CHADWICK SQUARE MANAGEMENT LIMITED

10 officers / 22 resignations

URANG PROPERTY MANAGEMENT LIMITED

Correspondence address
196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
corporate-secretary
Appointed on
25 March 2023

Average house price in the postcode SW6 4NF £792,000

MAKIN, Miraj

Correspondence address
C/O Urang Property Management Limited 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
January 1991
Appointed on
1 October 2021
Resigned on
4 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SW6 4NF £792,000

BURLINGTON ESTATES (LONDON) LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role ACTIVE
corporate-secretary
Appointed on
24 June 2020
Resigned on
7 April 2023

DELARUE, Anthony

Correspondence address
C/O Urang Property Management Limited 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
June 1959
Appointed on
18 January 2019
Nationality
British
Occupation
Chartered Architect

Average house price in the postcode SW6 4NF £792,000

CHITNIS, Bernice Anne

Correspondence address
C/O Urang Property Management Limited 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
December 1942
Appointed on
23 November 2015
Nationality
British
Occupation
Retired

Average house price in the postcode SW6 4NF £792,000

CASS, David

Correspondence address
C/O Urang Property Management Limited 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
October 1963
Appointed on
26 July 2011
Nationality
British
Occupation
None

Average house price in the postcode SW6 4NF £792,000

RAINE, SHERYL ANN

Correspondence address
66 GROSVENOR STREET GROSVENOR STREET, LONDON, ENGLAND, W1K 3JL
Role ACTIVE
Director
Date of birth
March 1958
Appointed on
29 June 2010
Nationality
IRISH
Occupation
NONE

CERTA VENTURA, Rui Manuel

Correspondence address
C/O Urang Property Management Limited 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
September 1971
Appointed on
29 October 2009
Nationality
Portuguese,British
Occupation
Emea Human Resources Director

Average house price in the postcode SW6 4NF £792,000

THOMAS, Sarah Jane

Correspondence address
C/O Urang Property Management Limited 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
March 1982
Appointed on
29 October 2009
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode SW6 4NF £792,000

CHITNIS, Anand Chidamber, Dr

Correspondence address
C/O Urang Property Management Limited 196 New Kings Road, London, England, SW6 4NF
Role ACTIVE
director
Date of birth
April 1942
Appointed on
1 February 2006
Nationality
British
Occupation
Retired

Average house price in the postcode SW6 4NF £792,000


KINLEIGH LIMITED

Correspondence address
KFH HOUSE 5 COMPTON ROAD, LONDON, ENGLAND, SW19 7QA
Role RESIGNED
Secretary
Appointed on
25 March 2019
Resigned on
23 June 2020
Nationality
BRITISH

Average house price in the postcode SW19 7QA £1,033,000

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Correspondence address
UNIT 7, ASTRA CENTRE EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Role RESIGNED
Secretary
Appointed on
1 January 2016
Resigned on
24 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM20 2BN £1,038,000

UNITED COMPANY SECRETARIES

Correspondence address
UNIT 9 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ENGLAND, CM20 2BN
Role RESIGNED
Secretary
Appointed on
2 April 2012
Resigned on
1 January 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode CM20 2BN £1,038,000

HML COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
9-11 THE QUADRANT, RICHMOND, ENGLAND, UNITED KINGDOM, TW9 1BP
Role RESIGNED
Secretary
Appointed on
18 December 2009
Resigned on
14 May 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode TW9 1BP £3,832,000

BEDELL PEARCE, KEITH LEONARD

Correspondence address
4 THE RIDGE, PURLEY, SURREY, CR8 3PE
Role RESIGNED
Director
Date of birth
March 1946
Appointed on
4 April 2007
Resigned on
11 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CR8 3PE £1,647,000

HML COMPANY SECRETARIAL SERVICES

Correspondence address
CHRISTOPHER WREN YARD 117 HIGH STREET, CROYDON, SURREY, CR0 1QG
Role RESIGNED
Secretary
Appointed on
1 April 2007
Resigned on
18 December 2009
Nationality
OTHER

