UKBizDB.co.uk

CHICHESTER HOUSE (KINGSTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chichester House (kingston) Management Company Limited. The company was founded 27 years ago and was given the registration number 03361169. The firm's registered office is in NEW MALDEN. You can find them at 84 Coombe Road, , New Malden, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHICHESTER HOUSE (KINGSTON) MANAGEMENT COMPANY LIMITED
Company Number:03361169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:84 Coombe Road, New Malden, Surrey, KT3 4QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Coombe Road, New Malden, United Kingdom, KT3 4QS

Corporate Secretary22 October 2009Active
84, Coombe Road, New Malden, United Kingdom, KT3 4QS

Director20 November 2012Active
84, Coombe Road, New Malden, United Kingdom, KT3 4QS

Director30 January 2002Active
2 St Theresa Close, Epsom, KT18 7LD

Secretary28 April 1997Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary28 April 1997Active
Mid Day Court 30 Brighton Road, Sutton, SM2 5BN

Corporate Secretary20 October 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary28 April 1999Active
1 Chichester House, Galsworthy Road, Kingston Upon Thames, KT2 7BS

Director28 April 1999Active
15 Chichester House, 34 Galsworthy Road, Kingston Upon Thames, KT2 7BS

Director28 April 1999Active
4, Chichester House, 34 Galsworthy Road, Kingston Upon Thames, KT2 7BS

Director03 July 2008Active
3 Chichester House, 34 Galsworthy Road, Kingston, KT2 7BS

Director03 August 2001Active
The Old Mill, Horrabridge, Yelverton, PL20 7QE

Director08 December 2001Active
30 Albany Park Road, Kingston, KT2 5SW

Director20 September 2004Active
13 Dawes Close, Greenhithe, DA9 9RA

Director28 April 1997Active
2 St Theresa Close, Epsom, KT18 7LD

Director28 April 1997Active
14 Chichester House, Galsworthy Road, Kingston Upon Thames, KT2 7BS

Director28 April 1999Active
Flat 3 Chichester House, 34 Galsworthy Road, Kingston Upon Thames, KT2 7BS

Director24 October 2007Active
8 Chichester House, 34 Galsworthy Road, Kingston Upon Thames, KT2 7BS

Director28 April 1999Active
12 Cleeves Court, Cleeves Way, Rustington, BN16 3TS

Director23 August 2001Active
14 Chichester House, 34 Galsworthy Road, Kingston Upon Thames, KT2 7BS

Director16 August 2001Active
58 Westmorland Avenue, Hornchurch, RM11 2EE

Director20 January 1999Active
2a, Lambton Road, West Wimbledon, London, SW20 0LR

Director11 October 2010Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director28 April 1997Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption full.

Download
2016-05-27Annual return

Annual return company with made up date no member list.

Download
2015-05-14Annual return

Annual return company with made up date no member list.

Download
2015-04-07Accounts

Accounts with accounts type total exemption full.

Download
2014-06-05Annual return

Annual return company with made up date no member list.

Download
2014-04-10Accounts

Accounts with accounts type total exemption full.

Download
2014-03-05Officers

Change person director company with change date.

Download
2013-06-03Accounts

Accounts with accounts type total exemption small.

Download
2013-05-21Annual return

Annual return company with made up date no member list.

Download
2013-01-04Officers

Appoint person director company with name.

Download
2012-11-21Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.