About

Registered Number: 08433671
Date of Incorporation: 07/03/2013 (12 years and 1 month ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Hertfordshire, WD17 1DL,

 

Based in Watford, Hertfordshire, Chesham Close Management Ltd was established in 2013, it has a status of "Active". The company has 6 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANDHI, Mamta 15 September 2017 - 1
JAIN, Abhilash 15 September 2017 - 1
MODI, Alok 15 September 2017 - 1
SONG, Liyan 15 September 2017 - 1
BRYANT LIMITED 15 September 2017 16 October 2017 1
LONDON RESIDENTIAL MANAGEMENT LTD 01 September 2015 15 September 2017 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 07 March 2018
TM01 - Termination of appointment of director 03 January 2018
AP01 - Appointment of director 03 January 2018
AD01 - Change of registered office address 07 December 2017
AD01 - Change of registered office address 25 October 2017
AP01 - Appointment of director 28 September 2017
AP01 - Appointment of director 28 September 2017
TM01 - Termination of appointment of director 27 September 2017
TM01 - Termination of appointment of director 27 September 2017
AP02 - Appointment of corporate director 27 September 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
AP01 - Appointment of director 27 September 2017
AA - Annual Accounts 09 August 2017
AP01 - Appointment of director 18 May 2017
TM01 - Termination of appointment of director 18 May 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 20 November 2015
AP02 - Appointment of corporate director 20 November 2015
DISS40 - Notice of striking-off action discontinued 14 October 2015
GAZ1 - First notification of strike-off action in London Gazette 13 October 2015
AA - Annual Accounts 09 October 2015
CH02 - Change of particulars for corporate director 09 October 2015
AD01 - Change of registered office address 09 October 2015
AA - Annual Accounts 09 October 2015
DISS40 - Notice of striking-off action discontinued 11 March 2015
GAZ1 - First notification of strike-off action in London Gazette 10 March 2015
AR01 - Annual Return 09 March 2015
MEM/ARTS - N/A 19 March 2014
AR01 - Annual Return 11 March 2014
AD01 - Change of registered office address 20 February 2014
RESOLUTIONS - N/A 12 November 2013
RESOLUTIONS - N/A 09 October 2013
AP02 - Appointment of corporate director 09 October 2013
AP01 - Appointment of director 09 October 2013
TM01 - Termination of appointment of director 07 March 2013
NEWINC - New incorporation documents 07 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.