Background WavePink WaveYellow Wave

59 CHATSWORTH ROAD LIMITED (09966953)

59 CHATSWORTH ROAD LIMITED (09966953) is an active UK company. incorporated on 25 January 2016. with registered office in Totnes. The company operates in the Real Estate Activities sector, engaged in residents property management. 59 CHATSWORTH ROAD LIMITED has been registered for 10 years. Current directors include ELFORD, Frederick John, GOORSHYE, Joseph Henri Alain, HAWA, Aram and 2 others.

Company Number
09966953
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2016
Age
10 years
Address
Thimble Cottage, Totnes, TQ9 5SE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELFORD, Frederick John, GOORSHYE, Joseph Henri Alain, HAWA, Aram, LEON, Roger Paul, WEBER, Mark Gerard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

59 CHATSWORTH ROAD LIMITED

59 CHATSWORTH ROAD LIMITED is an active company incorporated on 25 January 2016 with the registered office located in Totnes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 59 CHATSWORTH ROAD LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09966953

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 25 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Thimble Cottage The Lamb Totnes, TQ9 5SE,

Previous Addresses

59 Chatsworth Road London NW2 4BG United Kingdom
From: 25 January 2016To: 12 February 2018
Timeline

8 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
May 16
Director Joined
May 16
New Owner
Mar 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

ELFORD, Frederick John

Active
The Lamb, TotnesTQ9 5SE
Born March 1951
Director
Appointed 01 Apr 2021

GOORSHYE, Joseph Henri Alain

Active
The Lamb, TotnesTQ9 5SE
Born June 1954
Director
Appointed 25 Jan 2016

HAWA, Aram

Active
Chatsworth Road, LondonNW2 4BG
Born July 1995
Director
Appointed 28 Feb 2025

LEON, Roger Paul

Active
Station Parade, Willesden GreenNW2 4NX
Born February 1950
Director
Appointed 03 May 2016

WEBER, Mark Gerard

Active
59 Chatsworth Road, LondonNW2 4BG
Born January 1971
Director
Appointed 03 May 2016

HIRAHARA, Eriko

Resigned
The Lamb, TotnesTQ9 5SE
Born January 1951
Director
Appointed 25 Jan 2016
Resigned 01 Apr 2021

SILVER, Gary Russell

Resigned
The Lamb, TotnesTQ9 5SE
Born November 1959
Director
Appointed 25 Jan 2016
Resigned 28 Feb 2025

Persons with significant control

1

Mr Mark Gerard Weber

Active
Gainsborough Avenue, St. AlbansAL1 4NJ
Born January 1971

Nature of Control

Significant influence or control
Notified 12 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Legacy
2 July 2018
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Incorporation Company
25 January 2016
NEWINCIncorporation