Warning: file_put_contents(c/d44ceeef1eae92635e6b148c79834b3a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chertsey Road (woking) Development Limited, W5 3JS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHERTSEY ROAD (WOKING) DEVELOPMENT LIMITED

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

This company is commonly known as Chertsey Road (woking) Development Limited. The company was founded 5 years ago and was given the registration number 11492223. The firm's registered office is in LONDON. You can find them at 11 St Marks Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHERTSEY ROAD (WOKING) DEVELOPMENT LIMITED
Company Number:11492223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:11 St Marks Road, London, United Kingdom, W5 3JS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, St Marks Road, London, England, W5 3JS

Director31 July 2018Active
C/O Bgm, 3rd Floor, Emperors Gate, 114a Cromwell Road, London, United Kingdom, SW7 4AG

Director17 September 2018Active

People with Significant Control

Westmede Properties Limited
Notified on:01 October 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 114a Cromwell Road, London, United Kingdom, SW7 4AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory Kuzdenyi
Notified on:31 July 2018
Status:Active
Date of birth:July 1984
Nationality:British
Country of residence:England
Address:11, St Marks Road, London, England, W5 3JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Accounts

Change account reference date company current extended.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Incorporation

Memorandum articles.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-06Capital

Capital name of class of shares.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Officers

Change person director company with change date.

Download
2021-10-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Officers

Change person director company with change date.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Persons with significant control

Notification of a person with significant control.

Download
2019-08-22Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-16Capital

Capital alter shares subdivision.

Download
2018-10-16Capital

Capital allotment shares.

Download
2018-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.