CHOLMLEY GARDENS LIMITED

Address:
118a Cholmley Gardens, Fortune Green Road, London, NW6 1AA

CHOLMLEY GARDENS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01305030. The registration start date is March 25, 1977. The current status is Active.

Company Overview

Company Number 01305030
Company Name CHOLMLEY GARDENS LIMITED
Registered Address 118a Cholmley Gardens
Fortune Green Road
London
NW6 1AA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1977-03-25
Account Category SMALL
Account Ref Day 25
Account Ref Month 3
Accounts Due Date 2021-12-25
Accounts Last Update 2020-03-25
Returns Due Date 2016-12-28
Returns Last Update 2015-11-30
Confirmation Statement Due Date 2021-01-11
Confirmation Statement Last Update 2019-11-30
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 118A CHOLMLEY GARDENS
FORTUNE GREEN ROAD
Post Town LONDON
Post Code NW6 1AA

Companies with the same post code

Entity Name Office Address
GTFU LTD 124 Cholmley Gardens, London, NW6 1AA, England
JMD SERVICES LONDON LTD 123 Cholmley Gardens, London, NW6 1AA, England

Companies with the same post town

Entity Name Office Address
27 HALLSWELLE ROAD LIMITED 27a Hallswelle Road, London, NW11 0DH, United Kingdom
2RADO & CO LTD 225a Woodhouse Road, London, N12 9BD, England
312 FILMS LTD 41 Skylines Business Village, (jsa), Limeharbour, London, Canary Wharf, E14 9TS, United Kingdom
444 SPACE LTD 76 Parkside Estate, Rutland Road, London, E9 7JY, United Kingdom
75 COMMERCIAL LTD 75 Commercial Street, London, E1 6BD, England
84 MONSTERS LIMITED 7 Eaton Close, London, SW1W 8JX, United Kingdom
A TO Z BUILDING MAINTENANCE AND SERVICES LTD Unit 38, The Link, 49 Effra Road, London, SW2 1BZ, England
A.T.A ACCOUNTS & MANAGEMENT LIMITED 165 Kensington Avenue, London, E12 6NL, England
A.T.D. CONSTRUCTION SERVICES LTD 11 Hallam Road, London, N15 3RE, England
A4A LOGISTIC LTD Flat 1 Edwin House, 20 Nile Road, London, E13 9EL, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PAYNE, Margaret Anne Secretary (Active) 118a Cholmley Gardens, Fortune Green Road, London, NW6 1AA /
1 July 2010
/
BRISCOE, Diana Clare Director (Active) 117 Cholmley Gardens, Fortune Green Raod, London, United Kingdom, NW6 1UP July 1949 /
6 February 2014
British /
United Kingdom
None
LASHLEY, William Abner Director (Active) Flat 17, Cholmley Gardens, Aldred Road, London, United Kingdom, NW6 1AE June 1953 /
13 September 2012
American (United State) /
United Kingdom
Filmmaker
LOCKETT, Jean Alison Director (Active) 118a Cholmley Gardens, Fortune Green Road, London, NW6 1AA May 1950 /
1 July 2010
British /
England
Education Consultant
MOFFITT, Keith Director (Active) 118a Cholmley Gardens, Fortune Green Road, London, NW6 1AA March 1953 /
10 March 2011
British /
England
Freelance Translator And Language Consultant
MOLNAR, Nicolette Ann Director (Active) 10 Cholmley Gardens, London, United Kingdom, NW6 1AE May 1959 /
20 November 2008
British /
England
Freelance Opera Stage Director
PENFOLD, Anthony Christopher Director (Active) 118a Cholmley Gardens, Fortune Green Road, London, NW6 1AA April 1953 /
1 July 2010
British /
England
Director
VO-TA, Vinh-Thang Director (Active) 8 Lincoln's Inn Fields, London, England, WC2A 3BP February 1976 /
13 November 2014
Canadian /
England
Company Director
BRISCOE, Diana Clare Secretary (Resigned) 117 Cholmley Gardens, Fortune Green Road, London, NW6 1UP /
13 December 2001
/
GRUNDY, Nicholas Secretary (Resigned) 165 Cholmley Gardens, London, NW6 1AD /
1 November 2000
/
HODGES, Charles Patrick Secretary (Resigned) 142 Cholmley Gardens, London, NW6 1AB /
