This company is commonly known as Chatsworth Park (winnersh) Management Company Limited. The company was founded 19 years ago and was given the registration number 05313881. The firm's registered office is in SANDON. You can find them at The Maltings, Hyde Hall Farm, Sandon, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHATSWORTH PARK (WINNERSH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05313881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Maltings, Hyde Hall Farm, Sandon, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 04 July 2008 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 05 December 2022 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Director | 19 March 2019 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Secretary | 02 June 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 15 December 2004 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Secretary | 15 December 2004 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 19 March 2019 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 06 July 2021 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Director | 05 August 2010 | Active |
The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU | Corporate Director | 04 July 2008 | Active |
2nd Floor 145-157, St Johns Street, London, EC1V 4PY | Corporate Director | 02 June 2008 | Active |
11, Wellesley Road, Croydon, CR0 2NW | Corporate Director | 15 December 2004 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 15 December 2004 | Active |
The Maltings, Hyde Hall Farm, Sandon, United Kingdom, SG9 0RU | Corporate Director | 04 July 2008 | Active |
The Maltings, Hyde Hall Farm, Sandon, SG9 0RU | Corporate Director | 02 June 2008 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 15 December 2004 | Active |
Bovis Homes Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Manor House, North Ash Road, Longfield, England, DA3 8HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Officers | Change corporate director company with change date. | Download |
2023-12-08 | Officers | Change corporate secretary company with change date. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Officers | Change corporate secretary company with change date. | Download |
2021-09-01 | Officers | Change corporate director company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-04 | Officers | Change person director company with change date. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Appoint corporate director company with name date. | Download |
2019-03-19 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.