This company is commonly known as Chilterns (sidcup) Management Limited. The company was founded 46 years ago and was given the registration number 01352983. The firm's registered office is in ERITH. You can find them at 323 Bexley Road, , Erith, . This company's SIC code is 98000 - Residents property management.
Name | : | CHILTERNS (SIDCUP) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01352983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1978 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 323 Bexley Road, Erith, England, DA8 3EX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
323, Bexley Road, Erith, England, DA8 3EX | Secretary | 26 September 2018 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 31 August 2023 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 21 September 2023 | Active |
23 Rectory Lane, Sidcup, DA14 4QN | Secretary | 22 January 2004 | Active |
41, Luddesdon Road, Erith, England, DA8 1NQ | Secretary | 01 August 2013 | Active |
2 Chilterns, 11 Chislehurst Road, Sidcup, DA14 6TS | Secretary | 25 November 1997 | Active |
Flat 7 Chilterns, Sidcup, DA14 6TS | Secretary | - | Active |
2, Central Parade, Station Road, Sidcup, United Kingdom, DA15 7DH | Corporate Secretary | 08 January 2008 | Active |
23 Rectory Lane, Sidcup, DA14 4QN | Director | 25 March 2002 | Active |
23 Rectory Lane, Sidcup, DA14 4QN | Director | 25 November 1997 | Active |
41, Luddesdon Road, Erith, England, DA8 1NQ | Director | 01 August 2013 | Active |
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Director | 05 December 2007 | Active |
19 Upperton Road, Sidcup, DA14 6BB | Director | 07 July 2006 | Active |
19 Upperton Road, Sidcup, DA14 6BB | Director | 25 January 2000 | Active |
Flat 8 Chilterns, Sidcup, DA14 6TS | Director | - | Active |
Mr Gary Timothy Castle | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ |
Nature of control | : |
|
Mr Richard Ronald Bearsby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | C/O R.L.Vaughan & Co, Mortimer House 40 Chatsworth Parade, Petts Wood, BR5 1DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-16 | Accounts | Change account reference date company previous extended. | Download |
2018-10-12 | Officers | Change person director company with change date. | Download |
2018-09-26 | Officers | Appoint person secretary company with name date. | Download |
2018-09-26 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.