This company is commonly known as Chester Estate Management Company Limited. The company was founded 46 years ago and was given the registration number 01360426. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | CHESTER ESTATE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 01360426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Secretary | 30 June 2015 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL | Director | 31 August 2022 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 10 April 2015 | Active |
Old Bury Hill House, Westcott, Dorking, RH4 3JU | Secretary | - | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, England, SG9 0RU | Corporate Secretary | 01 January 2013 | Active |
11-15, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA | Corporate Secretary | 01 November 1995 | Active |
46 Chester Close, Dorking, RH4 1PP | Director | 01 January 2009 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 14 January 2013 | Active |
50 Chester Close, Dorking, RH4 1PP | Director | 08 December 2001 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, England, CR3 0BL | Director | 10 April 2015 | Active |
Old Bury Hill House, Westcott, Dorking, RH4 3JU | Director | - | Active |
28 Nutcroft Grove, Fetcham, Leatherhead, KT22 9LA | Director | 20 September 1995 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, United Kingdom, SG9 0RU | Director | 22 March 2013 | Active |
10 Chester Close, Dorking, RH4 1PP | Director | - | Active |
30, Chester Close, Dorking, | Director | 30 September 2010 | Active |
The Maltings, Hyde Hall Farm, Sandon, Buntingford, SG9 0RU | Director | 18 June 2014 | Active |
37, Chester Close, Dorking, RH4 1PP | Director | 01 January 2009 | Active |
Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL | Director | 16 October 2019 | Active |
15 Chester Close, Dorking, RH4 1PP | Director | 07 August 1996 | Active |
Mr Mark Peter Fuller | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Officers | Change person director company with change date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-29 | Officers | Termination director company with name termination date. | Download |
2016-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-01 | Address | Change registered office address company with date old address new address. | Download |
2015-07-01 | Address | Change registered office address company with date old address new address. | Download |
2015-06-30 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.