UKBizDB.co.uk

CHANTRIES AND PEWLEYS LETTINGS & PROPERTY MANAGEMENT LTD

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

This company is commonly known as Chantries And Pewleys Lettings & Property Management Ltd. The company was founded 12 years ago and was given the registration number 07825191. The firm's registered office is in RICHMOND. You can find them at 39 Berwyn Road, , Richmond, Surrey. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHANTRIES AND PEWLEYS LETTINGS & PROPERTY MANAGEMENT LTD
Company Number:07825191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2011
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:39 Berwyn Road, Richmond, Surrey, TW10 5BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merrowdale, Holford Road, Guildford, England, GU1 2QF

Secretary13 July 2018Active
Merrowdale, 22 Holford Road, Guildford, United Kingdom, GU1 2QF

Director27 October 2011Active
69, Denzil Road, Guildford, United Kingdom, GU2 7NG

Director27 October 2011Active
Parkside, 106 London Road, Guildford, United Kingdom, GU1 1TH

Director01 August 2020Active
5, Woodway, Merrow, Guildford, United Kingdom, GU1 2TF

Secretary27 October 2011Active
5, Woodway, Merrow, Guildford, United Kingdom, GU1 2TF

Director27 October 2011Active

People with Significant Control

Mr Richard Charles Prynne
Notified on:31 July 2020
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Parkside, 106 London Road, Guildford, England, GU1 1TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Elizabeth Basson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:5, Woodway, Guildford, England, GU1 2TF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Martin Brown
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:Merrowdale, 22 Holford Road, Guildford, England, GU1 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Dean
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:6, Weylea Avenue, Guildford, England, GU4 7YN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-11-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Capital

Capital allotment shares.

Download
2020-08-13Officers

Appoint person director company with name date.

Download
2020-08-05Resolution

Resolution.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-14Officers

Appoint person secretary company with name date.

Download
2018-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-07Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Officers

Termination secretary company with name termination date.

Download
2017-07-25Capital

Capital cancellation shares.

Download
2017-07-25Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.