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.
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 | : |
|
Registered Address | : | 5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Corporate Secretary | 01 April 2019 | Active |
5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 13 November 2021 | Active |
5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 22 November 2021 | Active |
5 Birling Road, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 16 November 2021 | Active |
Flat 5 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Secretary | 15 June 2007 | Active |
18 Fairlawn Grove, Banstead, SM7 3BN | Secretary | 03 August 2004 | Active |
6, Woodlands Parade, Woodlands Road, Ditton, Aylesford, England, ME20 6HE | Corporate Secretary | 06 August 2013 | Active |
5, Birling Road, Tunbridge Wells, Great Britain, TN2 5LX | Corporate Secretary | 01 March 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 August 2004 | Active |
Flat 2 Calverley Heights, Sandrock Road, Tunbridge Wells, United Kingdom, TN2 3GT | Director | 29 July 2010 | Active |
Flat 10 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Director | 15 June 2007 | Active |
Flat 10 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Director | 15 June 2007 | Active |
Flat 5 Calverley Heights, Sandrock Road, Tunbridge Wells, England, TN2 3GT | Director | 08 June 2015 | Active |
Flat 5, Calverley Heights, Sandrock Road, Tunbridge Wells, England, TN2 3GT | Director | 02 October 2009 | Active |
Flat 5 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Director | 15 June 2007 | Active |
12 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Director | 05 September 2008 | Active |
Flat 14, Calverley Heights, Sandrock Road, Tunbridge Wells, United Kingdom, TN2 3GT | Director | 02 October 2009 | Active |
Flat 14 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Director | 15 June 2007 | Active |
Flat 14 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Director | 15 June 2007 | Active |
Flat 4 Calverley Heights, Sandrock Road, Tunbridge Wells, TN2 3GT | Director | 15 June 2007 | Active |
Cornerways, Outwood Lane, Kingswood, United Kingdom, KT20 6JU | Director | 03 August 2004 | Active |
18 Fairlawn Grove, Banstead, SM7 3BN | Director | 03 August 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-24 | Officers | Appoint corporate secretary company with name date. | Download |
2019-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.