This company is commonly known as Chessington View Limited. The company was founded 26 years ago and was given the registration number 03367047. The firm's registered office is in LONDON. You can find them at 18 St. Cross Street, 4th Floor, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CHESSINGTON VIEW LIMITED |
---|---|---|
Company Number | : | 03367047 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 St. Cross Street, 4th Floor, London, England, EC1N 8UN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN | Director | 01 August 2019 | Active |
4 Appletree Close, Kennel Lane Fetcham, Leatherhead, KT22 9PL | Secretary | 25 September 2007 | Active |
12 Oakdene Parade, Cobham, KT11 2LS | Secretary | 26 March 2007 | Active |
28 Yarm Court Road, Leatherhead, KT22 8PA | Secretary | 03 April 2003 | Active |
Cranbrook Hawks Hill, Guildford Road, Fetcham, Leatherhead, KT22 9DS | Secretary | 23 May 1997 | Active |
22 Riverside Avenue, Lightwater, GU18 5RU | Secretary | 08 May 1997 | Active |
Chessington Golf Centre, Garrison Lane, Chessington, KT9 2LW | Director | 14 February 2003 | Active |
28 Yarm Court Road, Leatherhead, KT22 8PA | Director | 14 February 2003 | Active |
Cranbrook, Hawks Hill, Leatherhead, KT22 9DS | Director | 23 May 1997 | Active |
109, Baker Street, C/O Goldwyns, London, England, W1U 6RP | Director | 13 August 2014 | Active |
13 David Mews, London, Uk, 13 David Mews, London, United Kingdom, W1U 6EQ | Director | 24 November 2017 | Active |
18, St. Cross Street, 4th Floor, London, England, EC1N 8UN | Director | 08 November 2018 | Active |
5 Wilton Court, Wilton Road, Southampton, SO15 5RU | Director | 08 May 1997 | Active |
5xm Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 115b, Drysdale Street, London, England, N1 6ND |
Nature of control | : |
|
Affinity Developments Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Staple Inn, London, England, WC1V 7QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Accounts | Change account reference date company previous extended. | Download |
2023-01-19 | Gazette | Gazette filings brought up to date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-05 | Officers | Termination director company with name termination date. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2018-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-15 | Accounts | Change account reference date company previous shortened. | Download |
2018-07-25 | Officers | Termination director company with name termination date. | Download |
2018-05-23 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.