This company is commonly known as Carrington Place (esher) Management Company Limited. The company was founded 30 years ago and was given the registration number 02889939. The firm's registered office is in EAST MOLESEY. You can find them at Ground Floor, Bridge House, 11 Creek Road, East Molesey, . This company's SIC code is 98000 - Residents property management.
Name | : | CARRINGTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02889939 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Bridge House, 11 Creek Road, East Molesey, England, KT8 9BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF | Director | 25 May 2021 | Active |
6 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 01 September 2004 | Active |
Deramore Ham Lane, Elstead, Godalming, GU8 6HG | Nominee Secretary | 21 January 1994 | Active |
Flat 19 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Secretary | 10 September 1996 | Active |
33 Foley Road, Claygate, Esher, KT10 0LU | Secretary | 19 March 1997 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 21 January 1994 | Active |
Flat 16, Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF | Director | 04 March 2019 | Active |
16, Carrington Place, Esher, KT10 9SF | Director | 08 August 2008 | Active |
14 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 19 April 1996 | Active |
Flat B9 Carrington Place, Esher Park Avenue, Esher, | Director | 19 April 1996 | Active |
15 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 03 December 1998 | Active |
Flat 19 Broadwater Place, Oatlands Drive, Weybridge, KT13 9JS | Director | 19 April 1996 | Active |
Waldon House, Ridgway Pyrford, Woking, GU22 8PW | Director | 21 January 1994 | Active |
4 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 10 February 1997 | Active |
2 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 16 March 2000 | Active |
20 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 19 April 1996 | Active |
15 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 21 February 1997 | Active |
3 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 18 November 1997 | Active |
10, Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF | Director | 24 February 2012 | Active |
12 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 03 December 1998 | Active |
10 Carrington Place, Esher Park Avenue, Esher, KT10 9SF | Director | 07 April 2005 | Active |
17 Carrington Place, Esher Park Avenue, Esher, England, KT10 9SF | Director | 22 June 2022 | Active |
9 Upper Walk, Virginia Park, Virginia Water, GU25 4SN | Director | 12 December 1994 | Active |
86 Park Road, Kingston Upon Thames, KT2 5JZ | Nominee Director | 21 January 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-12 | Officers | Termination secretary company with name termination date. | Download |
2021-11-10 | Officers | Change person director company with change date. | Download |
2021-09-08 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.