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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Secretary | 10 June 2008 | Active |
70, High Street, Chislehurst, England, BR7 5AQ | Director | 02 November 2023 | Active |
70, High Street, Chislehurst, England, BR7 5AQ | Director | 01 October 2023 | Active |
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA | Director | 08 April 2002 | Active |
70, High Street, Chislehurst, England, BR7 5AQ | Director | 31 August 2023 | Active |
1 & 2 The Barn, Oldwick, West Stoke Road, Chichester, England, PO18 9AA | Director | 01 August 2010 | Active |
6 Ross Court, Lubbock Road, Chislehurst, BR7 5JP | Secretary | 17 August 1991 | Active |
12 Ross Court, Lubbock Road, Chislehurst, BR7 5JP | Secretary | 04 January 2007 | Active |
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 | Director | 01 October 2009 | Active |
7 Ross Court, Chislehurst, BR7 5JP | Director | 17 August 1991 | Active |
5 Ross Court, Lubbock Road, Chislehurst, BR7 5JP | Director | 13 December 1993 | Active |
15 Ross Court, Chislehurst, BR7 5JP | Director | 17 August 1991 | Active |
2 Ross Court, Lubbock Road, Chislehurst, BR7 5JP | Director | 23 February 1999 | Active |
9 Ross Court, 28 Lubbock Road, Chislehurst, BR7 5JP | Director | 08 April 2002 | Active |
3 Ross Court, Lubbock Road, Chislehurst, BR7 5JP | Director | 01 September 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-06 | Gazette | Gazette filings brought up to date. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-08-06 | Officers | Change person secretary company with change date. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-08-05 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-01 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.