/
MALZER, Peter John Gabriel Secretary (Resigned) 116 Cholmley Gardens, London, NW6 1UP /
15 September 1999
/
MCNAUGHTON, Nancy Secretary (Resigned) 165 Cholmley Gardens, London, NW6 /
24 February 1994
/
RIMMER, Elizabeth Anne Secretary (Resigned) 16 Cholmley Gardens, Aldred Road, London, NW6 1AE /
21 November 2008
/
CHOLMLEY GARDENS LTD Secretary (Resigned) 118a, Cholmley Gardens, Fortune Green Road, London, England, NW6 1AA /
12 January 2010
/
ABBOUD, Khalil Youssef Director (Resigned) 97 Cholmley Gardens, London, NW6 May 1929 /
Lebanese /
Retired
AKRAM, Imran Director (Resigned) 118a Cholmley Gardens, Fortune Green Road, London, NW6 1AA May 1980 /
9 August 2012
British /
Uk
Investor
BANOUN, Eliot Director (Resigned) 118a Cholmley Gardens, Fortune Green Road, London, NW6 1AA November 1935 /
9 December 2010
British /
England
Retired
BENNETT, Judith Claire Director (Resigned) 150 Cholmley Gardens, Mill Lane, London, NW6 1AD December 1950 /
25 November 2004
British /
Consultant
BENNETT, Judith Claire Director (Resigned) 150 Cholmley Gardens, London, NW6 1AD December 1956 /
4 February 2004
British /
Chartered Accounatnt
BRISCOE, Diana Clare Director (Resigned) 117 Cholmley Gardens, Fortune Green Road, London, NW6 1UP July 1949 /
22 November 2001
British /
United Kingdom
Freelance Consultant
BRUNO, Francesco Director (Resigned) 45 Cholmley Gardens, London, NW6 1AH October 1969 /
23 June 2005
Italian /
Banker
CARLSON, Marion Sally Director (Resigned) 93 Cholmley Gardens, London, NW6 1UN August 1938 /
American /
Director
CARLSON, Martin Director (Resigned) 93 Cholmley Gardens, Fortune Green Road, London, NW6 1UN July 1937 /
23 October 2007
British Usa /
England
Art Director
CHERNOBAY, Olga Director (Resigned) 157 Cholmley Gardens, London, NW6 1AD February 1969 /
25 November 2004
Ukrainian /
Self Employed
CLARK, Linda Mary Director (Resigned) 151 Cholmley Gardens, Mill Lane, West Hampstead, London, NW6 1AD November 1963 /
4 October 2005
British Citizen/New Zealand /
England
Director
DAVIDSON, Kimberlee Ann Director (Resigned) 83 Cholmley Gardens, Fortune Green Road West Hampstead, London, NW6 1UN December 1951 /
4 November 1993
American /
Acupuncturist
DE NICOLO, Richard Wayne Director (Resigned) 29 Cholmley Gardens, London, NW6 1AG November 1946 /
British /
Solicitor
DIMSON, Benjamin Simon Director (Resigned) 159 Cholmley Gardens, London, United Kingdom, NW6 1AD October 1979 /
20 November 2008
British /
England
Consultant
FENDRICH, Samuel, Dr Director (Resigned) 7 Cholmley Gardens, London, NW6 March 1947 /
3 November 1994
British /
Composer/Private Tutor
FERNANDO, Amanda Lesley Director (Resigned) 50 Cholmley Gardens, London, NW6 1AH February 1958 /
26 June 1996
British /
Social Worker
FOX, Thomas David Director (Resigned) 19 Cholmley Gardens, Aldred Road, London, NW6 1AE December 1969 /
11 October 2005
British /
Solicitor
FRANKS, Owain Philip Taylor Director (Resigned) 1 Embankment Place, Room 4013, London, WC2 6RH June 1956 /
26 February 2009
British /
United Kingdom
Partner Pricewaterhouse Coopers
GALE, Christopher Robert Director (Resigned) 17 Cholmley Gardens, London, NW6 1AE March 1947 /
13 November 2006
British /
United Kingdom
Risk Management
GOODMAN, Peter Martin Director (Resigned) 52 Cholmley Gardens, London, NW6 1AH June 1977 /
23 June 2005
British /
Accountant

Competitor

Search similar business entities

Post Town LONDON
Post Code NW6 1AA
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CHOLMLEY GARDENS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches