This company is commonly known as Chandlers Reach Residents Limited. The company was founded 25 years ago and was given the registration number 03765609. The firm's registered office is in CHICHESTER. You can find them at Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | CHANDLERS REACH RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03765609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex, PO20 7AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA | Director | 26 August 2018 | Active |
Mizzen Top, Itchenor, West Sussex, United Kingdom, PO20 7AA | Director | 14 December 2011 | Active |
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA | Director | 15 September 2021 | Active |
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA | Director | 18 February 2018 | Active |
Snowgoose Cottage Sandy Lane, East Ashling, Chichester, PO18 9AT | Secretary | 06 May 1999 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 15 November 2002 | Active |
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE | Corporate Secretary | 03 December 1999 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 29 October 2010 | Active |
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA | Director | 29 May 2015 | Active |
Snowgoose Cottage Sandy Lane, East Ashling, Chichester, PO18 9AT | Director | 06 May 1999 | Active |
Pebblecroft, The Street, Itchenor, Chichester, PO20 7AH | Director | 17 November 2001 | Active |
Hunters Lodge, Lower Farm Road, Effingham, KT24 5JJ | Director | 28 April 2008 | Active |
11 Pilgrim Street, London, EC4V 6RW | Director | 17 November 2001 | Active |
Hyde Farm, The Green, Shamley Green, GU5 0UB | Director | 17 November 2001 | Active |
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA | Director | 29 May 2015 | Active |
8 Caroline Terrace, London, SW1 | Director | 06 May 1999 | Active |
6 Chandlers Reach, Itchenor, Chichester, PO20 7BD | Director | 06 May 1999 | Active |
10 Cambria Street, London, SW6 2EE | Director | 06 May 1999 | Active |
20 Cambridge Road, Barnes, London, SW13 0PG | Director | 28 April 2008 | Active |
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA | Director | 22 October 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-18 | Officers | Appoint person director company with name date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-02 | Officers | Termination director company with name termination date. | Download |
2019-11-02 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-28 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2018-01-26 | Officers | Termination director company with name termination date. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-26 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-05-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.