This company is commonly known as Chalet Hill (bordon) Residents Limited. The company was founded 35 years ago and was given the registration number 02268596. The firm's registered office is in FARNHAM. You can find them at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, . This company's SIC code is 98000 - Residents property management.
Name | : | CHALET HILL (BORDON) RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02268596 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, England, GU10 5BB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4 Dares Farm, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Corporate Secretary | 28 February 2020 | Active |
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 30 July 2019 | Active |
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 22 April 2019 | Active |
7 Chalet Court, Bordon, GU35 0TG | Secretary | 12 December 2007 | Active |
Flat 31 Chalet Court, Bordon, GU35 | Secretary | - | Active |
Flat 29 Chalet Court, Bordon, GU35 | Secretary | 24 March 1994 | Active |
5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, PO1 4AL | Secretary | 24 September 2004 | Active |
5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, PO1 4AL | Secretary | 30 July 2003 | Active |
8 Chalet Hill, Ashmead, Bordon, GU35 0TQ | Secretary | 22 June 1995 | Active |
8 Chalet Hill, Ashmead, Bordon, GU35 0TQ | Secretary | 28 May 1996 | Active |
Flat 4, 3 Waterden Road, Guildford, GU1 2AN | Secretary | 07 May 1998 | Active |
30 Dunholme Road, Edmonton, London, N9 9NW | Secretary | 01 November 2000 | Active |
Arlington House, 19a Turk Street, Alton, England, GU34 1AG | Secretary | 01 April 2017 | Active |
30, Anyards Road, Cobham, England, KT11 2LA | Corporate Secretary | 16 May 2014 | Active |
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL | Corporate Secretary | 01 May 2008 | Active |
96, Church Road, West Row, Bury St. Edmunds, England, IP28 8PF | Director | 27 November 2015 | Active |
29, Chalet Court, Bordon, England, GU35 0TG | Director | 04 January 2016 | Active |
11 Chalet Court, Chalet Hill, Bordon, England, GU35 0TG | Director | 30 March 2016 | Active |
4, Connaught Close, Bordon, England, GU35 0XP | Director | 04 April 2016 | Active |
19 Chalet Court, Bordon, GU35 0TG | Director | 22 June 1995 | Active |
Flat 9 Chalet Court, Bordon, GU35 0TG | Director | - | Active |
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB | Director | 15 April 2019 | Active |
7, Chalet Court, Chalet Hill, Bordon, England, GU35 0TG | Director | 27 November 2015 | Active |
7 Chalet Court, Bordon, GU35 0TG | Director | 29 March 2007 | Active |
30, Anyards Road, Cobham, England, KT11 2LA | Director | 10 December 2015 | Active |
14 Chalet Court, 1 Hillbrook Rise, Bordon, GU35 0TG | Director | 29 March 2007 | Active |
Flat 31 Chalet Court, Bordon, GU35 | Director | - | Active |
23 Chalet Court, Bordon, GU35 0TG | Director | 22 June 1995 | Active |
18, Chalet Court, Chalet Hill, Bordon, England, GU35 0TG | Director | 07 December 2015 | Active |
Flat 29 Chalet Court, Bordon, GU35 | Director | - | Active |
Cottingham, Crossways Road, Grayshott, Hindhead, England, GU26 6EL | Director | 03 December 2015 | Active |
1, Hamilton Close, Bordon, England, GU35 0UD | Director | 30 November 2015 | Active |
Little Borough, Portsmouth Road, Milford, Godalming, GU8 5JY | Director | 31 May 1999 | Active |
5 Sovereign Gate, 308-314 Commercial Road, Portsmouth, PO1 4AL | Director | 30 July 2003 | Active |
8 Chalet Hill, Ashmead, Bordon, GU35 0TQ | Director | 28 May 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-02-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-28 | Officers | Termination secretary company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Officers | Termination director company with name termination date. | Download |
2019-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Officers | Appoint person director company with name date. | Download |
2019-04-30 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-02-11 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-12-04 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Officers | Termination director company with name termination date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.