UKBizDB.co.uk

5 CHATSWORTH ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 Chatsworth Road Management Company Limited. The company was founded 15 years ago and was given the registration number 06853489. The firm's registered office is in SIDCUP. You can find them at 12 Hatherley Road, , Sidcup, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:5 CHATSWORTH ROAD MANAGEMENT COMPANY LIMITED
Company Number:06853489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:12 Hatherley Road, Sidcup, England, DA14 4DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Chatsworth Road, Brighton, England, BN1 5DB

Director17 February 2017Active
5, Chatsworth Road, Brighton, England, BN1 5DB

Director17 February 2017Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Director18 November 2021Active
12, Hatherley Road, Sidcup, England, DA14 4DT

Director18 November 2021Active
74, The Crescent, Southwick, Brighton, England, BN42 4LA

Director20 March 2009Active
Flat 2, 5 Chatsworth Road, Brighton, Uk, BN1 5DB

Director20 March 2009Active
Flat 2 5, Chatsworth Road, Brighton, BN1 5DB

Director09 December 2009Active

People with Significant Control

Max Alan Huggins
Notified on:18 November 2021
Status:Active
Date of birth:August 1993
Nationality:British
Country of residence:England
Address:5, Chatsworth Road, Brighton, England, BN1 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Danielle Macnamara
Notified on:18 November 2021
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:5, Chatsworth Road, Brighton, England, BN1 5DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
Mrs Emma Louise Coleman
Notified on:01 May 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Miles Thomas Coleman
Notified on:01 May 2019
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:12, Hatherley Road, Sidcup, England, DA14 4DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David John Croydon
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:5, 5 Chatsworth Road, Brighton, England, BN1 5DB
Nature of control:
  • Ownership of shares 25 to 50 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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Persons with significant control

Notification of a person with significant control.

Download
2019-05-13Address

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

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Address

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

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-01-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.