Background WavePink WaveYellow Wave

CHOLMELEY COURT LIMITED (03321610)

CHOLMELEY COURT LIMITED (03321610) is an active UK company. incorporated on 20 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHOLMELEY COURT LIMITED has been registered for 29 years. Current directors include BRADLEY, Charles Edward, FITZPATRICK, Anthony Patrick, MANTLER, Rita and 4 others.

Company Number
03321610
Status
active
Type
ltd
Incorporated
20 February 1997
Age
29 years
Address
197 Ballards Lane, London, N3 1LP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRADLEY, Charles Edward, FITZPATRICK, Anthony Patrick, MANTLER, Rita, PANAYI, Nicholas, RAMBHAI, Nailesh Kantilal, SUNNUCKS, Timothy John, Dr, TOTHILL, Mark Jonathon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOLMELEY COURT LIMITED

CHOLMELEY COURT LIMITED is an active company incorporated on 20 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHOLMELEY COURT LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03321610

LTD Company

Age

29 Years

Incorporated 20 February 1997

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

197 Ballards Lane London, N3 1LP,

Previous Addresses

51 the Grove London W5 5DX England
From: 24 February 2023To: 24 January 2025
Marlborough House 298 Regents Park Road London N3 2UU
From: 20 February 1997To: 24 February 2023
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Left
May 10
Director Joined
Jun 10
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Mar 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

THE NORTH LONDON NETWORK LTD

Active
Ballards Lane, LondonN3 1LP
Corporate secretary
Appointed 11 Jan 2025

BRADLEY, Charles Edward

Active
Ballards Lane, LondonN3 1LP
Born June 1991
Director
Appointed 12 Jun 2023

FITZPATRICK, Anthony Patrick

Active
Ballards Lane, LondonN3 1LP
Born November 1967
Director
Appointed 05 Jul 2021

MANTLER, Rita

Active
Ballards Lane, LondonN3 1LP
Born June 1982
Director
Appointed 11 Oct 2021

PANAYI, Nicholas

Active
Ballards Lane, LondonN3 1LP
Born May 1973
Director
Appointed 17 Mar 2008

RAMBHAI, Nailesh Kantilal

Active
Ballards Lane, LondonN3 1LP
Born August 1974
Director
Appointed 23 Jul 2002

SUNNUCKS, Timothy John, Dr

Active
Ballards Lane, LondonN3 1LP
Born September 1966
Director
Appointed 23 Jul 2002

TOTHILL, Mark Jonathon

Active
Ballards Lane, LondonN3 1LP
Born February 1964
Director
Appointed 07 Aug 2002

HOBBS, Kelly

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 01 Feb 2011
Resigned 11 Mar 2016

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 09 Feb 2005
Resigned 01 Feb 2011

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 09 Feb 2005
Resigned 19 Aug 2022

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 20 Feb 1997
Resigned 16 May 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Feb 1997
Resigned 20 Feb 1997

WARMANS

Resigned
53 Islington Park Street, LondonN1 1QB
Corporate secretary
Appointed 16 May 1999
Resigned 09 Feb 2005

BERG, Lawrence Jacob Gerald

Resigned
4 Cholmeley Court, LondonN6 5TD
Born December 1947
Director
Appointed 20 Feb 1997
Resigned 06 Mar 1998

BOWDEN, Michael Leslie

Resigned
1 Cholmeley Court, LondonN6 5TD
Born May 1959
Director
Appointed 06 Mar 1998
Resigned 03 Apr 2000

BROADBENT, Julie

Resigned
4 Cholmeley Court, LondonN6 5TD
Born November 1968
Director
Appointed 08 Dec 2003
Resigned 21 Apr 2010

CHALMERS WATSON, Claire

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1967
Director
Appointed 07 Aug 2002
Resigned 18 Jul 2022

CHANDLER, Esme Katherine

Resigned
Ballards Lane, LondonN3 1LP
Born February 1955
Director
Appointed 20 Feb 1997
Resigned 13 Oct 2025

CLERK, Bryan

Resigned
4 Cholmeley Court, LondonN6 5TD
Born April 1957
Director
Appointed 06 Mar 1998
Resigned 31 Mar 2000

DALEY, Jack

Resigned
298 Regents Park Road, LondonN3 2UU
Born March 1982
Director
Appointed 11 Oct 2021
Resigned 22 Feb 2022

FLINT, Andrew Paul

Resigned
298 Regents Park Road, LondonN3 2UU
Born August 1963
Director
Appointed 20 Jul 1998
Resigned 25 Mar 2021

HARRIS, Andrew John

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1983
Director
Appointed 01 Sept 2020
Resigned 01 Sept 2021

PLATT, Michael Anthony

Resigned
5 Cholmeley Court, LondonN6 5TD
Born June 1966
Director
Appointed 23 Jul 2002
Resigned 01 Jun 2006

RACE, Jonathan Mark

Resigned
5 Cholmeley Court, LondonN6 5TD
Born November 1968
Director
Appointed 20 Feb 1997
Resigned 20 Feb 2002

WALLACE, Robert Bruce

Resigned
298 Regents Park Road, LondonN3 2UU
Born September 1940
Director
Appointed 20 Apr 2010
Resigned 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 February 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Appoint Person Secretary Company With Name
3 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
24 August 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
15 May 2008
287Change of Registered Office
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 September 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
14 March 2005
287Change of Registered Office
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 December 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
363aAnnual Return
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Legacy
11 July 1997
88(2)R88(2)R
Legacy
11 July 1997
88(2)R88(2)R
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Incorporation Company
20 February 1997
NEWINCIncorporation