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.
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 | : |
|
Registered Address | : | The Court, The Street, Charmouth, Dorset, DT6 6PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 23 September 1998 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 24 October 2001 | Active |
St Peters Court 29 Station Road, Hampton, TW12 2BT | Secretary | - | Active |
The Court, The Street, Charmouth, DT6 6PE | Secretary | 20 October 1997 | Active |
Walnut Cottage Millward Cottages, North Green Road Pulham St Mary, Diss, IP21 4QZ | Secretary | 19 July 1995 | Active |
No 6 St Peters Court, 29 Station Road, Hampton, TW12 2BT | Secretary | 02 January 1996 | Active |
6 St Peters Court, 29 Station Road, Hampton, TW12 2BT | Secretary | - | Active |
2 St Peters Court, 29 Station Road, Hampton, TW12 2BT | Director | 23 September 1998 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 29 March 2023 | Active |
St Peters Court 29 Station Road, Hampton, TW12 2BT | Director | - | Active |
29 Station Road, Flat 3 St Peters Court, Hampton, TW12 2BT | Director | 11 September 1992 | Active |
St Peters Court 29 Station Road, Hampton, TW12 2BT | Director | - | Active |
3 Saint Peters Court, Station Road, Hampton, TW12 2BT | Director | 31 March 2003 | Active |
Walnut Cottage Millward Cottages, North Green Road Pulham St Mary, Diss, IP21 4QZ | Director | 19 July 1995 | Active |
3 St Peters Court, 29 Station Road, Hampton, TW12 2BT | Director | 29 September 1997 | Active |
No 6 St Peters Court, 29 Station Road, Hampton, TW12 2BT | Director | 23 September 1998 | Active |
6 St Peters Court, 29 Station Road, Hampton, TW12 2BT | Director | 25 May 1994 | Active |
St Peters Court 29 Station Road, Hampton, TW12 2BT | Director | - | Active |
Flat 4 St Peters Court, 29 Station Road, Hampton, TW12 2BT | Director | 02 January 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2023-03-29 | Officers | Appoint person director company with name date. | Download |
2022-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-01 | Officers | Termination secretary company with name termination date. | Download |
2022-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Gazette | Gazette filings brought up to date. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.