Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.
Company Information for

379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.

379 CHISWICK HIGH ROAD, LONDON, W4 4AG,
Company Registration Number
01947931
Private Limited Company
Active

Company Overview

About 379 Chiswick High Road Management Limited.
379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. was founded on 1985-09-17 and has its registered office in . The organisation's status is listed as "Active". 379 Chiswick High Road Management Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.
 
Legal Registered Office
379 CHISWICK HIGH ROAD
LONDON
W4 4AG
Other companies in W4
 
Filing Information
Company Number 01947931
Company ID Number 01947931
Date formed 1985-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.

Current Directors
Officer Role Date Appointed
BUD MURRYWEATHER
Company Secretary 2018-01-10
KEN BLECHER
Director 2008-02-03
MARK RICHARD FALKNER
Director 2002-08-09
AZAM HOSSEINI
Director 2017-08-04
JANINA MARIA JABLONSKI
Director 2017-08-04
BUD MURRYWEATHER
Director 2017-08-04
NICHOLAS TEVLIN
Director 1999-03-19
CHRISTIAN PAUL WARD
Director 2017-08-04
JESSICA LOUISE WHEWELL
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN COLYER
Company Secretary 2007-06-05 2017-12-31
RICHARD JOHN COLYER
Director 2005-06-17 2017-08-02
RAMANAN WIGNESWARAN MYLVAGANAM
Director 1994-09-16 2016-12-30
DAVID CHRISTIAN JONES
Director 2004-01-27 2013-04-05
JENNIFER CAROL MCNEIL
Director 2005-09-26 2012-12-31
EVA OBREMBSKI
Director 2000-12-21 2008-03-03
ADELA VICAN
Company Secretary 2000-09-05 2006-11-07
ELSPETH HAWTHORNE FAIRLIE ROSE
Director 1991-12-31 2005-09-26
GIAMPIERO ROMEO
Director 2004-09-03 2005-06-17
ALISON JANE DONNAN
Director 2001-11-16 2004-09-03
JONATHAN FRAZER EARLE
Director 2001-11-16 2004-09-03
STEPHEN GREENE
Director 2001-01-19 2004-01-27
MARY JO LOWE
Director 2001-01-19 2004-01-27
TINA LOUISE RANDY
Director 1997-06-17 2002-08-09
HELEN CATHERINE FULLER
Director 1993-12-24 2001-11-16
LESLEY JANE HENK
Director 1991-12-31 2001-01-19
PAOLO DANIELE ARMEZZANI
Director 1991-12-31 2000-12-21
ELSPETH HAWTHORNE FAIRLIE ROSE
Company Secretary 1994-07-28 2000-09-05
MARTIN DAVID FULLER
Director 1993-12-24 1998-06-18
MARGARET MURPHY
Director 1991-12-31 1998-04-09
IAN REX
Director 1991-12-31 1998-04-09
TINA LOUISE RAND
Director 1993-12-10 1997-12-31
ROGER CARLISLE
Director 1991-12-31 1996-06-21
MARGARET MURPHY
Company Secretary 1991-12-31 1994-07-28
ALISON JANE DEXTER
Director 1991-12-31 1993-12-24
PHILIP CHARLES HALL
Director 1991-12-31 1993-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEN BLECHER 14 MARLOES ROAD FREEHOLD LIMITED Director 2013-03-14 CURRENT 2013-03-14 Dissolved 2017-07-04
KEN BLECHER PEPPER IDEAS LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
AZAM HOSSEINI GREENHOUSE TRADE COMPANY LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-01-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10Termination of appointment of Bud Murryweather on 2022-12-31
2023-01-10TM02Termination of appointment of Bud Murryweather on 2022-12-31
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-02-15APPOINTMENT TERMINATED, DIRECTOR KEN BLECHER
2022-02-15CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEN BLECHER
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-04-03AP01DIRECTOR APPOINTED MS DANIELLE LLEWELLYN
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-04AP01DIRECTOR APPOINTED MS SAU HAN ELAINE WOO
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE WHEWELL
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PAUL WARD
2020-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-11TM02Termination of appointment of Richard John Colyer on 2017-12-31
2018-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-14AP03Appointment of Ms Bud Murryweather as company secretary on 2018-01-10
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-10-23AP01DIRECTOR APPOINTED MS JANINA MARIA JABLONSKI
2017-10-23AP01DIRECTOR APPOINTED MR CHRISTIAN PAUL WARD
2017-08-17AP01DIRECTOR APPOINTED MS BUD MURRYWEATHER
2017-08-17AP01DIRECTOR APPOINTED MS JESSICA LOUISE WHEWELL
2017-08-17AP01DIRECTOR APPOINTED MRS AZAM HOSSEINI
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COLYER
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 8
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-31TM01APPOINTMENT TERMINATED, DIRECTOR RAMANAN MYLVAGANAM
2016-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 8
2016-01-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-18LATEST SOC18/01/15 STATEMENT OF CAPITAL;GBP 8
2015-01-18AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 8
2014-01-05AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TEVLIN / 31/12/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIAN JONES / 31/12/2012
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD FALKNER / 31/12/2012
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MCNEIL
2013-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-27AR0131/12/11 FULL LIST
2012-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-12AR0131/12/10 FULL LIST
2010-11-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 FULL LIST
2009-12-15AR0131/12/08 FULL LIST
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-20AP01DIRECTOR APPOINTED KENNETH BLECHER
2009-11-19AR0131/12/07 FULL LIST
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-05288aSECRETARY APPOINTED RICHARD COLYER
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR EVA OBREMBSKI
2008-03-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-26288bDIRECTOR RESIGNED
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-17288bSECRETARY RESIGNED
2006-03-17288bDIRECTOR RESIGNED
2006-03-10288bSECRETARY RESIGNED
2006-03-02363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-03-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22363(288)DIRECTOR RESIGNED
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-08288bSECRETARY RESIGNED
2002-11-08288aNEW DIRECTOR APPOINTED
2002-01-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25288bDIRECTOR RESIGNED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08288aNEW DIRECTOR APPOINTED
2002-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-11-02288bDIRECTOR RESIGNED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-11-02288aNEW DIRECTOR APPOINTED
2001-02-19288aNEW DIRECTOR APPOINTED
2001-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.

Intangible Assets
Patents
We have not found any records of 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.
Trademarks
We have not found any records of 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 379 CHISWICK HIGH ROAD MANAGEMENT LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.