UKBizDB.co.uk

164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 164 - 174 Chichester Road (freehold) Limited. The company was founded 24 years ago and was given the registration number 03863792. The firm's registered office is in EAST GRINSTEAD. You can find them at 18 High Street, , East Grinstead, West Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED
Company Number:03863792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:18 High Street, East Grinstead, West Sussex, England, RH19 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Round House, Dormans Park Road, East Grinstead, United Kingdom, RE19 2EN

Director07 July 2023Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Secretary22 October 1999Active
75, Park Lane, Croydon, United Kingdom, CR9 1XS

Corporate Secretary14 September 2004Active
9 Ferns Close, Addington Road Selsdon, South Croydon, CR2 8RG

Director03 May 2000Active
72 Woodcrest Road, Purley, CR8 4JB

Director22 October 1999Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Director22 October 1999Active
23 Beech Avenue, South Croydon, CR2 0NN

Director03 May 2000Active
170, Chichester Road, Croydon, England, CR0 5LT

Director09 October 2019Active
15 Wavell Court, 9 Elgin Road, Croydon, CR0 6XB

Director03 May 2000Active

People with Significant Control

Mr Richard Walker
Notified on:07 July 2023
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:2 The Round House, Dormans Park Road, East Grinstead, United Kingdom, RE19 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hop Sang Wong
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:2 The Round House, Dormans Park Road, East Grinstead, United Kingdom, RE19 2EN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Stuart Bellman
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Address:58, Croydon Road, Caterham, CR3 6QB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-02Persons with significant control

Notification of a person with significant control statement.

Download
2023-12-02Persons with significant control

Notification of a person with significant control.

Download
2023-12-02Persons with significant control

Cessation of a person with significant control.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-10-09Address

Change registered office address company with date old address new address.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-10-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.