This company is commonly known as 100/102 Portsmouth Road (camberley) Management Limited. The company was founded 22 years ago and was given the registration number 04353007. The firm's registered office is in FARNHAM. You can find them at 1a Victoria House, South Street, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 100/102 PORTSMOUTH ROAD (CAMBERLEY) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04353007 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1a Victoria House, South Street, Farnham, Surrey, United Kingdom, GU9 7QU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1a Victoria House, South Street, Farnham, England, GU9 7QU | Corporate Secretary | 03 January 2018 | Active |
1a Victoria House, South Street, Farnham, United Kingdom, GU9 7QU | Director | 25 September 2017 | Active |
Flat 9, 100 Portsmouth Road, Camberley, GU15 1SF | Secretary | 04 November 2002 | Active |
100, Cadogan Court, 100 Portsmouth Road, Camberley, GU15 1HQ | Secretary | 14 July 2008 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 15 January 2002 | Active |
3 Jenner Road, Guildford, GU1 3AQ | Secretary | 15 January 2002 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 09 April 2008 | Active |
C\O John Mortimer Property Management Limited, Bagshot Road, Bracknell, United Kingdom, RG12 9SE | Corporate Secretary | 26 January 2009 | Active |
1a Victoria House, South Street, Farnham, United Kingdom, GU9 7QU | Director | 25 September 2017 | Active |
4 Cadogan Court, 100 Portsmouth Road, Camberley, GU15 1HQ | Director | 04 November 2002 | Active |
Flat 9, 100 Portsmouth Road, Camberley, GU15 1SF | Director | 04 November 2002 | Active |
100, Cadogan Court, 100 Portsmouth Road, Camberley, GU15 1HQ | Director | 06 July 2009 | Active |
22 Halfpenny Close, Chilworth, Guildford, GU4 8NH | Director | 15 January 2002 | Active |
5, Cadogan Court, 100 Portsmouth Road, Camberley, GU15 1HQ | Director | 14 July 2008 | Active |
Braemar, 3 Jenner Road, Guildford, GU1 3AQ | Director | 15 January 2002 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 January 2002 | Active |
12, Cadogan Court, 100 Portsmouth Road, Camberley, United Kingdom, | Director | 01 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Officers | Appoint corporate secretary company with name date. | Download |
2018-04-05 | Officers | Termination secretary company with name termination date. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Officers | Change person director company with change date. | Download |
2018-01-25 | Officers | Change person director company with change date. | Download |
2018-01-25 | Address | Change registered office address company with date old address new address. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-15 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Officers | Appoint person director company with name date. | Download |
2017-10-26 | Officers | Appoint person director company with name date. | Download |
2017-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.