UKBizDB.co.uk

CHILWORTH COURT LESSEES LIMITED

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

This company is commonly known as Chilworth Court Lessees Limited. The company was founded 59 years ago and was given the registration number 00842718. The firm's registered office is in REDHILL. You can find them at Holmes Court Holmesdale Road, South Nutfield, Redhill, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHILWORTH COURT LESSEES LIMITED
Company Number:00842718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Holmes Court Holmesdale Road, South Nutfield, Redhill, Surrey, RH1 4JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, High Street, Dorking, England, RH4 1AD

Corporate Secretary17 July 2023Active
171, High Street, Dorking, England, RH4 1AD

Director13 November 2008Active
171, High Street, Dorking, England, RH4 1AD

Director28 February 2001Active
5 Avenue Gardens, Horley, Redhill, RH6 9BS

Secretary16 April 1997Active
2 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Secretary09 May 1993Active
Holmes Court, Holmesdale Road, South Nutfield, Redhill, RH1 4JE

Secretary13 November 2008Active
Flat4 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Secretary09 October 2002Active
3 Manor Close, Horley, RH6 8SA

Secretary-Active
8 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Secretary04 December 1997Active
Greenridge Reigate Road, Buckland, Reigate, RH2 9RE

Secretary28 November 1998Active
8 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director13 February 1997Active
9 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director09 May 1993Active
5 Avenue Gardens, Horley, Redhill, RH6 9BS

Director13 February 1997Active
2 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director-Active
Flat4 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director09 October 2002Active
6 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director13 February 1997Active
Flat 6 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director01 May 2004Active
8 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director26 August 1997Active
1 Chilworth Court, Redhill, RH1 1HA

Director-Active
Flat 10 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director18 June 2002Active
Holmes Court, Holmesdale Road, South Nutfield, Redhill, RH1 4JE

Director21 April 2015Active
Greenridge Reigate Road, Buckland, Reigate, RH2 9RE

Director26 August 1997Active
3 Chilworth Court, 152 Station Road, Redhill, RH1 1HA

Director28 February 2001Active

People with Significant Control

Mr Ian Charles Deloford
Notified on:06 April 2016
Status:Active
Date of birth:February 1943
Nationality:British
Country of residence:England
Address:171, High Street, Dorking, England, RH4 1AD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Officers

Appoint corporate secretary company with name date.

Download
2023-07-17Officers

Termination secretary company with name termination date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Officers

Change person director company with change date.

Download
2023-07-17Address

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

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.