Background WavePink WaveYellow Wave

CHATSWORTH MANAGEMENT COMPANY LIMITED (08040826)

CHATSWORTH MANAGEMENT COMPANY LIMITED (08040826) is an active UK company. incorporated on 23 April 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. CHATSWORTH MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include BREEN, Mark Robin.

Company Number
08040826
Status
active
Type
ltd
Incorporated
23 April 2012
Age
13 years
Address
One Aldgate, London, EC3N 1RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BREEN, Mark Robin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATSWORTH MANAGEMENT COMPANY LIMITED

CHATSWORTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 April 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHATSWORTH MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08040826

LTD Company

Age

13 Years

Incorporated 23 April 2012

Size

N/A

Accounts

ARD: 28/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

One Aldgate London, EC3N 1RE,

Previous Addresses

70 St. Mary Axe London EC3A 8BE
From: 4 July 2013To: 27 March 2015
78 Prince of Wales Road Norwich NR1 1NJ England
From: 23 April 2012To: 4 July 2013
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Mar 22
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MACDONALD, Duncan John Tuson

Active
LondonEC3N 1RE
Secretary
Appointed 08 Feb 2016

BREEN, Mark Robin

Active
LondonEC3N 1RE
Born December 1958
Director
Appointed 08 Feb 2016

CUNNINGHAM, Antony Paul

Resigned
LondonEC3N 1RE
Born February 1956
Director
Appointed 08 Feb 2016
Resigned 31 Mar 2022

FINNEGAN, Ashleigh Jane

Resigned
LondonEC3N 1RE
Born April 1971
Director
Appointed 10 Apr 2015
Resigned 08 Feb 2016

FINNEGAN, Stephen Patrick

Resigned
LondonEC3N 1RE
Born August 1968
Director
Appointed 23 Apr 2012
Resigned 08 Feb 2016

MACDONALD, Duncan John Tuson

Resigned
LondonEC3N 1RE
Born June 1950
Director
Appointed 08 Feb 2016
Resigned 30 Jun 2025

OLDFIELD, Dawn Elizabeth

Resigned
LondonEC3N 1RE
Born September 1975
Director
Appointed 23 Apr 2012
Resigned 08 Feb 2016

WEBB, Robert Paul

Resigned
LondonEC3N 1RE
Born June 1981
Director
Appointed 23 Apr 2012
Resigned 08 Feb 2016

WEBB, Sarah Kate

Resigned
LondonEC3N 1RE
Born November 1982
Director
Appointed 10 Apr 2015
Resigned 08 Feb 2016

Persons with significant control

2

Webb's Road, LondonSW11 6SE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Webb's Road, LondonSW11 6SE

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 June 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2016
AR01AR01
Gazette Filings Brought Up To Date
3 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Incorporation Company
23 April 2012
NEWINCIncorporation