This company is commonly known as Chesterfield Road Management Company Limited. The company was founded 33 years ago and was given the registration number 02510160. The firm's registered office is in DRONFIELD. You can find them at 215 Chesterfield Road, , Dronfield, Derbyshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHESTERFIELD ROAD MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02510160 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1990 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 215 Chesterfield Road, Dronfield, Derbyshire, S18 1XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
215, Chesterfield Road, Dronfield, England, S18 1XH | Secretary | 27 April 2010 | Active |
215, Chesterfield Road, Dronfield, S18 1XH | Director | 01 November 2009 | Active |
209, Chesterfield Road, Dronfield, S18 1XH | Director | 01 September 2009 | Active |
209 Chesterfield Road, Dronfield, S18 1XH | Secretary | 01 November 1997 | Active |
91 Rustlings Road, Sheffield, S11 7AB | Secretary | - | Active |
223 Chesterfield Road, Dronfield, S18 6XH | Secretary | 01 April 1994 | Active |
81 Rosamond Avenue, Sheffield, S17 4LS | Secretary | 01 February 2000 | Active |
221 Chesterfield Road, Dronfield, Sheffield, S18 6XH | Secretary | 06 October 1992 | Active |
209 Chesterfield Road, Dronfield, S18 1XH | Director | 01 February 2000 | Active |
213 Chesterfield Road, Dronfield, S18 1XH | Director | 05 December 2002 | Active |
Toll Bar Cottage Owler Bar, Sheffield, S17 3BQ | Director | - | Active |
223 Chesterfield Road, Dronfield, Sheffield, S18 6XH | Director | 06 July 1992 | Active |
209 Chesterfield Road, Dronfield, S18 1XH | Director | 05 December 2002 | Active |
215 Chesterfield Road, Dronfield, S18 1XH | Director | 05 December 2002 | Active |
215 Chesterfield Road, Dronfield, S18 1XH | Director | 06 July 1992 | Active |
211 Chesterfield Road, Dronfield, S18 1XH | Director | 05 December 2002 | Active |
215, Chesterfield Road, Dronfield, England, S18 1XH | Director | 08 September 2009 | Active |
217 Chesterfield Road, Dronfield, S18 1XH | Director | 05 December 2002 | Active |
217 Chesterfield Road, Dronfield, Sheffield, S18 6XH | Director | 01 April 1994 | Active |
211 Chesterfield Road, Dronfield, S18 1XH | Director | 21 September 1999 | Active |
219 Chesterfield Road, Dronfield, S18 1XH | Director | 05 December 2002 | Active |
221 Chesterfield Road, Dronfield, S18 1XH | Director | 01 January 1997 | Active |
78 Snape Hill Lane, Dronfield, S18 2GP | Director | 08 October 2007 | Active |
Mr Alan Sherwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Address | : | 215, Chesterfield Road, Dronfield, S18 1XH |
Nature of control | : |
|
Mrs Carol Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 215, Chesterfield Road, Dronfield, S18 1XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-28 | Officers | Termination director company with name termination date. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.