This company is commonly known as Castleton Court (surbiton)residents Association Limited. The company was founded 62 years ago and was given the registration number 00713548. The firm's registered office is in CHESSINGTON. You can find them at 338 Hook Road, , Chessington, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CASTLETON COURT (SURBITON)RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00713548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1962 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 338 Hook Road, Chessington, Surrey, United Kingdom, KT9 1NU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
338, Hook Road, Chessington, United Kingdom, KT9 1NU | Director | 01 March 2016 | Active |
338, Hook Road, Chessington, United Kingdom, KT9 1NU | Director | 25 January 2020 | Active |
4 Castleton Ct, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Director | 07 February 2000 | Active |
Top Flat Old Dene, Chapel Lane, Westhumble, RH5 6BA | Secretary | 30 November 1999 | Active |
3 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Secretary | 01 November 1993 | Active |
6 Castleton Court, Surbiton, KT5 8EG | Secretary | - | Active |
11 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Secretary | 27 April 1997 | Active |
3 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Secretary | 26 August 1997 | Active |
Suite 8 Chessington Business Centre, Cox Lane, Chessington, United Kingdom, KT9 1SD | Secretary | 01 February 2013 | Active |
1 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Director | - | Active |
5 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Director | 01 November 1993 | Active |
4 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Director | 26 August 1997 | Active |
6 Castleton Court, 13 Surbiton Hill Park, Surbiton, United Kingdom, KT5 8EG | Director | 07 June 2014 | Active |
Suite 8 Chessington Business Centre, Cox Lane, Chessington, KT9 1SD | Director | 10 April 2015 | Active |
Top Flat Old Dene, Chapel Lane, Westhumble, RH5 6BA | Director | 16 October 2001 | Active |
3 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Director | 01 November 1993 | Active |
4 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Director | 25 July 1992 | Active |
2, Castleton Court, Surbiton Hill Park, Surbiton, United Kingdom, KT5 8EG | Director | 29 July 2009 | Active |
5 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Director | 30 October 1995 | Active |
8 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Director | 26 August 1997 | Active |
8 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Director | - | Active |
4 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Director | 16 October 2001 | Active |
Flat 6 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Director | 31 October 2003 | Active |
6 Castleton Court, Surbiton, KT5 8EG | Director | - | Active |
11 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Director | 22 August 1994 | Active |
3 Castleton Court, 13 Surbiton Hill Park, Surbiton, KT5 8EG | Director | 15 February 2000 | Active |
9 The Ridings, Surbiton, KT5 8HG | Director | 26 August 1997 | Active |
9 Castleton Court, Surbiton Hill Park, Surbiton, KT5 8EG | Director | 22 August 1994 | Active |
3 Castleton Court, Surbiton, KT5 8EG | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-04 | Officers | Termination director company with name termination date. | Download |
2017-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-28 | Officers | Change person director company with change date. | Download |
2017-02-27 | Officers | Appoint person director company with name date. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
2016-03-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.