Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chapter Notting Hill Limited
Chapter Notting Hill Limited is an active company incorporated on 29 December 2009 with the registered office located in London, City of London. Chapter Notting Hill Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07113525
Private limited company
Age
15 years
Incorporated
29 December 2009
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 January 2025
(7 months ago)
Next confirmation dated
16 January 2026
Due by
30 January 2026
(4 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Chapter Notting Hill Limited
Contact
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on
30 Jan 2025
(7 months ago)
Previous address was
6th Floor 125 London Wall London EC2Y 5AS England
Companies in EC1A 4HY
Telephone
02071000100
Email
Unreported
Website
Nidostudentliving.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
3
Allianz Se
PSC • PSC
Jordan Samuel Cooper
Director • American • Lives in UK • Born in Apr 1987
Angela Marie Russell
Director • Finance Director • American • Lives in UK • Born in Oct 1982
Mark Stuart Allnutt
Director • British • Lives in UK • Born in Dec 1970
Benjamin Howard Mowbray
Director • British • Lives in UK • Born in Apr 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chapter King's Cross Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
Chapter Spitalfields Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
GS Woodland Court GP 1 Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
GS Woodland Court GP 2 Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
KX Residential Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
MX Residential Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
GS Woodland Court Management GP Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
GS Wedgwood Court Management GP Limited
Karishma Deepak Vaswani, Isabel Rose Peacock, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1.01M
Increased by £161K (+19%)
Turnover
£4.71M
Increased by £342K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£16.26M
Increased by £3.09M (+23%)
Total Liabilities
-£15.96M
Increased by £2.99M (+23%)
Net Assets
£299K
Increased by £105K (+54%)
Debt Ratio (%)
98%
Decreased by 0.37% (-0%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
6 Days Ago on 1 Sep 2025
Charge Satisfied
6 Days Ago on 1 Sep 2025
New Charge Registered
18 Days Ago on 20 Aug 2025
Charge Satisfied
24 Days Ago on 14 Aug 2025
Charge Satisfied
24 Days Ago on 14 Aug 2025
Allianz Se (PSC) Appointed
1 Month Ago on 8 Aug 2025
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Inspection Address Changed
7 Months Ago on 30 Jan 2025
Apex Group Secretaries (Uk) Limited Details Changed
9 Months Ago on 18 Nov 2024
Get Alerts
Get Credit Report
Discover Chapter Notting Hill Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Satisfaction of charge 071135250006 in full
Submitted on 1 Sep 2025
Satisfaction of charge 071135250007 in full
Submitted on 1 Sep 2025
Registration of charge 071135250008, created on 20 August 2025
Submitted on 21 Aug 2025
Second filing for the notification of Allianz Se as a person with significant control
Submitted on 20 Aug 2025
Satisfaction of charge 071135250004 in full
Submitted on 14 Aug 2025
Satisfaction of charge 071135250005 in full
Submitted on 14 Aug 2025
Notification of Allianz Se as a person with significant control on 8 August 2025
Submitted on 8 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY
Submitted on 30 Jan 2025
Confirmation statement made on 16 January 2025 with no updates
Submitted on 30 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs