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.
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 | : |
|
Registered Address | : | Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Global House, Ashley Avenue, Epsom, England, KT18 5AD | Corporate Secretary | 01 March 2018 | Active |
., C/O Diamond Managing Agents, Global House, 1 Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Director | 28 November 2018 | Active |
., 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 | Director | 11 October 2006 | Active |
4 Carlton House, York Road, Sutton, SM2 6HZ | Secretary | 31 July 1996 | Active |
12 Carlton House, York Road, Sutton, SM2 6HZ | Secretary | 19 September 1995 | Active |
9 Carlton House, Sutton, SM2 6HZ | Secretary | - | Active |
3 Penton House, 35 Christchurch Park, Sutton, SM2 5TX | Secretary | 12 October 2004 | Active |
10 Carlton House, York Road, Sutton, SM2 6HZ | Director | 27 November 1997 | Active |
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Director | 20 November 2002 | Active |
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Director | 28 November 2018 | Active |
2a Derby Road, Sutton, SM1 2DN | Director | 27 November 1997 | Active |
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Director | 28 November 2018 | Active |
7 Belmont Rise, Cheam, Sutton, SM2 6EJ | Director | 12 October 2005 | Active |
2 Carlton House, York Road, Sutton, SM2 6HZ | Director | 05 April 2004 | Active |
Global House, Ashley Avenue, Epsom, United Kingdom, KT18 5AD | Director | 30 November 2016 | Active |
4 Carlton House, York Road, Sutton, SM2 6HZ | Director | 01 October 2012 | Active |
12 Carlton House, York Road, Sutton, SM2 6HZ | Director | 31 July 1996 | Active |
8 Carlton House, York Road, Sutton, SM2 6HZ | Director | 23 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Officers | Termination director company with name termination date. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Officers | Termination director company with name termination date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-11-16 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-03-06 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.