About

Registered Number: 09051108
Date of Incorporation: 21/05/2014 (10 years and 10 months ago)
Company Status: Active
Registered Address: 843 Finchley Road, London, NW11 8NA,

 

Established in 2014, Cheyne Terrace Management Ltd have registered office in London. Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Glazers Limited, Davis, Mary Agnes, Putter, Helen Margaret, Roe, David Alexander, Robinson, Katharine, Srj Accounting Services Ltd, Locke, Andrew David, Yaldron, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Mary Agnes 21 August 2015 - 1
PUTTER, Helen Margaret 21 August 2015 - 1
ROE, David Alexander 21 August 2015 - 1
LOCKE, Andrew David 21 July 2014 21 August 2015 1
YALDRON, David 21 May 2014 21 August 2015 1
Secretary Name Appointed Resigned Total Appointments
GLAZERS LIMITED 05 July 2017 - 1
ROBINSON, Katharine 21 May 2014 21 August 2015 1
SRJ ACCOUNTING SERVICES LTD 21 August 2015 22 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 02 July 2018
CS01 - N/A 07 June 2018
TM02 - Termination of appointment of secretary 22 May 2018
AA - Annual Accounts 15 September 2017
AP04 - Appointment of corporate secretary 21 July 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 03 July 2017
AD01 - Change of registered office address 03 July 2017
AUD - Auditor's letter of resignation 22 November 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 10 June 2016
CH04 - Change of particulars for corporate secretary 10 June 2016
AD01 - Change of registered office address 10 June 2016
SH01 - Return of Allotment of shares 03 November 2015
AP04 - Appointment of corporate secretary 21 October 2015
SH01 - Return of Allotment of shares 09 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
AD01 - Change of registered office address 21 August 2015
TM02 - Termination of appointment of secretary 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
TM01 - Termination of appointment of director 21 August 2015
AD01 - Change of registered office address 21 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 May 2015
AA01 - Change of accounting reference date 16 October 2014
MEM/ARTS - N/A 06 September 2014
CH01 - Change of particulars for director 08 August 2014
CH01 - Change of particulars for director 08 August 2014
RESOLUTIONS - N/A 01 August 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
NEWINC - New incorporation documents 21 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.