UKBizDB.co.uk

93 CHESSINGTON ROAD RESIDENTS MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR

Secretary16 May 2019Active
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR

Director16 May 2019Active
93, Chessington Road, Ewell, Epsom, United Kingdom, KT19 9XB

Director16 May 2019Active
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR

Director16 May 2019Active
4, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR

Director16 May 2019Active
2, Bakers Field Close, Ewell, Epsom, United Kingdom, KT19 9FR

Director16 May 2019Active
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Secretary25 November 2015Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary15 March 2019Active
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director25 November 2015Active
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director25 November 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 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 (6 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
2023-12-02Accounts

Accounts with accounts type dormant.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-11-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Resolution

Resolution.

Download
2021-03-05Accounts

Change account reference date company current extended.

Download
2021-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-05-17Address

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

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person secretary company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.