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

CHADMINSTER LIMITED

17 CROMWELL GROVE, LONDON, W6 7RQ,
Company Registration Number
02370507
Private Limited Company
Active

Company Overview

About Chadminster Ltd
CHADMINSTER LIMITED was founded on 1989-04-10 and has its registered office in . The organisation's status is listed as "Active". Chadminster Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHADMINSTER LIMITED
 
Legal Registered Office
17 CROMWELL GROVE
LONDON
W6 7RQ
Other companies in W6
 
Filing Information
Company Number 02370507
Company ID Number 02370507
Date formed 1989-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 13:32:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHADMINSTER LIMITED
The accountancy firm based at this address is G.M. BROOMFIELD & CO 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 CHADMINSTER LIMITED

Current Directors
Officer Role Date Appointed
WAI YU LEUNG
Company Secretary 1996-11-13
MERCEDES NERE ASUMENDI LANDA
Director 2012-09-21
BASSAM EL JUNDI
Director 2012-10-20
CHIRINE HOLD
Director 1999-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
BETTINA MAY
Director 1991-04-10 2006-09-15
RENEE HUNT ROBINSON
Director 2000-07-17 2004-11-03
JAMIE LOUDOUN CRAVEN CAMPBELL
Director 1998-07-06 2002-10-31
KATHRYN HELEN BROWN
Director 1997-06-20 2000-07-17
CLARE REID-SCOTT
Director 1998-01-15 2000-05-02
CHATEAU LATOUR LTD
Director 1997-02-27 1999-09-14
GILLIAN MARY PARKER
Director 1997-05-07 1998-07-06
KATHERINE MARY PEAGRAM
Director 1994-06-16 1998-01-15
CHARLES JOHN BICKNELL
Director 1991-04-10 1997-05-07
RAYMOND PAUL FOWLER
Director 1991-04-10 1997-03-05
ANAS HOUSSAMI
Director 1991-04-10 1997-02-27
CHARLES JOHN BICKNELL
Company Secretary 1991-04-10 1996-11-13
MIGUEL EDWARD HENNESSY
Director 1991-06-30 1994-06-16
BERNHARD MEYER
Director 1991-04-10 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAI YU LEUNG 52/54 LILLIE ROAD COMPANY LIMITED Company Secretary 2007-05-14 CURRENT 2001-08-28 Active
WAI YU LEUNG 15 REDCLIFFE STREET FREEHOLD LIMITED Company Secretary 2007-01-03 CURRENT 2006-07-20 Active
WAI YU LEUNG COPENHAGEN GARDENS AMENITIES (NUMBER 2) LIMITED Company Secretary 2004-05-13 CURRENT 1993-12-07 Active
WAI YU LEUNG 17 REDCLIFFE STREET MANAGEMENT LIMITED Company Secretary 2003-08-26 CURRENT 1996-10-24 Active
WAI YU LEUNG 2 ONGAR ROAD (MANAGEMENT) LIMITED Company Secretary 2002-04-23 CURRENT 1994-09-23 Active
WAI YU LEUNG FLATS COPENHAGEN GARDENS BLOCK B LIMITED Company Secretary 2000-12-06 CURRENT 1987-12-22 Active
WAI YU LEUNG H A SAUERMANN LIMITED Company Secretary 1999-10-27 CURRENT 1999-10-27 Active
WAI YU LEUNG G.M. BROOMFIELD & CO LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Active - Proposal to Strike off

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
2023-08-05DIRECTOR APPOINTED MR ROBERT LAWRENCE READ
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-09-12CH01Director's details changed for Ms Mercedes Nere Asumendi Landa on 2021-09-12
2021-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BASSAM EL JUNDI
2021-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2019-04-22CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2016-11-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 5
2016-05-04AR0110/04/16 ANNUAL RETURN FULL LIST
2015-11-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-07AR0110/04/15 ANNUAL RETURN FULL LIST
2014-11-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 5
2014-05-09AR0110/04/14 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10AR0110/04/13 ANNUAL RETURN FULL LIST
2012-12-13AP01DIRECTOR APPOINTED MS MERCEDES NERE ASUMENDI LANDA
2012-12-13AP01DIRECTOR APPOINTED MR BASSAM EL JUNDI
2012-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-05-16AR0110/04/12 ANNUAL RETURN FULL LIST
2011-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-05-18AR0110/04/11 ANNUAL RETURN FULL LIST
2010-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-05-18AR0110/04/10 ANNUAL RETURN FULL LIST
2010-05-18CH01Director's details changed for Chirine Hold on 2010-04-07
2009-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-05-27363aReturn made up to 10/04/09; full list of members
2008-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/08
2008-05-21363aReturn made up to 10/04/08; full list of members
2008-05-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHIRINE HOLD / 31/03/2008
2007-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-10363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-10-17288bDIRECTOR RESIGNED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-01-06288bDIRECTOR RESIGNED
2004-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-17363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-12-10288bDIRECTOR RESIGNED
2002-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-05-11363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-01-12288aNEW DIRECTOR APPOINTED
2000-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-11-24288bDIRECTOR RESIGNED
2000-08-01288bDIRECTOR RESIGNED
2000-05-10363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-02-18288aNEW DIRECTOR APPOINTED
2000-02-18288bDIRECTOR RESIGNED
1999-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-30363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1998-09-24288bDIRECTOR RESIGNED
1998-09-24288aNEW DIRECTOR APPOINTED
1998-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-05288aNEW DIRECTOR APPOINTED
1998-05-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1998-05-05363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-18288aNEW DIRECTOR APPOINTED
1997-07-31288aNEW DIRECTOR APPOINTED
1997-07-31288aNEW DIRECTOR APPOINTED
1997-06-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-06-06363sRETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS
1996-11-18288aNEW SECRETARY APPOINTED
1996-11-18287REGISTERED OFFICE CHANGED ON 18/11/96 FROM: 17 UPPER ADDISON GARDENS HOLLAND PARK LONDON W.14 8AP
1996-11-18288bSECRETARY RESIGNED
1996-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-03363sRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1996-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-20363sRETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS
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 CHADMINSTER 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 CHADMINSTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHADMINSTER 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

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 5
Cash Bank In Hand 2012-04-01 £ 4
Current Assets 2012-04-01 £ 4
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHADMINSTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHADMINSTER LIMITED
Trademarks
We have not found any records of CHADMINSTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADMINSTER 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 CHADMINSTER 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 CHADMINSTER 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 CHADMINSTER 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 CHADMINSTER 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.