This company is commonly known as Chorley Court Flats (management) Limited. The company was founded 32 years ago and was given the registration number 02617932. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHORLEY COURT FLATS (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02617932 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, SL8 5QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 31 July 2017 | Active |
Thamesbourne Lodge, Station Road, Bourne End, SL8 5QH | Director | 02 October 2015 | Active |
16 Middle Road, Oakdale, Poole, BH15 3SH | Secretary | 06 June 1997 | Active |
156 Reading Road South, Church Crookham, Fleet, GU13 0AH | Secretary | 06 February 1996 | Active |
Flat 5 Chorley Close Bamber Court, Chorley Close, Poole, BH15 3JN | Secretary | 16 December 1993 | Active |
12 Dorchester Gardens, Oakdale, Poole, BH15 3SN | Secretary | 06 June 1991 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 14 August 2014 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 14 August 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 06 June 1991 | Active |
9 Chorley Court, 15 Chorley Close, Poole, United Kingdom, BH15 3JN | Director | 01 August 2016 | Active |
14, Heckford Road, Corfe Mullen, Wimborne, United Kingdom, BH21 3LU | Director | 16 September 2014 | Active |
16 Middle Road, Oakdale, Poole, BH15 3SH | Director | 06 June 1997 | Active |
Flat 9 Chorley Court, 15 Chorley Close, Poole, BH15 3JN | Director | 31 December 1997 | Active |
Flat 5 Chorley Close Bamber Court, Chorley Close, Poole, BH15 3JN | Director | 22 December 1997 | Active |
Flat 9, 15 Chorley Close, Poole, BH15 3JN | Director | 16 December 1993 | Active |
9 Chorley Court, 15 Chorley Close, Poole, BH15 3JN | Director | 21 July 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 06 June 1991 | Active |
Flat 10, 15 Chorley Close, Poole, BH15 3JN | Director | 16 December 1993 | Active |
Flat 2 Chorley Court, 15 Chorley Close, Poole, United Kingdom, BH15 3JN | Director | 05 December 2018 | Active |
Flat 7 Chorley Court, 15 Chorley Close, Poole, United Kingdom, BH15 3JN | Director | 05 December 2018 | Active |
27 Lakeside Road, Branksome Park, Poole, BH13 6LS | Director | 06 June 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-07 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-07 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-08-07 | Officers | Appoint corporate secretary company with name date. | Download |
2017-08-01 | Officers | Termination secretary company with name termination date. | Download |
2017-08-01 | Address | Change registered office address company with date old address new address. | Download |
2017-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.