This company is commonly known as Chamberlain Place (st John's) Management Company Limited. The company was founded 16 years ago and was given the registration number 06402865. The firm's registered office is in ODIHAM. You can find them at The Manor House, 5 The Close, Odiham, Hants. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | CHAMBERLAIN PLACE (ST JOHN'S) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06402865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 October 2007 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Manor House, 5 The Close, Odiham, Hants, England, RG29 1FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, The Close, Odiham, England, RG29 1FE | Director | 21 November 2008 | Active |
3, The Close, Odiham, Hook, England, RG29 1FE | Director | 18 January 2018 | Active |
Unit 2, Beech Court, Wokingham Road, Hurst, RG10 0RU | Corporate Secretary | 21 November 2008 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 18 October 2007 | Active |
9a Parkside Road, Reading, RG30 2DA | Director | 18 October 2007 | Active |
The Coach House, 3 The Close St Johns Place, Odiham, Hook, RG29 1FE | Director | 21 November 2008 | Active |
Paices, Church Road Mortimer West End, Reading, RG7 2HY | Director | 18 October 2007 | Active |
Mr Garth Hyhurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Close, Hook, England, RG29 1FE |
Nature of control | : |
|
Mr Alan John Selby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Thr Close, Odiham, United Kingdom, RG29 1FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-19 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Officers | Termination director company with name termination date. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.