Background WavePink WaveYellow Wave

2/4 CHEPSTOW CRESCENT LIMITED (06234655)

2/4 CHEPSTOW CRESCENT LIMITED (06234655) is an active UK company. incorporated on 2 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 2/4 CHEPSTOW CRESCENT LIMITED has been registered for 18 years. Current directors include CORTES-ARGOTE, Carmina, FARAH, Jean, HANBURY-TENISON, John Wardlaw and 3 others.

Company Number
06234655
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
7 New Quebec Street, London, W1H 7RH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CORTES-ARGOTE, Carmina, FARAH, Jean, HANBURY-TENISON, John Wardlaw, KOSHINO, Michiko, RATCLIFFE, Helen Louise, YOUNG, Verity Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2/4 CHEPSTOW CRESCENT LIMITED

2/4 CHEPSTOW CRESCENT LIMITED is an active company incorporated on 2 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2/4 CHEPSTOW CRESCENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06234655

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 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

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

7 New Quebec Street London, W1H 7RH,

Previous Addresses

8 Stanhope Gate Camberley Surrey GU15 3DW England
From: 8 February 2024To: 5 November 2024
C/O Sennenpm Ltd 377-399 London Road Camberley Surrey GU15 3HL England
From: 3 May 2023To: 8 February 2024
Unit 1.09, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD England
From: 15 April 2021To: 3 May 2023
15 Young Street (2nd Floor) London W8 5EH
From: 1 November 2013To: 15 April 2021
15 Ranelagh Grove Ranelagh Grove London SW1W 8PA England
From: 25 October 2013To: 1 November 2013
Flat 1 25 Pembridge Crescent London W11 3DS
From: 24 June 2011To: 25 October 2013
5 Cornwall Crescent London W11 1PH
From: 2 May 2007To: 24 June 2011
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Joined
Aug 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
Nov 17
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Jan 20
Director Left
May 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

C/O LORNHAM LTD

Active
New Quebec Street, LondonW1H 7RH
Corporate secretary
Appointed 01 Oct 2024

CORTES-ARGOTE, Carmina

Active
New Quebec Street, LondonW1H 7RH
Born January 1975
Director
Appointed 06 Aug 2018

FARAH, Jean

Active
New Quebec Street, LondonW1H 7RH
Born December 1985
Director
Appointed 05 Aug 2015

HANBURY-TENISON, John Wardlaw

Active
New Quebec Street, LondonW1H 7RH
Born December 1957
Director
Appointed 12 Mar 2013

KOSHINO, Michiko

Active
New Quebec Street, LondonW1H 7RH
Born January 1943
Director
Appointed 30 Apr 2017

RATCLIFFE, Helen Louise

Active
New Quebec Street, LondonW1H 7RH
Born March 1965
Director
Appointed 20 Jul 2016

YOUNG, Verity Ann

Active
New Quebec Street, LondonW1H 7RH
Born April 1986
Director
Appointed 13 Jan 2020

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 01 May 2009
Resigned 20 Oct 2013

STAPLES, Francis Aidan

Resigned
Flat Bi, LondonW11 3EB
Secretary
Appointed 02 May 2007
Resigned 20 Jun 2008

A MANSELL & CO LTD

Resigned
Merton Road, LondonSW18 5LE
Corporate secretary
Appointed 20 Jun 2008
Resigned 17 Apr 2009

BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED

Resigned
(Second Floor), KensingtonW8 5EH
Corporate secretary
Appointed 16 Aug 2018
Resigned 30 Sept 2020

MJP ACCOUNTANTS LLP

Resigned
Unit 1.09, Torbay Business Centre, TorquayTQ1 4BD
Corporate secretary
Appointed 12 May 2022
Resigned 01 May 2023

SENNEN PROPERTY MANAGEMENT LTD

Resigned
Stanhope Gate, CamberleyGU15 3DW
Corporate secretary
Appointed 02 May 2023
Resigned 30 Sept 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 2007
Resigned 02 May 2007

JEANNIARD, Vincent Phillipe Domique

Resigned
Young Street (2nd Floor), LondonW8 5EH
Born June 1971
Director
Appointed 17 Feb 2016
Resigned 08 Nov 2017

STAPLES, Francis Aidan

Resigned
New Quebec Street, LondonW1H 7RH
Born January 1940
Director
Appointed 02 May 2007
Resigned 29 Jan 2024

WILLANS, Christopher Steven

Resigned
Flat B2, LondonW11 3EB
Born April 1959
Director
Appointed 02 May 2007
Resigned 09 Mar 2009

ZERVOGLOS, Camilla

Resigned
Young Street (2nd Floor), LondonW8 5EH
Born October 1977
Director
Appointed 22 Aug 2013
Resigned 11 Jun 2018

ZERVOGLOS, Camilla

Resigned
Chepstow Crescent, LondonW11 3EB
Born October 1977
Director
Appointed 10 Mar 2009
Resigned 14 Dec 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 May 2007
Resigned 02 May 2007

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 02 May 2007
Resigned 02 May 2007
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 November 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 May 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 May 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company
28 April 2020
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
27 April 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 August 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Move Registers To Registered Office Company
20 June 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Director Company With Name
17 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Sail Address Company With Old Address
1 September 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Sail Address Company
8 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 November 2009
AAAnnual Accounts
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
287Change of Registered Office
Legacy
28 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
25 May 2009
353353
Legacy
25 May 2009
190190
Legacy
25 May 2009
288bResignation of Director or Secretary
Legacy
25 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 May 2009
AAAnnual Accounts
Legacy
11 May 2009
287Change of Registered Office
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
24 June 2008
353353
Legacy
24 June 2008
190190
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation