This company is commonly known as Chilbolton Court Management Company Limited. The company was founded 20 years ago and was given the registration number 04898452. The firm's registered office is in WINCHESTER. You can find them at 41 Southgate Street, , Winchester, . This company's SIC code is 98000 - Residents property management.
Name | : | CHILBOLTON COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04898452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Southgate Street, Winchester, England, SO23 9EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 70 High Street, Fareham, England, PO16 7BB | Corporate Secretary | 07 June 2022 | Active |
Pearsons Property Management, 2-4 New Road, Southampton, England, SO14 0AA | Director | 22 February 2021 | Active |
Pearsons Property Management, 2-4 New Road, Southampton, England, SO14 0AA | Director | 03 January 2023 | Active |
Pearsons Property Management, 2-4 New Road, Southampton, England, SO14 0AA | Director | 02 September 2021 | Active |
8 Marnhull Rise, Winchester, SO22 5FH | Secretary | 19 December 2006 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Secretary | 07 March 2008 | Active |
23, Orchard Close, Shillingford, Wallingford, OX10 7HQ | Secretary | 14 September 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 September 2003 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Corporate Secretary | 24 February 2022 | Active |
19, Marnhull Rise, Winchester, SO22 5FH | Director | 11 July 2008 | Active |
8 Marnhull Rise, Winchester, SO22 5FH | Director | 19 December 2006 | Active |
30 Inglethorpe Street, London, SW6 6NT | Director | 14 September 2003 | Active |
41, Southgate Street, Winchester, England, SO23 9EH | Director | 16 September 2013 | Active |
17 Marnhull Rise, Winchester, SO22 5FH | Director | 19 December 2006 | Active |
41, Southgate Street, Winchester, England, SO23 9EH | Director | 14 July 2009 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 24 September 2009 | Active |
1 Braemore Court, Marnhull Rise, Winchester, SO22 5FA | Director | 19 December 2006 | Active |
41, Southgate Street, Winchester, England, SO23 9EH | Director | 22 June 2016 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 13 September 2017 | Active |
23, Orchard Close, Shillingford, Wallingford, OX10 7HQ | Director | 14 September 2003 | Active |
7, Marnhull Rise, Winchester, England, SO22 5FH | Director | 22 May 2019 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 18 July 2008 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 26 April 2012 | Active |
5 Marnhull Rise, Winchester, SO22 5FH | Director | 18 July 2008 | Active |
23, Southgate Street, Winchester, United Kingdom, SO23 9EB | Director | 29 May 2008 | Active |
62, Rumbridge Street, Totton, Southampton, England, SO40 9DS | Director | 01 October 2009 | Active |
1, Marnhull Rise, Winchester, SO22 5FH | Director | 18 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-07 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Officers | Termination secretary company with name termination date. | Download |
2022-02-25 | Officers | Appoint corporate secretary company with name date. | Download |
2022-01-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-10 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Officers | Termination director company with name termination date. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.