UKBizDB.co.uk

CHINE MANAGEMENT COMPANY LIMITED(THE)

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

This company is commonly known as Chine Management Company Limited(the). The company was founded 37 years ago and was given the registration number 02069103. The firm's registered office is in CHARMOUTH. You can find them at The Court, The Street, Charmouth, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHINE MANAGEMENT COMPANY LIMITED(THE)
Company Number:02069103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Court, The Street, Charmouth, Dorset, DT6 6PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director23 September 1998Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director24 October 2001Active
St Peters Court 29 Station Road, Hampton, TW12 2BT

Secretary-Active
The Court, The Street, Charmouth, DT6 6PE

Secretary20 October 1997Active
Walnut Cottage Millward Cottages, North Green Road Pulham St Mary, Diss, IP21 4QZ

Secretary19 July 1995Active
No 6 St Peters Court, 29 Station Road, Hampton, TW12 2BT

Secretary02 January 1996Active
6 St Peters Court, 29 Station Road, Hampton, TW12 2BT

Secretary-Active
2 St Peters Court, 29 Station Road, Hampton, TW12 2BT

Director23 September 1998Active
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX

Director29 March 2023Active
St Peters Court 29 Station Road, Hampton, TW12 2BT

Director-Active
29 Station Road, Flat 3 St Peters Court, Hampton, TW12 2BT

Director11 September 1992Active
St Peters Court 29 Station Road, Hampton, TW12 2BT

Director-Active
3 Saint Peters Court, Station Road, Hampton, TW12 2BT

Director31 March 2003Active
Walnut Cottage Millward Cottages, North Green Road Pulham St Mary, Diss, IP21 4QZ

Director19 July 1995Active
3 St Peters Court, 29 Station Road, Hampton, TW12 2BT

Director29 September 1997Active
No 6 St Peters Court, 29 Station Road, Hampton, TW12 2BT

Director23 September 1998Active
6 St Peters Court, 29 Station Road, Hampton, TW12 2BT

Director25 May 1994Active
St Peters Court 29 Station Road, Hampton, TW12 2BT

Director-Active
Flat 4 St Peters Court, 29 Station Road, Hampton, TW12 2BT

Director02 January 1996Active

People with Significant Control

Miss Clare Elizabeth Lilian Jeffery
Notified on:01 September 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:United Kingdom
Address:69 Victoria Road, Surbiton, United Kingdom, KT6 4NX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type dormant.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person director company with name date.

Download
2022-12-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Address

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

Download
2022-11-01Officers

Termination secretary company with name termination date.

Download
2022-10-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-05-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Gazette

Gazette filings brought up to date.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.