This company is commonly known as 93 Chessington Road Residents Management Company Limited. The company was founded 8 years ago and was given the registration number 09889212. The firm's registered office is in EPSOM. You can find them at 4 Bakers Field Close, Ewell, Epsom, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 09889212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2015 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Bakers Field Close, Ewell, Epsom, Surrey, United Kingdom, KT19 9FR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR | Secretary | 16 May 2019 | Active |
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR | Director | 16 May 2019 | Active |
93, Chessington Road, Ewell, Epsom, United Kingdom, KT19 9XB | Director | 16 May 2019 | Active |
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR | Director | 16 May 2019 | Active |
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR | Director | 16 May 2019 | Active |
2, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR | Director | 16 May 2019 | Active |
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL | Secretary | 25 November 2015 | Active |
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ | Corporate Secretary | 15 March 2019 | Active |
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL | Director | 25 November 2015 | Active |
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL | Director | 25 November 2015 | Active |
Mr Paul Manson Engelmann | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bakersfield Close, Chessington Road, Epsom, United Kingdom, KT19 9XB |
Nature of control | : |
|
Mr Andrew William Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, 3000, Cathedral Hill Industrial Estate, Guildford, United Kingdom, GU2 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Resolution | Resolution. | Download |
2021-03-05 | Accounts | Change account reference date company current extended. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person secretary company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-16 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.