This company is commonly known as Charlotte Court (guildford) Co. Limited. The company was founded 29 years ago and was given the registration number 03031122. The firm's registered office is in GUILDFORD. You can find them at 4a Quarry Street, , Guildford, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CHARLOTTE COURT (GUILDFORD) CO. LIMITED |
---|---|---|
Company Number | : | 03031122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4a Quarry Street, Guildford, Surrey, England, GU1 3TY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4a, Quarry Street, Guildford, England, GU1 3TY | Corporate Secretary | 29 June 2015 | Active |
4a, Quarry Street, Guildford, England, GU1 3TY | Director | 23 February 2000 | Active |
4a, Quarry Street, Guildford, England, GU1 3TY | Director | 24 September 2001 | Active |
4a, Quarry Street, Guildford, England, GU1 3TY | Director | 30 October 1997 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 09 March 1995 | Active |
4 Quarry Street, Guildford, GU1 3TY | Secretary | 10 March 1995 | Active |
Flat 3 Charlotte Court, 99 Addison Road, Guildford, GU1 3QE | Director | 30 March 1995 | Active |
9 Charlotte Court Addison Road, Guildford, GU1 3QE | Director | 25 March 1995 | Active |
Flat 4 Charlotte Court Addison Road, Guildford, GU1 3QE | Director | 25 March 1995 | Active |
3 The Cloisters, Church Street, Old Woking, GU22 9JB | Director | 01 July 1997 | Active |
9 Charlotte Court, Addison Road, Guildford, GU1 3QE | Director | 20 November 1999 | Active |
8 Charlotte Court, Addison Road, Guildford, GU1 3QE | Director | 13 March 2003 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 09 March 1995 | Active |
Farthingham House Farthingham Lane, Ewhurst, Cranleigh, GU6 7QN | Director | 01 May 1995 | Active |
Flat 5 Charlotte Court Addison Road, Guildford, GU1 3QE | Director | 27 March 1995 | Active |
2 Charlotte Court, Addison Road, Guildford, GU1 3QE | Director | 23 February 2001 | Active |
Flat 8 Charlotte Court Addison Road, Guildford, GU1 3QE | Director | 17 March 1995 | Active |
Pennystones, 21 Downside Road, Guildford, GU4 8PH | Director | 24 October 2003 | Active |
7 Charlotte Court, Addison Road, Guildford, GU1 3QE | Director | 29 January 2008 | Active |
Flat 8 Charlotte Court, Addison Road, Guildford, GU1 3QE | Director | 03 November 1999 | Active |
Flat 7 Charlotte Court, 99 Addison Road, Guildford, GU1 3QE | Director | 10 March 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2021-03-23 | Officers | Change person director company with change date. | Download |
2020-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Officers | Termination director company with name termination date. | Download |
2019-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-13 | Address | Change registered office address company with date old address new address. | Download |
2016-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.