This company is commonly known as Chilston House Residents Association Limited. The company was founded 21 years ago and was given the registration number 04557971. The firm's registered office is in KENT. You can find them at 5 Birling Road, Tunbridge Wells, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | CHILSTON HOUSE RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 04557971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2002 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Birling Road, Tunbridge Wells, Kent, TN2 5LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Corporate Secretary | 01 June 2021 | Active |
48, Mount Ephraim, Tunbridge Wells, United Kingdom, TN4 8AU | Director | 12 May 2017 | Active |
1 Brookfield Villas, Horsmonden, TN12 8AL | Secretary | 02 October 2004 | Active |
Napier House, 14-16 Mount Ephraim Road, Tunbridge Wells, TN1 1EE | Secretary | 09 October 2002 | Active |
5 Birling Road, Tunbridge Wells, TN2 5LX | Corporate Secretary | 31 July 2008 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Corporate Secretary | 15 October 2009 | Active |
5, Birling Road, Tunbridge Wells, United Kingdom, TN2 5LX | Corporate Secretary | 15 October 2009 | Active |
5 Birling Road, Tunbridge Wells, Kent, TN2 5LX | Director | 15 October 2009 | Active |
Flat 5, St Georges Court, Queens Road, Tunbridge Wells, TN2 9GX | Director | 07 December 2010 | Active |
98 Holders Hill Road, Hendon, London, NW4 1LN | Director | 09 October 2002 | Active |
Apt 4 St Georges Court, Queens Road, Tunbridge Wells, TN4 9GX | Director | 01 October 2004 | Active |
Flat 8 Saint Georges Court, Queens Road, Tunbridge Wells, TN4 9GX | Director | 31 January 2005 | Active |
Flat 5 St Georges Court, Queens Road, Tunbridge Wells, TN4 9GX | Director | 16 August 2004 | Active |
3 Frant Road, Tunbridge Wells, TN2 5SB | Director | 09 October 2002 | Active |
5, Birling Road, Tunbridge Wells, England, TN2 5LX | Director | 08 October 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-14 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-12 | Officers | Appoint person director company with name date. | Download |
2016-12-09 | Officers | Termination director company with name termination date. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Officers | Appoint person director company with name date. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.