UKBizDB.co.uk

CHEPSTOW COMMUNITY CENTRE (MK)

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

This company is commonly known as Chepstow Community Centre (mk). The company was founded 32 years ago and was given the registration number 02661635. The firm's registered office is in MILTON KEYNES. You can find them at 107 Chepstow Drive, Far Bletchley, Milton Keynes, Bucks.. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHEPSTOW COMMUNITY CENTRE (MK)
Company Number:02661635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:107 Chepstow Drive, Far Bletchley, Milton Keynes, Bucks., MK3 5NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 Hexham Gardens, Bletchley, MK3 5EX

Secretary-Active
47 Hexham Gardens, Bletchley, MK3 5EX

Director25 August 2006Active
99 Chepstow Drive, Milton Keynes, MK3 5NG

Director26 October 2007Active
57 Shenley Road, Milton Keynes, MK3 6HE

Director12 January 2004Active
107 Chepstow Drive, Far Bletchley, Milton Keynes, MK3 5NG

Director11 November 2022Active
107 Chepstow Drive, Far Bletchley, Milton Keynes, MK3 5NG

Director11 November 2022Active
75, Pinewood Drive Bletchley Milton Keynes, Pinewood Drive Bletchley, Milton Keynes, England, MK2 2HT

Director-Active
23 Epsom Grove, Bletchley, Milton Keynes, MK3 5NR

Director03 September 2004Active
14 Epsom Grove, Bletchley, Milton Keynes, MK3 5NR

Secretary21 June 1995Active
47 Hexham Gardens, Bletchley, Milton Keynes, MK3 5EX

Director-Active
21 Blyth Court, Tattenhoe, Milton Keynes, MK4 3EE

Director12 January 2004Active
106 Chepstow Drive, Bletchley, Milton Keynes, MK3 5NQ

Director26 October 2007Active
3, Marshaw Place, Emerson Valley, Milton Keynes, England, MK4 2BP

Director26 October 2007Active
103 Windmill Hill Drive, Bletchley, Milton Keynes, MK3 7RJ

Director-Active
12 St Patricks Way, Bletchley, Milton Keynes, MK3 5EP

Director03 September 2004Active
59 St Clements Drive, Bletchley, Milton Keynes, MK3 6EJ

Director21 June 1995Active
107 Chepstow Drive, Far Bletchley, Milton Keynes, MK3 5NG

Director19 February 2011Active
43 St Clements Drive, Bletchley, Milton Keynes, MK3 5EJ

Director-Active
47 St Clements Drive, Bletchley, Milton Keynes, MK3 5EJ

Director21 June 1995Active

People with Significant Control

Mrs Margaret Rose Long
Notified on:29 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:75, Pinewood Drive, Milton Keynes, England, MK2 2HT
Nature of control:
  • Significant influence or control as trust

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption full.

Download
2015-12-19Accounts

Accounts with accounts type total exemption full.

Download
2015-11-09Annual return

Annual return company with made up date no member list.

Download
2015-11-09Officers

Termination director company with name termination date.

Download
2014-12-05Accounts

Accounts with accounts type total exemption full.

Download
2014-10-20Annual return

Annual return company with made up date no member list.

Download
2014-10-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.