This company is commonly known as Chalcroft Management Company Limited (the). The company was founded 52 years ago and was given the registration number 01012903. The firm's registered office is in WHITSTABLE. You can find them at 100 High Street, , Whitstable, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CHALCROFT MANAGEMENT COMPANY LIMITED (THE) |
---|---|---|
Company Number | : | 01012903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1971 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 High Street, Whitstable, Kent, CT5 1AZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, High Street, Whitstable, England, CT5 1AZ | Secretary | 26 September 2014 | Active |
100, High Street, Whitstable, CT5 1AZ | Director | 31 October 2019 | Active |
100, High Street, Whitstable, CT5 1AZ | Director | 24 June 2004 | Active |
100, High Street, Whitstable, CT5 1AZ | Director | 24 June 2004 | Active |
100, High Street, Whitstable, CT5 1AZ | Director | 17 December 2014 | Active |
Flat 3, 102 Shorncliffe Road, Folkestone, CT20 2PG | Secretary | 21 May 2001 | Active |
43 Chalcroft Road, Folkestone, CT20 3NQ | Secretary | 01 October 1997 | Active |
43 Chalcroft Road, Sandgate, Folkestone, CT20 3NQ | Secretary | - | Active |
49 Chalcroft Road, Folkestone, CT20 3NQ | Secretary | 01 March 2001 | Active |
31 Chalcroft Road, Folkestone, CT20 3NQ | Secretary | 28 August 1996 | Active |
3 Quarry Walk, Seabrook, Hythe, CT21 5TW | Director | 17 September 1992 | Active |
29 Chalcroft Road, Folkestone, CT20 3NQ | Director | 31 May 1995 | Active |
27 Chalcroft Road, Folkestone, CT20 3NQ | Director | - | Active |
47 Chalcroft Road, Folkestone, CT20 3NQ | Director | 01 October 1997 | Active |
55 Chalcroft Road, Folkestone, CT20 3NQ | Director | 24 June 2004 | Active |
100, High Street, Whitstable, CT5 1AZ | Director | 17 December 2014 | Active |
Western Court Lodge, Canterbury Road, Lyminge, Folkestone, CT18 8HD | Director | 02 May 2000 | Active |
43 Chalcroft Road, Folkestone, CT20 3NQ | Director | 01 October 1997 | Active |
39 Chalcroft Road, Folkestone, CT20 3NQ | Director | 10 February 1999 | Active |
55 Chalcroft Road, Folkestone, CT20 3NQ | Director | 23 July 1997 | Active |
55 Chalcroft Road, Folkestone, CT20 3NQ | Director | - | Active |
43 Chalcroft Road, Sandgate, Folkestone, CT20 3NQ | Director | - | Active |
39 Chalcroft Road, Folkestone, CT20 3NQ | Director | 28 August 1996 | Active |
31 Chalcroft Road, Folkestone, CT20 3NQ | Director | 28 August 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Officers | Change person director company with change date. | Download |
2016-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-28 | Annual return | Annual return company with made up date no member list. | Download |
2015-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-12 | Officers | Appoint person director company with name date. | Download |
2015-01-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.