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.
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 | : |
|
Registered Address | : | 2 High Street, Ewell, Epsom, England, KT17 1SJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinewood, 25 Queens Road, Sutton, England, SM2 6BZ | Director | 07 July 2023 | Active |
3 Chandon Lodge, 3-7 Devonshire Road, Sutton, England, SM2 5HQ | Director | 11 July 2023 | Active |
58, Castle Walk, Reigate, England, RH2 9PX | Director | 12 April 2022 | Active |
20 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ | Secretary | 02 September 1996 | Active |
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL | Secretary | 02 December 1994 | Active |
Kingsford 34 Balmoral Way, Belmont, Sutton, SM2 6PD | Secretary | 18 September 1997 | Active |
39 Tabor Court, High Street, Cheam Village, SM3 8RT | Secretary | 25 April 1995 | Active |
23 Copperfields, Fetcham, KT22 9PA | Secretary | 28 September 2004 | Active |
44 Reigate Road, East Ewell, Epsom, KT17 1PX | Secretary | 09 May 1996 | Active |
Gurner & Co, 35 High Street, Carshalton, SM5 3BB | Secretary | 28 February 2010 | Active |
9, 1st Floor, 9 Cheam Rd, Ewell Village, United Kingdom, KT17 1SP | Corporate Secretary | 22 January 2014 | Active |
2, High Street, Ewell, Epsom, England, KT17 1SJ | Corporate Secretary | 14 July 2015 | Active |
13 Chandon Lodge, 3/7 Devonshire Road, Sutton, SM2 5HQ | Director | 02 September 1996 | Active |
14 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ | Director | 14 April 2000 | Active |
Flat 13, Chandon Lodge, 3-7 Devonshire Road, Sutton, England, SM2 5HQ | Director | 25 November 2015 | Active |
3 Chandon Lodge, 3/7 Devonshire Road, Sutton, SM2 5HQ | Director | 02 September 1996 | Active |
20 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ | Director | 13 November 2001 | Active |
22 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ | Director | 18 September 1997 | Active |
4 Longfield, Little Kingshill, Great Missenden, HP16 0EL | Director | 02 December 1994 | Active |
Bearswood Portsmouth Road, Hindhead, GU26 6BQ | Director | 02 December 1994 | Active |
15 Chandon Lodge, 3/7 Devonshire Road, Sutton, SM2 5HQ | Director | 02 September 1996 | Active |
13 Chandon Lodge, Devonshire Road, Sutton, England, SM2 5HQ | Director | 20 October 2021 | Active |
3 Chandon Lodge, Devonshire Road, Sutton, SM2 5HQ | Director | 18 September 1997 | Active |
4 Helena Court, 77 Woodside Green, London, SE25 5HT | Director | 20 May 1996 | Active |
5, Grays Lane, Ashtead, England, KT21 1BS | Director | 08 February 2018 | Active |
108 Banstead Road South, Sutton, SM2 5LH | Director | 02 December 1994 | Active |
Gurner & Co, 35 High Street, Carshalton, SM5 3BB | Director | 09 February 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-10-16 | Officers | Change person director company with change date. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-07 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Officers | Termination secretary company with name termination date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person director company with name date. | Download |
2023-04-01 | Address | Change registered office address company with date old address new address. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Change corporate secretary company with change date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.