Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEYNE HOUSE (MANAGEMENT) LIMITED
Company Information for

CHEYNE HOUSE (MANAGEMENT) LIMITED

11 LITTLE PARK FARM ROAD, FAREHAM, PO15 5SN,
Company Registration Number
02346563
Private Limited Company
Active

Company Overview

About Cheyne House (management) Ltd
CHEYNE HOUSE (MANAGEMENT) LIMITED was founded on 1989-02-13 and has its registered office in Fareham. The organisation's status is listed as "Active". Cheyne House (management) Limited is a Private Limited Company registered in ENGLAND 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
CHEYNE HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
11 LITTLE PARK FARM ROAD
FAREHAM
PO15 5SN
Other companies in BN1
 
Filing Information
Company Number 02346563
Company ID Number 02346563
Date formed 1989-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/12/2022
Account next due 23/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:07:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEYNE HOUSE (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 CHEYNE HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-12-29
KARIM ABBOUD
Director 2015-03-04
LORENZA FACINO
Director 2010-12-06
MANDY TARRANT
Director 1999-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
GLAUCO CERRI
Director 2009-11-16 2017-02-02
STILES HAROLD WILLIAMS
Company Secretary 2013-11-06 2016-12-29
CHRISTOPHER JOHN WATKINSON
Company Secretary 2007-11-21 2013-11-06
CLAUDIO CAPASSO
Director 1998-08-01 2010-10-25
PETER JOHN AXFORD
Director 1995-08-18 2010-05-21
CARTER BACKER WINTER TRUSTEES LIMITED
Company Secretary 2005-02-01 2007-11-21
STEPHEN FREDERICK WHEATCROFT
Director 1999-11-29 2006-12-24
ANNE COLEMAN
Company Secretary 1995-08-18 2005-02-01
PAUL MICHAEL RAPHAEL
Director 1998-08-24 2004-02-28
NICOLA MCWILLIAM
Director 1995-08-18 1996-06-05
JOHN DARRELL NORTH
Company Secretary 1991-01-30 1995-08-18
JOHN MICHAEL CASSIDY
Director 1991-01-30 1995-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STILES HAROLD WILLIAMS LLP HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1969-12-01 Active
STILES HAROLD WILLIAMS LLP B.H.P. MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-20 CURRENT 1981-11-06 Active
STILES HAROLD WILLIAMS LLP PRINCES GATE COURT RESIDENTS LIMITED Company Secretary 2017-11-22 CURRENT 2000-10-25 Active
STILES HAROLD WILLIAMS LLP 47 EATON PLACE (FREEHOLD) LIMITED Company Secretary 2017-11-01 CURRENT 2012-07-10 Active
STILES HAROLD WILLIAMS LLP ARLINGTON LODGE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2004-09-28 Active
STILES HAROLD WILLIAMS LLP NORTH CHASE MANAGEMENT LIMITED Company Secretary 2017-08-29 CURRENT 2007-10-15 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-08-27 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-09-30 Active
STILES HAROLD WILLIAMS LLP IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-06 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 1972-11-28 Active
STILES HAROLD WILLIAMS LLP MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED Company Secretary 2016-12-13 CURRENT 1961-10-11 Active
STILES HAROLD WILLIAMS LLP OAKLANDS (EASTBOURNE) LIMITED Company Secretary 2016-12-13 CURRENT 1986-05-15 Active
STILES HAROLD WILLIAMS LLP AREQUIPA REEF LTD Company Secretary 2016-11-24 CURRENT 2005-12-09 Active
STILES HAROLD WILLIAMS LLP COURT LODGE (MANAGEMENT) LIMITED Company Secretary 2016-11-21 CURRENT 1999-12-01 Active
STILES HAROLD WILLIAMS LLP NETHERNE COMMUNITY BUS COMPANY LIMITED Company Secretary 2016-11-14 CURRENT 2011-11-29 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2003-10-22 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-10-27 CURRENT 2002-10-21 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-14 CURRENT 2005-05-11 Active
STILES HAROLD WILLIAMS LLP 22 RIVERPARK COURT LIMITED Company Secretary 2016-09-17 CURRENT 2014-09-15 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP CAVENDISH COURT EASTBOURNE LIMITED Company Secretary 2016-09-01 CURRENT 1999-07-09 Active
STILES HAROLD WILLIAMS LLP OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-17 CURRENT 2005-09-16 Active
STILES HAROLD WILLIAMS LLP 24 EATON PLACE FREEHOLD LIMITED Company Secretary 2016-08-16 CURRENT 2012-09-11 Active
STILES HAROLD WILLIAMS LLP CAREW LODGE MANAGEMENT LIMITED Company Secretary 2016-08-15 CURRENT 1978-07-28 Active
STILES HAROLD WILLIAMS LLP THE VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 2006-07-19 Active
STILES HAROLD WILLIAMS LLP CLAREMONT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-28 CURRENT 1996-06-17 Active
STILES HAROLD WILLIAMS LLP COLVILLE COURT (EASTBOURNE) LIMITED Company Secretary 2016-07-28 CURRENT 1996-08-09 Active
STILES HAROLD WILLIAMS LLP BURWOOD LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2016-07-27 CURRENT 1999-08-05 Active
STILES HAROLD WILLIAMS LLP GRANVILLE CREST MANAGEMENT LIMITED Company Secretary 2016-07-26 CURRENT 2008-08-01 Active
STILES HAROLD WILLIAMS LLP RINGWOOD COURT (MANAGEMENT) LIMITED Company Secretary 2016-07-22 CURRENT 1960-10-07 Active
