This company is commonly known as Cheltonian Park (esher) Management Limited. The company was founded 17 years ago and was given the registration number 05894588. The firm's registered office is in HITCHIN. You can find them at Portmill House, Portmill Lane, Hitchin, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05894588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portmill House, Portmill Lane, Hitchin, Hertfordshire, SG5 1DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Corporate Secretary | 01 October 2022 | Active |
2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Director | 10 June 2022 | Active |
2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Director | 30 October 2014 | Active |
2 Manage Property Limited, 13 Loudwater Close, Sunbury-On-Thames, England, TW16 6DD | Director | 16 July 2017 | Active |
7 Baldock Road, Letchworth, SG6 3LB | Secretary | 09 May 2007 | Active |
44 Saint Clements Drive, Leigh On Sea, SS9 3BJ | Secretary | 02 August 2006 | Active |
Business And Technology Centre,, Suite F8, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX | Secretary | 29 January 2010 | Active |
5 Somerset Way, Richings Park, Iver, SL0 9AG | Secretary | 22 August 2008 | Active |
Windsor House, Station Court, Station Road, Great Shelford, Cambridge, England, CB22 5NE | Corporate Secretary | 01 April 2011 | Active |
10b, The Riding, Cobham, England, KT11 2PT | Director | 01 September 2012 | Active |
Business And Technology Centre, Suite F8, Bessemer Drive, Stevenage, United Kingdom, SG1 2DX | Director | 02 August 2006 | Active |
Fairchild House, Redbourne Avenue, London, United Kingdom, N3 2BP | Director | 28 June 2007 | Active |
Flat 5, Cheltonian Place, Portsmouth Road, Esher, England, KT109AA | Director | 31 March 2011 | Active |
Portmill House, Portmill Lane, Hitchin, SG5 1DJ | Director | 30 October 2014 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-10-14 | Officers | Appoint corporate secretary company with name date. | Download |
2022-10-14 | Officers | Termination secretary company with name termination date. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-24 | Officers | Appoint person director company with name date. | Download |
2017-07-24 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-07 | Officers | Termination director company with name termination date. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.