Background WavePink WaveYellow Wave

MAGNOLIA MEWS CHISWICK LIMITED (04077406)

MAGNOLIA MEWS CHISWICK LIMITED (04077406) is an active UK company. incorporated on 25 September 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MAGNOLIA MEWS CHISWICK LIMITED has been registered for 25 years. Current directors include CALDER, Anne, FRICKER, Christine Ann, MANN, David John and 1 others.

Company Number
04077406
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
1 Chadwick Mews, London, W4 3QX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CALDER, Anne, FRICKER, Christine Ann, MANN, David John, THOMPSON, Julian Myles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNOLIA MEWS CHISWICK LIMITED

MAGNOLIA MEWS CHISWICK LIMITED is an active company incorporated on 25 September 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MAGNOLIA MEWS CHISWICK LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04077406

LTD Company

Age

25 Years

Incorporated 25 September 2000

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 10 September 2025 (7 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

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

VIEWSQUARE PROPERTY MANAGEMENT LIMITED
From: 25 September 2000To: 30 October 2000
Contact
Address

1 Chadwick Mews Thames Road London, W4 3QX,

Previous Addresses

30 High Street Westerham Kent TN16 1RG
From: 28 November 2011To: 29 October 2013
Ashley House Ashley Road Epsom Surrey KT18 5AZ
From: 25 September 2000To: 28 November 2011
Timeline

33 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Feb 17
Director Left
Mar 18
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

FRICKER, Christine Ann

Active
Chadwick Mews, LondonW4 3QX
Secretary
Appointed 11 Nov 2020

CALDER, Anne

Active
Chadwick Mews, LondonW4 3QX
Born September 1964
Director
Appointed 28 Feb 2020

FRICKER, Christine Ann

Active
Chadwick Mews, LondonW4 3QX
Born February 1965
Director
Appointed 27 Sept 2018

MANN, David John

Active
Thames Road, LondonW4 3QX
Born December 1971
Director
Appointed 30 Jan 2019

THOMPSON, Julian Myles

Active
Thames Road, LondonW4 3QX
Born January 1969
Director
Appointed 17 Nov 2018

GANDHI, Devendra

Resigned
The Knoll, LeatherheadKT22 8XH
Secretary
Appointed 23 Oct 2000
Resigned 09 Mar 2009

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Secretary
Appointed 17 Oct 2000
Resigned 23 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Sept 2000
Resigned 17 Oct 2000

ALEXANDER, Alun Tudor

Resigned
Loxwood, FarnhamGU10 4DF
Born November 1952
Director
Appointed 17 Oct 2000
Resigned 23 Oct 2000

BRODIE, Jonathan Ross

Resigned
Barn Cottage Moon Lane, LingfieldRH7 6PD
Born August 1954
Director
Appointed 23 Oct 2000
Resigned 09 Sept 2011

BUCKLEY, Stephen Andrew

Resigned
Thames Road, LondonW4 3QX
Born May 1957
Director
Appointed 30 Jan 2019
Resigned 28 Feb 2020

CHURCHHOUSE, Barry

Resigned
High Street, WesterhamTN16 1RG
Born October 1966
Director
Appointed 01 May 2013
Resigned 29 Oct 2013

COSTELLO, Edward John

Resigned
High Street, WesterhamTN16 1RG
Born January 1959
Director
Appointed 09 Sept 2011
Resigned 05 Feb 2013

CRONIN, George

Resigned
High Street, WesterhamTN16 1RG
Born March 1951
Director
Appointed 01 May 2013
Resigned 29 Oct 2013

DERRIEY, Lionel

Resigned
Thames Road, LondonW4 3QS
Born December 1961
Director
Appointed 11 Apr 2019
Resigned 08 Nov 2020

DIPRE, Remo

Resigned
The Pines, AshteadKT21 1LU
Born August 1934
Director
Appointed 23 Oct 2000
Resigned 09 Mar 2009

DUFAUR, Elaine Elizabeth

Resigned
High Street, WesterhamTN16 1RG
Born May 1972
Director
Appointed 01 Apr 2013
Resigned 29 Oct 2013

FRANKS, Sarah Jayne, Ms.

Resigned
160 Thames Road, LondonW4 3QS
Born January 1967
Director
Appointed 09 Nov 2020
Resigned 29 Jan 2026

FRICKER, Christine Ann

Resigned
Chadwick Mews, LondonW4 3QX
Born February 1965
Director
Appointed 29 Oct 2013
Resigned 21 Feb 2017

KETTERIDGE, Gregory Charles

Resigned
High Street, WesterhamTN16 1RG
Born December 1958
Director
Appointed 09 Sept 2011
Resigned 30 Apr 2013

MANN, David John

Resigned
Thames Road, LondonW4 3QX
Born April 1971
Director
Appointed 30 Jan 2019
Resigned 20 Sept 2021

POLLOCK, John

Resigned
High Street, WesterhamTN16 1RG
Born July 1968
Director
Appointed 05 Feb 2013
Resigned 29 Oct 2013

SOUTAR, Paul Andrew

Resigned
High Street, WesterhamTN16 1RG
Born July 1966
Director
Appointed 01 Apr 2013
Resigned 29 Oct 2013

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 17 Oct 2000
Resigned 23 Oct 2000

THOMPSON, Julian Myles

Resigned
Chadwick Mews, LondonW4 3QX
Born January 1969
Director
Appointed 29 Oct 2013
Resigned 20 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Sept 2000
Resigned 17 Oct 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 25 Sept 2000
Resigned 17 Oct 2000
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Second Filing Of Form With Form Type
20 May 2013
RP04RP04
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 November 2006
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
17 October 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2003
AAAnnual Accounts
Legacy
29 October 2003
363sAnnual Return (shuttle)
Legacy
24 October 2003
88(2)R88(2)R
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
287Change of Registered Office
Legacy
1 October 2001
363sAnnual Return (shuttle)
Memorandum Articles
10 November 2000
MEM/ARTSMEM/ARTS
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
225Change of Accounting Reference Date
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Incorporation Company
25 September 2000
NEWINCIncorporation