STILES HAROLD WILLIAMS LLP WALLACE SQUARE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP NETHERNE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-07-11 CURRENT 2000-10-02 Active
STILES HAROLD WILLIAMS LLP HONEYCRAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 1990-06-18 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) LIMITED Company Secretary 2016-07-04 CURRENT 1965-11-09 Active
STILES HAROLD WILLIAMS LLP NAUTICA LA MARINA MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 2012-10-15 Active
STILES HAROLD WILLIAMS LLP LESLIE PARK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-05-04 Active
STILES HAROLD WILLIAMS LLP PRIORY ORCHARD MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-06-08 Active
STILES HAROLD WILLIAMS LLP BELGRAVE PLACE MANAGEMENT (1989) LIMITED Company Secretary 2016-06-24 CURRENT 1990-06-12 Active
STILES HAROLD WILLIAMS LLP NEVILLES COURT (DOLLIS HILL) LIMITED Company Secretary 2016-06-23 CURRENT 1994-06-02 Active
STILES HAROLD WILLIAMS LLP GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-16 CURRENT 2000-10-30 Active
STILES HAROLD WILLIAMS LLP HENLEY HOUSE RESIDENTS LIMITED Company Secretary 2016-06-14 CURRENT 2002-05-29 Active
STILES HAROLD WILLIAMS LLP ROSE MANAGEMENT (BROMPTONS) LIMITED Company Secretary 2016-06-03 CURRENT 1996-12-17 Active
STILES HAROLD WILLIAMS LLP WEST STREET MEWS MANAGEMENT LIMITED Company Secretary 2016-06-03 CURRENT 1997-07-21 Active
STILES HAROLD WILLIAMS LLP EAST CENTRAL APARTMENTS LIMITED Company Secretary 2016-05-31 CURRENT 2013-05-09 Active
STILES HAROLD WILLIAMS LLP BAILES PLACE MANAGEMENT LIMITED Company Secretary 2016-05-26 CURRENT 2012-05-08 Active
STILES HAROLD WILLIAMS LLP ENSENADA REEF LTD Company Secretary 2016-05-24 CURRENT 2005-12-05 Active
STILES HAROLD WILLIAMS LLP AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2014-10-29 Active
STILES HAROLD WILLIAMS LLP ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-27 CURRENT 2002-04-09 Active
STILES HAROLD WILLIAMS LLP 9/9A SPENCER ROAD EASTBOURNE LIMITED Company Secretary 2016-04-22 CURRENT 2008-03-31 Active
STILES HAROLD WILLIAMS LLP MIRASOL RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-04-14 CURRENT 1970-02-26 Active
STILES HAROLD WILLIAMS LLP PARK GATES (EASTBOURNE) RESIDENTS LIMITED Company Secretary 2016-04-01 CURRENT 2003-03-03 Active
STILES HAROLD WILLIAMS LLP WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-30 CURRENT 2007-03-22 Active
STILES HAROLD WILLIAMS LLP ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED Company Secretary 2016-03-29 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP ZIG ZAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-18 CURRENT 2004-02-24 Active
STILES HAROLD WILLIAMS LLP NINETEEN SEVENTY FIVE MANAGEMENT LIMITED Company Secretary 2016-03-17 CURRENT 1975-03-27 Active
STILES HAROLD WILLIAMS LLP WAVERLEY LODGES MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-17 CURRENT 2005-02-25 Active
STILES HAROLD WILLIAMS LLP WALTHAMSTOW SCENE LIMITED Company Secretary 2016-03-14 CURRENT 2014-07-02 Active
STILES HAROLD WILLIAMS LLP DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2005-01-12 Active
STILES HAROLD WILLIAMS LLP DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2004-02-11 Active
STILES HAROLD WILLIAMS LLP WELLS CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-08 CURRENT 1990-02-12 Active
STILES HAROLD WILLIAMS LLP WICKHAM HOUSE (RICHMOND) LIMITED Company Secretary 2016-03-02 CURRENT 2015-02-12 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-23 CURRENT 1971-04-23 Active
STILES HAROLD WILLIAMS LLP SUN MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-23 CURRENT 2004-01-29 Active
STILES HAROLD WILLIAMS LLP BROAD OAKS RESIDENTS LIMITED Company Secretary 2016-02-12 CURRENT 1992-03-04 Active
STILES HAROLD WILLIAMS LLP YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED Company Secretary 2016-01-18 CURRENT 2005-06-15 Active
STILES HAROLD WILLIAMS LLP AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2013-03-15 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
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/22
2023-09-22Director's details changed for Mrs Lorenza Facino on 2023-09-22
2023-09-22Previous accounting period shortened from 24/12/22 TO 23/12/22
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Lees House Dyke Road Brighton BN1 3FE England
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM 11 Little Park Farm Road Farfeham PO15 5SN England
2023-01-10Appointment of Alexander Faulkner Partnership Limited as company secretary on 2022-12-07
2023-01-10Termination of appointment of Stiles Harold Williams Partnership Llp on 2022-12-07
2023-01-10CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-10TM02Termination of appointment of Stiles Harold Williams Partnership Llp on 2022-12-07
2023-01-10AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2022-12-07
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Lees House Dyke Road Brighton BN1 3FE England
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-01-18CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2021-08-16CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS LLP on 2021-08-01
