UKBizDB.co.uk

CHANDON LODGE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chandon Lodge Management Company Limited. The company was founded 29 years ago and was given the registration number 02997423. The firm's registered office is in EPSOM. You can find them at 2 High Street, Ewell, Epsom, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDON LODGE MANAGEMENT COMPANY LIMITED
Company Number:02997423
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1994
End of financial year:24 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 High Street, Ewell, Epsom, England, KT17 1SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinewood, 25 Queens Road, Sutton, England, SM2 6BZ

Director07 July 2023Active
3 Chandon Lodge, 3-7 Devonshire Road, Sutton, England, SM2 5HQ

Director11 July 2023Active
58, Castle Walk, Reigate, England, RH2 9PX

Director12 April 2022Active
20 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ

Secretary02 September 1996Active
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL

Secretary02 December 1994Active
Kingsford 34 Balmoral Way, Belmont, Sutton, SM2 6PD

Secretary18 September 1997Active
39 Tabor Court, High Street, Cheam Village, SM3 8RT

Secretary25 April 1995Active
23 Copperfields, Fetcham, KT22 9PA

Secretary28 September 2004Active
44 Reigate Road, East Ewell, Epsom, KT17 1PX

Secretary09 May 1996Active
Gurner & Co, 35 High Street, Carshalton, SM5 3BB

Secretary28 February 2010Active
9, 1st Floor, 9 Cheam Rd, Ewell Village, United Kingdom, KT17 1SP

Corporate Secretary22 January 2014Active
2, High Street, Ewell, Epsom, England, KT17 1SJ

Corporate Secretary14 July 2015Active
13 Chandon Lodge, 3/7 Devonshire Road, Sutton, SM2 5HQ

Director02 September 1996Active
14 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ

Director14 April 2000Active
Flat 13, Chandon Lodge, 3-7 Devonshire Road, Sutton, England, SM2 5HQ

Director25 November 2015Active
3 Chandon Lodge, 3/7 Devonshire Road, Sutton, SM2 5HQ

Director02 September 1996Active
20 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ

Director13 November 2001Active
22 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ

Director18 September 1997Active
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL

Director02 December 1994Active
Bearswood Portsmouth Road, Hindhead, GU26 6BQ

Director02 December 1994Active
15 Chandon Lodge, 3/7 Devonshire Road, Sutton, SM2 5HQ

Director02 September 1996Active
13 Chandon Lodge, Devonshire Road, Sutton, England, SM2 5HQ

Director20 October 2021Active
3 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ

Director18 September 1997Active
4 Helena Court, 77 Woodside Green, London, SE25 5HT

Director20 May 1996Active
5, Grays Lane, Ashtead, England, KT21 1BS

Director08 February 2018Active
108 Banstead Road South, Sutton, SM2 5LH

Director02 December 1994Active
Gurner & Co, 35 High Street, Carshalton, SM5 3BB

Director09 February 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-10-16Officers

Change person director company with change date.

Download
2023-09-21Accounts

Accounts with accounts type micro entity.

Download
2023-09-07Address

Change registered office address company with date old address new address.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-04-01Address

Change registered office address company with date old address new address.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Change corporate secretary company with change date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-12-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.