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.
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 | : |
|
Registered Address | : | 40a Bourne House,, 475 Godstone Road, Whyteleafe, England, CR3 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Firdale, East Parkside, Warlingham, England, CR6 9PZ | Director | 10 July 2020 | Active |
42, Portman Road, Pimperne, Blandford Forum, England, DT11 8UJ | Director | 10 July 2020 | Active |
Summerhill, Douglas Road, Town Row, Crowborough, England, TN6 3QT | Director | 10 July 2020 | Active |
Augusta House, Cranbrook Road, Goodhurst, TN17 1OX | Secretary | 15 August 2006 | Active |
17 Marlgrove Court, Marlbrook, Bromsgrove, B61 0HE | Secretary | 10 May 2007 | Active |
17 Marlgrove Court, Marlbrook, Bromsgrove, B61 0HE | Director | 15 August 2006 | Active |
20 Princes Close, Berkhamsted, HP4 1JS | Director | 10 May 2007 | Active |
10a Clifford Grove, Ashford, TW15 2JT | Director | 10 May 2007 | Active |
119 Elizabeth Avenue, Staines, TW18 1JN | Director | 10 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Change account reference date company current shortened. | Download |
2021-03-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-07 | Capital | Capital allotment shares. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-22 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Appoint person director company with name date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-22 | Officers | Termination secretary company with name termination date. | Download |
2020-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-09 | Capital | Capital allotment shares. | Download |
2020-01-30 | Resolution | Resolution. | Download |
2020-01-08 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.