2021-08-14AD02Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES
2020-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GLAUCO CERRI
2016-12-29AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-12-29
2016-12-29LATEST SOC29/12/16 STATEMENT OF CAPITAL;GBP 11
2016-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-29TM02Termination of appointment of Stiles Harold Williams on 2016-12-29
2016-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 11
2016-02-05AR0123/12/15 ANNUAL RETURN FULL LIST
2016-02-05AD02Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2015-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2015-03-05AP01DIRECTOR APPOINTED MR KARIM ABBOUD
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 11
2015-01-12AR0123/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2014-07-01
2014-09-24AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 11
2014-01-03AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-03AD02Register inspection address changed from C/O George Trollope 150 Buckingham Palace Road Victoria London SW1W 9TR United Kingdom
2014-01-02AD04Register(s) moved to registered office address
2013-11-19AP04Appointment of corporate company secretary Stiles Harold Williams
2013-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER WATKINSON
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM 150 Buckingham Palace Road London SW1W 9TR
2013-08-07AA24/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-08AR0123/12/12 FULL LIST
2012-09-13AA24/12/11 TOTAL EXEMPTION FULL
2012-01-04AR0123/12/11 FULL LIST
2011-08-11AA24/12/10 TOTAL EXEMPTION FULL
2011-01-20AP01DIRECTOR APPOINTED MRS LORENZA FACINO
2011-01-14AR0123/12/10 FULL LIST
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIO CAPASSO
2010-06-23AA24/12/09 TOTAL EXEMPTION FULL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER AXFORD
2010-05-26AP01DIRECTOR APPOINTED MR GLAUCO CERRI
2010-01-30AR0123/12/09 FULL LIST
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-29AD02SAIL ADDRESS CREATED
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY TARRANT / 23/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO CAPASSO / 23/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN AXFORD / 23/12/2009
2009-08-24AA24/12/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-02-06288cSECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WATKINSON / 01/09/2008
2008-06-09AA24/12/07 TOTAL EXEMPTION FULL
2008-05-30363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 11 HOBART PLACE LONDON SW1W 0HP
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-11-29288aNEW SECRETARY APPOINTED
2007-11-29288bSECRETARY RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN
2007-01-25363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2005-12-21363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-08-22353LOCATION OF REGISTER OF MEMBERS
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-04-05288aNEW SECRETARY APPOINTED
2005-03-16288bSECRETARY RESIGNED
2005-03-16287REGISTERED OFFICE CHANGED ON 16/03/05 FROM: 57 WEST END LANE PINNER MIDDLESEX HA5 1AH
2005-01-26363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-09-28287REGISTERED OFFICE CHANGED ON 28/09/04 FROM: CARE OF UNICASA PROPERTIES (UK) LIMITED SUITES 4-6 SHERWOOD COUR RIVERSIDE PLAZA LONDON SW11 3UY
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: C/O W A ELLIS 174 BROMPTON ROAD LONDON SW3 1HP
2004-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-03-12288bDIRECTOR RESIGNED
2004-01-13363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-01-22363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2002-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-16363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-06-07AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-01-23363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-06-08AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-03363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-12-06288aNEW DIRECTOR APPOINTED
1999-12-06288aNEW DIRECTOR APPOINTED
1999-11-01AAFULL ACCOUNTS MADE UP TO 24/12/98
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 CHEYNE HOUSE (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 CHEYNE HOUSE (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
CHEYNE HOUSE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2015-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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 CHEYNE HOUSE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of CHEYNE HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEYNE HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of CHEYNE HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEYNE HOUSE (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 CHEYNE HOUSE (MANAGEMENT) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHEYNE HOUSE (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 CHEYNE HOUSE (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 CHEYNE HOUSE (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.