Background WavePink WaveYellow Wave

NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED (05337996)

NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED (05337996) is an active UK company. incorporated on 20 January 2005. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include KAYE, David Malcolm.

Company Number
05337996
Status
active
Type
ltd
Incorporated
20 January 2005
Age
21 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
KAYE, David Malcolm
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED

NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2005 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. NO.10 CHESHAM STREET TENANTS' MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 94990)

Status

active

Active since 21 years ago

Company No

05337996

LTD Company

Age

21 Years

Incorporated 20 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

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

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

6th Floor 2 London Wall Place Barbican London, EC2Y 5AU,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 9 February 2010To: 16 December 2019
, C/O Tulloch & Co, 4 Hill Street, London, W1J 5NE
From: 20 January 2005To: 9 February 2010
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 23
Director Left
Jun 23
New Owner
Jul 24
Owner Exit
Mar 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KAYE, David Malcolm

Active
Holbrook Gardens, WatfordWD25 8AB
Born May 1951
Director
Appointed 31 May 2023

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 20 Jan 2005
Resigned 20 Jan 2005

FORSDICK, Denise Ann

Resigned
49c Shrewsbury Lane, LondonSE18 3JE
Secretary
Appointed 22 Feb 2006
Resigned 30 Sept 2009

DAVIS, Andrew Simon

Resigned
One George Yard, LondonEC3V 9DF
Born July 1963
Director
Appointed 31 Jan 2019
Resigned 31 May 2023

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 20 Jan 2005
Resigned 20 Jan 2005

HOGAN, Sean Lee

Resigned
28th October Street, Limassol4529
Born May 1971
Director
Appointed 30 Sept 2009
Resigned 01 May 2017

HUGHES, Jason

Resigned
17 Stratigou Gkiani Timagia, Limassol3101
Born November 1970
Director
Appointed 01 May 2017
Resigned 31 Jan 2019

TULLOCH, Alastair Robert Clifford

Resigned
46 Laurier Road, LondonNW5 1SJ
Born October 1955
Director
Appointed 20 Jan 2005
Resigned 08 Oct 2009

Persons with significant control

2

1 Active
1 Ceased

Calypso Maria Anastasios Nomikos

Ceased
Grosvenor Gardens, LondonSW1W 0DH
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2024
Ceased 21 Mar 2025

Anna Loula Papantoniou

Active
Kifissia, Athens14562
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
22 July 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
11 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 October 2011
RP04RP04
Accounts With Accounts Type Dormant
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
7 February 2008
353353
Legacy
7 February 2008
287Change of Registered Office
Legacy
7 February 2008
190190
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
287Change of Registered Office
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
6 April 2005
88(2)R88(2)R
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Incorporation Company
20 January 2005
NEWINCIncorporation