UKBizDB.co.uk

CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chantry Court (broadbridge Heath) Management Company Limited. The company was founded 5 years ago and was given the registration number 11939448. The firm's registered office is in GUILDFORD. You can find them at The Oriel, Sydenham Road, Guildford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANTRY COURT (BROADBRIDGE HEATH) MANAGEMENT COMPANY LIMITED
Company Number:11939448
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2019
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Oriel, Sydenham Road, Guildford, United Kingdom, GU1 3SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Chantry Court, Broadbridge Heath, Horsham, England, RH12 3XY

Director07 February 2023Active
1, Chantry Court, Broadbridge Heath, Horsham, England, RH12 3XY

Director07 February 2023Active
Bradbury House, 830 The Crescent, Colchester, CO4 9YQ

Secretary11 April 2019Active
Halebourne House - The Office, Halebourne Lane, Chobham, Woking, GU24 8SL

Director11 April 2019Active

People with Significant Control

Mrs Linda Eileen Dyne
Notified on:07 February 2023
Status:Active
Date of birth:June 1948
Nationality:British
Country of residence:England
Address:1, Chantry Court, Horsham, England, RH12 3XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ronald Keith Edwards
Notified on:07 February 2023
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:3, Chantry Court, Horsham, England, RH12 3XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Pamela Wendy Shankster
Notified on:07 February 2023
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:England
Address:5, Chantry Court, Horsham, England, RH12 3XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Griffin
Notified on:11 April 2019
Status:Active
Date of birth:April 1967
Nationality:British
Address:Halebourne House - The Office, Halebourne Lane, Woking, GU24 8SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Change to a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Address

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

Download
2023-02-08Officers

Termination secretary company with name termination date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.