Average house price in the postcode CR0 1QG £6,438,000

ANDERTONS LIMITED

Correspondence address
CHRISTOPHER WREN YARD, 117 HIGH STREET, CROYDON, CR0 1QG
Role RESIGNED
Secretary
Appointed on
30 March 2005
Resigned on
1 April 2007
Nationality
BRITISH

Average house price in the postcode CR0 1QG £6,438,000

MITCHELL, NICHOLAS JON

Correspondence address
9 PORTLAND 54 TRINITY STREET, LONDON, SE1 4JZ
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
22 March 2004
Resigned on
15 November 2006
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SE1 4JZ £820,000

BEDELL PEARCE, JACK

Correspondence address
32 PORTLAND COURT FALMOUTH ROAD, LONDON, SE1 4JX
Role RESIGNED
Director
Date of birth
January 1980
Appointed on
26 February 2004
Resigned on
26 February 2004
Nationality
BRITISH
Occupation
ESTATE AGENT

Average house price in the postcode SE1 4JX £1,009,000

PHILLIPS, CATHERINE JANE

Correspondence address
36 BENTHAM HOUSE, 9 FALMOUTH ROAD, LONDON, SE1 4JY
Role RESIGNED
Director
Date of birth
November 1976
Appointed on
29 April 2002
Resigned on
29 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE1 4JY £818,000

ARMSTRONG, CLARE LLOYD

Correspondence address
UNIT 9 ASTRA CENTRE, HARLOW, ESSEX, UNITED KINGDOM, CM20 2BN
Role RESIGNED
Director
Date of birth
July 1948
Appointed on
18 April 2002
Resigned on
28 October 2013
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode CM20 2BN £1,038,000

BOWCOTT, JEAN

Correspondence address
UNIT 9 ASTRA CENTRE, HARLOW, ESSEX, CM20 2BN
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
27 March 2002
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
HOTEL GENERAL MANAGER

Average house price in the postcode CM20 2BN £1,038,000

ANDERTON, RICHARD JOHN BOWMAN

Correspondence address
29 RUTLAND STREET, KENSINGTON, LONDON, SW7 1EJ
Role RESIGNED
Secretary
Appointed on
21 March 2002
Resigned on
30 March 2005
Nationality
BRITISH

Average house price in the postcode SW7 1EJ £2,556,000

SIMS, MARK JAMES

Correspondence address
FLAT 39 BENTHAM HOUSE, 9 FALMOUTH ROAD, LONDON, SE1 4JY
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 March 2002
Resigned on
23 December 2005
Nationality
BRITISH
Occupation
BANKER

Average house price in the postcode SE1 4JY £818,000

WHITE, MATTHEW GRAHAM

Correspondence address
30 PORTLAND COURT, 50 TRINITY STREET, LONDON, SE1 4JZ
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
17 October 2001
Resigned on
17 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE1 4JZ £820,000

BROWN, SIMON JAMES

Correspondence address
5 PANNELLS CLOSE, CHERTSEY, SURREY, KT16 9LH
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
14 June 2000
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT16 9LH £750,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
14 June 2000
Resigned on
14 June 2000

Average house price in the postcode NW8 8EP £749,000

KARIM, BAHADURALI

Correspondence address
1 EWHURST CLOSE, CHEAM, SURREY, SM2 7LW
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 June 2000
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SM2 7LW £1,063,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 June 2000
Resigned on
14 June 2000

Average house price in the postcode NW8 8EP £749,000

DOLAN, CHRISTOPHER PATRICK

Correspondence address
KINGS COURT, 21 BRUNSWICK PLACE, SOUTHAMPTON, HAMPSHIRE, SO15 2AQ
Role RESIGNED
Secretary
Appointed on
14 June 2000
Resigned on
21 March 2002
Nationality
BRITISH

Average house price in the postcode SO15 2AQ £1,306,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
14 June 2000
Resigned on
14 June 2000

FENWICK, ADRIAN CHARLES

Correspondence address
1 OAK LODGE CLOSE, WALTON ON THAMES, SURREY, KT12 5JQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 June 2000
Resigned on
21 March 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT12 5JQ £694,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company