW
Born April 1966
Director
Appointed 10 Nov 2006
Resigned 28 Sept 2021

MARTIN, Timothy

Resigned
Flat 2 Kempton House, LondonN6 5AD
Born December 1973
Director
Appointed 24 Nov 1997
Resigned 12 Feb 2003

MEANLEY, Michael Russell

Resigned
Hitherwood, CobhamKT11 2ET
Born September 1966
Director
Appointed 09 Oct 1996
Resigned 28 Oct 1997

SCHAEFER, Andreas

Resigned
Kempton House, LondonN6 5AD
Born December 1976
Director
Appointed 08 Jan 2015
Resigned 14 Nov 2024

WOLFINDEN, Dagmar

Resigned
1 Kempton House, LondonN6 5AD
Born January 1941
Director
Appointed 20 Nov 2002
Resigned 28 Feb 2024

YOUNG, Fiona Alexandra

Resigned
4 Kempton House, LondonN6 5AD
Born February 1970
Director
Appointed 24 Nov 1997
Resigned 14 Jul 2006

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Oct 1996
Resigned 09 Oct 1996
Fundings
Financials
Latest Activities

Filing History

111

Appoint Corporate Secretary Company With Name Date
28 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 October 2025
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
28 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 October 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
5 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2006
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
13 July 1998
287Change of Registered Office
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
30 June 1997
225Change of Accounting Reference Date
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
287Change of Registered Office
Incorporation Company
9 October 1996
NEWINCIncorporation