UKBizDB.co.uk

18 CHILD STREET MAINTENANCE ASSOCIATION LIMITED

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

This company is commonly known as 18 Child Street Maintenance Association Limited. The company was founded 60 years ago and was given the registration number 00779733. The firm's registered office is in BLETCHINGLEY. You can find them at The Granary, Brewer Street, Bletchingley, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:18 CHILD STREET MAINTENANCE ASSOCIATION LIMITED
Company Number:00779733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1963
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Granary, Brewer Street, Bletchingley, Surrey, England, RH1 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Hogarth Place, London, England, SW5 0QT

Corporate Secretary19 October 2021Active
The Granary, Brewer Street, Bletchingley, Redhill, England, RH1 4QP

Director01 July 2005Active
8, Hogarth Place, London, England, SW5 0QT

Director01 January 2022Active
1/18 Childs Street, London, SW5 9RY

Secretary-Active
70, St. Dionis Road, London, United Kingdom, SW6 4TU

Secretary26 October 2004Active
Flat 1 5 Egerton Crescent, London, SW3 2BP

Secretary16 August 2000Active
344/354 Grays Inn Road, Oxford Street, London, England, WC1X 8BP

Corporate Secretary29 May 2018Active
Flat 6 18 Childs Street, London, SW5 9RY

Director01 September 1997Active
The Old Postoffice, North End, Henley-On-Thames, United Kingdom, RG9 6LF

Director18 February 2013Active
5 Elm Quay Court, London, SW8 5DE

Director-Active
Flat 4, 18 Childs Street, London, SW5 9RY

Director15 December 2001Active
Flat 1, 18 Childs Street, London, SW1 9RJ

Director08 August 2007Active
52, Kenway Road, London, SW5 0RA

Director08 October 2013Active
13 Smith Street, London, SW3 4EE

Director-Active

People with Significant Control

Mrs Matilda Helen Dewar
Notified on:28 September 2021
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:The Granary, Brewer Street, Redhill, England, RH1 4QP
Nature of control:
  • Right to appoint and remove directors
Mr Peregrine William Anthony Nares Heathcote
Notified on:28 September 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Symon Smith & Partners, 277-281 Oxford Street, Oxford Street, London, England, W1C 2DL
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-09-13Accounts

Accounts with accounts type micro entity.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Officers

Change person director company with change date.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Appoint corporate secretary company with name date.

Download
2021-11-29Address

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

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change corporate secretary company with change date.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Address

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

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Gazette

Gazette filings brought up to date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.