This company is commonly known as Chatsworth Flats Limited. The company was founded 38 years ago and was given the registration number 01932678. The firm's registered office is in NORFOLK. You can find them at 19 Prince Of Wales Road, Cromer, Norfolk, . This company's SIC code is 98000 - Residents property management.
Name | : | CHATSWORTH FLATS LIMITED |
---|---|---|
Company Number | : | 01932678 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 July 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Prince Of Wales Road, Cromer, Norfolk, NR27 9HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3 Chatsworth House, 19 Prince Of Wales Road, Cromer, United Kingdom, NR27 9HR | Director | 17 September 2020 | Active |
19 Prince Of Wales Road, Cromer, Norfolk, NR27 9HR | Director | 01 September 2023 | Active |
10 High Street, High Street, Melbourn, Royston, England, SG8 6ER | Director | 26 June 2022 | Active |
St. Anselms Vicarage, Ventnor Avenue, Stanmore, HA7 2HU | Secretary | 20 December 2006 | Active |
19 Prince Of Wales Road, Cromer, NR27 9HR | Secretary | - | Active |
C/O Experts In Stone, Unit 12a Glenville Mews Industrial Estate, Kimber Road, London, England, SW18 4NJ | Secretary | 11 June 2010 | Active |
19 Prince Of Wales Road, Cromer, NR27 9HR | Director | - | Active |
19 Prince Of Wales Road, Cromer, NR27 9HR | Director | - | Active |
19, Flat 1, Prince Of Wales Road, Cromer, United Kingdom, NR27 9HR | Director | 01 November 2014 | Active |
19 Prince Of Wales Road, Cromer, NR27 9HR | Director | 24 October 1997 | Active |
81 Belswains Lane, Belswains Lane, Hemel Hempstead, England, HP3 9PP | Director | 05 June 2020 | Active |
Unit 12a, Glenville Mews Industrial Estate, Kimber Road, London, England, . | Director | 11 June 2010 | Active |
Mr Daniel Westhuizen | ||
Notified on | : | 27 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | South African |
Address | : | 19 Prince Of Wales Road, Norfolk, NR27 9HR |
Nature of control | : |
|
Mr Neil Robert Carle | ||
Notified on | : | 27 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | English |
Address | : | 19 Prince Of Wales Road, Norfolk, NR27 9HR |
Nature of control | : |
|
Valerie Ann Kearney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 19b Prince Of Wales Road, Cromer, England, NR27 9HR |
Nature of control | : |
|
Mrs Marie Christine Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Experts In Stone, Glenville Mews Industrial Estate, London, England, SW18 4NJ |
Nature of control | : |
|
Tobias Langley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49, Sir Francis Way, Brentwood, England, CM14 4TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-27 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-27 | Officers | Appoint person director company with name date. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Officers | Termination secretary company with name termination date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.