UKBizDB.co.uk

CHATSWORTH CHEAM ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chatsworth Cheam Road Management Company Limited. The company was founded 37 years ago and was given the registration number 02120655. The firm's registered office is in EPSOM. You can find them at Global House, Ashley Avenue, Epsom, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHATSWORTH CHEAM ROAD MANAGEMENT COMPANY LIMITED
Company Number:02120655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 1987
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Ashley Avenue, Epsom, England, KT18 5AD

Corporate Secretary01 March 2018Active
., C/O Diamond Managing Agents, Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director28 November 2018Active
., C/O Diamond Managing Agents, Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director-Active
., C/O Diamond Managing Agents, Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director11 October 2006Active
4 Carlton House, York Road, Sutton, SM2 6HZ

Secretary31 July 1996Active
12 Carlton House, York Road, Sutton, SM2 6HZ

Secretary19 September 1995Active
9 Carlton House, Sutton, SM2 6HZ

Secretary-Active
3 Penton House, 35 Christchurch Park, Sutton, SM2 5TX

Secretary12 October 2004Active
10 Carlton House, York Road, Sutton, SM2 6HZ

Director27 November 1997Active
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director20 November 2002Active
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director28 November 2018Active
2a Derby Road, Sutton, SM1 2DN

Director27 November 1997Active
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director28 November 2018Active
7 Belmont Rise, Cheam, Sutton, SM2 6EJ

Director12 October 2005Active
2 Carlton House, York Road, Sutton, SM2 6HZ

Director05 April 2004Active
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD

Director30 November 2016Active
4 Carlton House, York Road, Sutton, SM2 6HZ

Director01 October 2012Active
12 Carlton House, York Road, Sutton, SM2 6HZ

Director31 July 1996Active
8 Carlton House, York Road, Sutton, SM2 6HZ

Director23 October 1999Active

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
2023-11-20Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Address

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

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Appoint person director company with name date.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-11-16Officers

Change person director company with change date.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Address

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

Download
2018-03-06Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.