This company is commonly known as Cherwell Court Freehold Limited. The company was founded 21 years ago and was given the registration number 04579371. The firm's registered office is in SURBITON. You can find them at 69 Victoria Road, , Surbiton, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHERWELL COURT FREEHOLD LIMITED |
---|---|---|
Company Number | : | 04579371 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2002 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Victoria Road, Surbiton, Surrey, United Kingdom, KT6 4NX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office One, Coldbath Square, London, England, EC1R 5HL | Corporate Secretary | 07 October 2023 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Director | 21 December 2015 | Active |
Office One, Coldbath Square, London, England, EC1R 5HL | Director | 14 August 2021 | Active |
Office One, Coldbath Square, London, England, EC1R 5HL | Director | 15 January 2016 | Active |
Office One, Coldbath Square, London, England, EC1R 5HL | Director | 29 September 2015 | Active |
36 Cherwell Court, Broom Park, Teddington, United Kingdom, TW11 9RT | Director | 18 September 2017 | Active |
14 Cherwell Court, Broom Park, Teddington, United Kingdom, TW11 9RT | Director | 27 February 2020 | Active |
28 Cherwell Court, Teddington, TW11 9RT | Secretary | 01 November 2002 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Secretary | 31 January 2017 | Active |
15, Penrhyn Road, Kingston Upon Thames, United Kingdom, KT1 2BZ | Corporate Secretary | 01 November 2009 | Active |
266, Kingsland Road, London, United Kingdom, E8 4DG | Corporate Secretary | 03 May 2021 | Active |
Hunters, Headley Road, Grayshott, Hindhead, GU26 6DL | Corporate Secretary | 16 August 2007 | Active |
P84a, Nisreen Street, Emirates Hills, United Arab Emirates, | Director | 24 September 2018 | Active |
15, Penrhyn Road, Kingston Upon Thames, KT1 2BZ | Director | 25 June 2007 | Active |
9 Cherwell Court, Broom Park, Teddington, TW11 9RT | Director | 12 February 2003 | Active |
69, Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 21 December 2015 | Active |
15, Penrhyn Road, Kingston Upon Thames, KT1 2BZ | Director | 21 January 2014 | Active |
69, Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 21 November 2007 | Active |
69, Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 15 January 2016 | Active |
266, Kingsland Road, London, England, E8 4DG | Director | 01 November 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-17 | Officers | Termination secretary company with name termination date. | Download |
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-22 | Officers | Termination director company with name termination date. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-09 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-08 | Officers | Change person secretary company with change date. | Download |
2021-04-21 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.