UKBizDB.co.uk

CHILTERNS (SIDCUP) MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:323 Bexley Road, Erith, England, DA8 3EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
323, Bexley Road, Erith, England, DA8 3EX

Secretary26 September 2018Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director31 August 2023Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director21 September 2023Active
23 Rectory Lane, Sidcup, DA14 4QN

Secretary22 January 2004Active
41, Luddesdon Road, Erith, England, DA8 1NQ

Secretary01 August 2013Active
2 Chilterns, 11 Chislehurst Road, Sidcup, DA14 6TS

Secretary25 November 1997Active
Flat 7 Chilterns, Sidcup, DA14 6TS

Secretary-Active
2, Central Parade, Station Road, Sidcup, United Kingdom, DA15 7DH

Corporate Secretary08 January 2008Active
23 Rectory Lane, Sidcup, DA14 4QN

Director25 March 2002Active
23 Rectory Lane, Sidcup, DA14 4QN

Director25 November 1997Active
41, Luddesdon Road, Erith, England, DA8 1NQ

Director01 August 2013Active
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Director05 December 2007Active
19 Upperton Road, Sidcup, DA14 6BB

Director07 July 2006Active
19 Upperton Road, Sidcup, DA14 6BB

Director25 January 2000Active
Flat 8 Chilterns, Sidcup, DA14 6TS

Director-Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Address

Change registered office address company with date old address new address.

Download
2022-09-28Accounts

Change account reference date company previous shortened.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Change account reference date company previous extended.

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-09-26Officers

Appoint person secretary company with name date.

Download
2018-09-26Address

Change registered office address company with date old address new address.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-09-18Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.