Background WavePink WaveYellow Wave

TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED (03733495)

TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED (03733495) is an active UK company. incorporated on 16 March 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include CAWSTON, Timothy Edwin Rhys, LOUGH, John Bruce.

Company Number
03733495
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
383 High Road, London, NW10 2JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAWSTON, Timothy Edwin Rhys, LOUGH, John Bruce
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED

TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 March 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TWO CHALLONER STREET MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03733495

LTD Company

Age

27 Years

Incorporated 16 March 1999

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

Overdue

1 month overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 3 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

383 High Road London, NW10 2JR,

Previous Addresses

The Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES England
From: 17 March 2017To: 13 February 2026
C/O Tps Estates Management Ltd., Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES
From: 26 March 2012To: 17 March 2017
C/O Tps Estates Erico House 99-99 Upper Richmond Road Putney London SW15 2TG
From: 16 March 1999To: 26 March 2012
Timeline

6 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Mar 11
Director Left
Mar 12
Director Joined
Oct 18
Owner Exit
Feb 21
New Owner
Feb 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

REGAL & CO MANAGEMENT LIMITED

Active
High Road, LondonNW10 2JR
Corporate secretary
Appointed 06 Feb 2026

CAWSTON, Timothy Edwin Rhys

Active
52 Whitmore Road, HarrowHA1 4AD
Born September 1957
Director
Appointed 16 Mar 1999

LOUGH, John Bruce

Active
Church End, St. AlbansAL3 7DU
Born June 1964
Director
Appointed 15 Oct 2018

CROSS, Nigel Douglas

Resigned
Gunsfield Lodge, PlaitfordSO51 6ES
Secretary
Appointed 01 Dec 2003
Resigned 06 Feb 2026

HANCOCK, Mary Felicity

Resigned
Flat 14 2 Challoner Street, LondonW14 9LB
Secretary
Appointed 16 Mar 1999
Resigned 23 Mar 2000

TALBOT WILLIAMS, Simon Anthony

Resigned
Manor Farm, SnettishamPE31 7NF
Secretary
Appointed 18 Dec 2000
Resigned 01 Dec 2003

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

CLARK, Samantha Louise

Resigned
Flat 15 2 Challoner Street, LondonW14 9LB
Born June 1973
Director
Appointed 16 Mar 1999
Resigned 30 Mar 2005

DUMAS, Markham Cresswell

Resigned
Curtis Farm, BordonGU35 8SA
Born March 1951
Director
Appointed 05 Feb 2001
Resigned 18 Feb 2011

EYMARD, Fabienne Marie Cecile

Resigned
Flat 3 2 Challoner Street, LondonW14 9LB
Born January 1973
Director
Appointed 16 Mar 1999
Resigned 01 Mar 2000

HANCOCK, Mary Felicity

Resigned
Flat 14 2 Challoner Street, LondonW14 9LB
Born March 1971
Director
Appointed 16 Mar 1999
Resigned 27 Mar 2000

HIGHAM, Mark

Resigned
Flat 11 2 Challoner Street, LondonW14 9LB
Born April 1968
Director
Appointed 16 Mar 1999
Resigned 07 Oct 2011

LINDSTROM, David

Resigned
Flat 13, LondonW14 9LB
Born December 1973
Director
Appointed 08 Aug 2002
Resigned 30 Mar 2005

SVENSSON, Pontus Per Alexander

Resigned
Flat 13, 2 Challoner Street, LondonW14 9LB
Born March 1967
Director
Appointed 01 Mar 2000
Resigned 08 Aug 2002

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 16 Mar 1999
Resigned 16 Mar 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Winstone Hughes

Active
2 Challoner Street, LondonW14 9LB
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 May 2020

Mr Gerald Herbert Leonard Bowey

Ceased
Challoner Street, LondonW14 9LB
Born July 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2017
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 February 2026
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Dormant
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
21 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 February 2009
AAAnnual Accounts
Legacy
29 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
2 February 2005
287Change of Registered Office
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Incorporation Company
16 March 1999
NEWINCIncorporation