UKBizDB.co.uk

CHERTSEY ROAD LIMITED

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

This company is commonly known as Chertsey Road Limited. The company was founded 17 years ago and was given the registration number 05906033. The firm's registered office is in WHYTELEAFE. You can find them at 40a Bourne House,, 475 Godstone Road, Whyteleafe, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHERTSEY ROAD LIMITED
Company Number:05906033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:40a Bourne House,, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firdale, East Parkside, Warlingham, England, CR6 9PZ

Director10 July 2020Active
42, Portman Road, Pimperne, Blandford Forum, England, DT11 8UJ

Director10 July 2020Active
Summerhill, Douglas Road, Town Row, Crowborough, England, TN6 3QT

Director10 July 2020Active
Augusta House, Cranbrook Road, Goodhurst, TN17 1OX

Secretary15 August 2006Active
17 Marlgrove Court, Marlbrook, Bromsgrove, B61 0HE

Secretary10 May 2007Active
17 Marlgrove Court, Marlbrook, Bromsgrove, B61 0HE

Director15 August 2006Active
20 Princes Close, Berkhamsted, HP4 1JS

Director10 May 2007Active
10a Clifford Grove, Ashford, TW15 2JT

Director10 May 2007Active
119 Elizabeth Avenue, Staines, TW18 1JN

Director10 May 2007Active

People with Significant Control

Character Ib Ltd
Notified on:10 July 2020
Status:Active
Country of residence:England
Address:40a, Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Paul Summers
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:20, Princes Close, Berkhamsted, England, HP4 1JS
Nature of control:
  • Significant influence or control
Mr Adrian Malcolm Phipps
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:17, Marlgrove Court, Bromsgrove, England, B61 0HE
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Change account reference date company current shortened.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Capital

Capital allotment shares.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Address

Change registered office address company with date old address new address.

Download
2020-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-09Capital

Capital allotment shares.

Download
2020-01-30Resolution

Resolution.

Download
2020-01-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.