UKBizDB.co.uk

28 LUBBOCK ROAD (CHISLEHURST) LIMITED

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

This company is commonly known as 28 Lubbock Road (chislehurst) Limited. The company was founded 59 years ago and was given the registration number 00843263. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:28 LUBBOCK ROAD (CHISLEHURST) LIMITED
Company Number:00843263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1965
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Secretary10 June 2008Active
70, High Street, Chislehurst, England, BR7 5AQ

Director02 November 2023Active
70, High Street, Chislehurst, England, BR7 5AQ

Director01 October 2023Active
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Director08 April 2002Active
70, High Street, Chislehurst, England, BR7 5AQ

Director31 August 2023Active
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Director01 August 2010Active
6 Ross Court, Lubbock Road, Chislehurst, BR7 5JP

Secretary17 August 1991Active
12 Ross Court, Lubbock Road, Chislehurst, BR7 5JP

Secretary04 January 2007Active
3 Ross Court, Chislehurst, BR7 5JP

Secretary-Active
6 Ross Court, Lubbock Road, Chislehurst, BR7 5JP

Director-Active
New Dawn Sandridge Avenue, Bromley, BR1 2QD

Director-Active
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA

Director01 October 2009Active
7 Ross Court, Chislehurst, BR7 5JP

Director17 August 1991Active
5 Ross Court, Lubbock Road, Chislehurst, BR7 5JP

Director13 December 1993Active
15 Ross Court, Chislehurst, BR7 5JP

Director17 August 1991Active
2 Ross Court, Lubbock Road, Chislehurst, BR7 5JP

Director23 February 1999Active
9 Ross Court, 28 Lubbock Road, Chislehurst, BR7 5JP

Director08 April 2002Active
3 Ross Court, Lubbock Road, Chislehurst, BR7 5JP

Director01 September 1994Active

People with Significant Control

Ms Claire Victoria Grossmith
Notified on:01 August 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:70, High Street, Chislehurst, England, BR7 5AQ
Nature of control:
  • Significant influence or control
Mrs Janet Elizabeth Port
Notified on:01 August 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:70, High Street, Chislehurst, England, BR7 5AQ
Nature of control:
  • Significant influence or control
Miss Thelma Mary Griffin
Notified on:01 August 2016
Status:Active
Date of birth:April 1964
Nationality:Irish
Country of residence:England
Address:70, High Street, Chislehurst, England, BR7 5AQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Address

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

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-06Gazette

Gazette filings brought up to date.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-06Officers

Change person secretary company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Address

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

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.