UKBizDB.co.uk

CH 2004 MANAGEMENT LTD

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

This company is commonly known as Ch 2004 Management Ltd. The company was founded 19 years ago and was given the registration number 05196354. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 5 Birling Road, Birling Road, Tunbridge Wells, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CH 2004 MANAGEMENT LTD
Company Number:05196354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Birling Road, Tunbridge Wells, England, TN2 5LX

Corporate Secretary01 April 2019Active
5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX

Director13 November 2021Active
5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX

Director22 November 2021Active
5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX

Director16 November 2021Active
Flat 5 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Secretary15 June 2007Active
18 Fairlawn Grove, Banstead, SM7 3BN

Secretary03 August 2004Active
6, Woodlands Parade, Woodlands Road, Ditton, Aylesford, England, ME20 6HE

Corporate Secretary06 August 2013Active
5, Birling Road, Tunbridge Wells, Great Britain, TN2 5LX

Corporate Secretary01 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 August 2004Active
Flat 2 Calverley Heights, Sandrock Road, Tunbridge Wells, United Kingdom, TN2 3GT

Director29 July 2010Active
Flat 10 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Director15 June 2007Active
Flat 10 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Director15 June 2007Active
Flat 5 Calverley Heights, Sandrock Road, Tunbridge Wells, England, TN2 3GT

Director08 June 2015Active
Flat 5, Calverley Heights, Sandrock Road, Tunbridge Wells, England, TN2 3GT

Director02 October 2009Active
Flat 5 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Director15 June 2007Active
12 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Director05 September 2008Active
Flat 14, Calverley Heights, Sandrock Road, Tunbridge Wells, United Kingdom, TN2 3GT

Director02 October 2009Active
Flat 14 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Director15 June 2007Active
Flat 14 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Director15 June 2007Active
Flat 4 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT

Director15 June 2007Active
Cornerways, Outwood Lane, Kingswood, United Kingdom, KT20 6JU

Director03 August 2004Active
18 Fairlawn Grove, Banstead, SM7 3BN

Director03 August 2004Active

People with Significant Control

Ms Sally Veronica Jenkins
Notified on:22 November 2021
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr David Wilson
Notified on:22 November 2021
Status:Active
Date of birth:May 1929
Nationality:British
Country of residence:England
Address:5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Raymond Edward Owens
Notified on:22 November 2021
Status:Active
Date of birth:August 1931
Nationality:British
Country of residence:England
Address:5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Mark Antony Vinall
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:4 Calverley Heights, Sandrock Road, Tunbridge Wells, England, TN2 3GT
Nature of control:
  • Significant influence or control
Mr Nigel Anthony Eames
Notified on:06 April 2016
Status:Active
Date of birth:October 1942
Nationality:British
Country of residence:England
Address:5 Calverley Heights, Sandrock Road, Tunbridge Wells, England, TN2 3GT
Nature of control:
  • Significant influence or control

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
2024-03-26Accounts

Accounts with accounts type dormant.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type dormant.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Appoint corporate secretary company with name date.

Download
2019-03-13Accounts

Accounts with accounts type dormant.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Accounts

Accounts with accounts type dormant.

Download
2017-09-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.