This company is commonly known as Charterhouse Turf Machinery Limited. The company was founded 44 years ago and was given the registration number 01443734. The firm's registered office is in HASLEMERE. You can find them at Unit 9 Weydown Road Industrial Estate, Weydown Road, Haslemere, Surrey. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.
Name | : | CHARTERHOUSE TURF MACHINERY LIMITED |
---|---|---|
Company Number | : | 01443734 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 9 Weydown Road Industrial Estate, Weydown Road, Haslemere, Surrey, England, GU27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Letcombe Place, Horndean, Waterlooville, England, PO8 0DE | Secretary | 01 January 2016 | Active |
3, Letcombe Place, Horndean, Waterlooville, England, PO8 0DE | Director | 01 January 2016 | Active |
C/O Redexim, Kwekerijweg 8, 3709 Ja, Zeist, Netherlands, | Director | 13 January 2022 | Active |
65, Veldmaarschalk, Montgomeryweg, Netherlands, 3769 | Director | 03 September 1997 | Active |
Cleeve Lodge, Trowbridge Road, Seend, SN12 6PG | Secretary | 28 February 2002 | Active |
6 Quartermile Road, Godalming, GU7 1TG | Secretary | - | Active |
Cleeve Lodge, Trowbridge Road, Seend, SN12 6PG | Director | 20 April 1993 | Active |
127, Utrechtseweg, Ac Zeist, Netherlands, 3702 | Director | 03 September 1997 | Active |
Vosmaerlaan 19, Bussum 1401 Bz, Holland, | Director | 01 June 1993 | Active |
6 Quartermile Road, Godalming, GU7 1TG | Director | - | Active |
6 Quartermile Road, Godalming, GU7 1TG | Director | - | Active |
Pines Linkside West, Hindhead, GU26 6PA | Director | - | Active |
Mrs Antina Klasina De Bree-Fennema | ||
Notified on | : | 15 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | Dutch |
Country of residence | : | Netherlands |
Address | : | Redexim Bv, Kwekerijweg 8, Zeist, Netherlands, |
Nature of control | : |
|
Mr Cornelius Hermanus Maria De Bree | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Unit 9, Weydown Road Industrial Estate, Haslemere, England, GU27 1DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type small. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Accounts | Accounts with accounts type small. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-13 | Accounts | Accounts with accounts type small. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-13 | Capital | Capital allotment shares. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type small. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type small. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.