This company is commonly known as Chumbera Hill Services Limited. The company was founded 13 years ago and was given the registration number 07586566. The firm's registered office is in ORPINGTON. You can find them at Greytown House, 221-227 High Street, Orpington, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | CHUMBERA HILL SERVICES LIMITED |
---|---|---|
Company Number | : | 07586566 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greytown House, 221-227 High Street, Orpington, Kent, BR6 0NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Azets, River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Secretary | 14 November 2020 | Active |
C/O Azets, River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 12 November 2022 | Active |
C/O Azets, River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 18 November 2017 | Active |
C/O Azets, River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 18 November 2023 | Active |
C/O Azets, River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 14 November 2020 | Active |
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ | Corporate Secretary | 01 July 2014 | Active |
Deerhurst House, Epping Road, Roydon, Harlow, United Kingdom, CM19 5RA | Director | 31 March 2011 | Active |
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ | Director | 31 March 2011 | Active |
Highgate Chalet, Ridgeway, Chesterfield, Whitstable, United Kingdom, CT5 3JT | Director | 23 November 2013 | Active |
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ | Director | 24 November 2012 | Active |
Deerhurst House, Epping Road, Roydon, Harlow, United Kingdom, CM19 5RA | Director | 31 March 2011 | Active |
C/O Azets, River House, 1 Maidstone Road, Sidcup, United Kingdom, DA14 5RH | Director | 31 March 2011 | Active |
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ | Director | 22 November 2014 | Active |
Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ | Director | 31 March 2011 | Active |
Dsi Properties (Nerja) Ltd | ||
Notified on | : | 22 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 46, John Rennie Road, Chichester, United Kingdom, PO19 8FD |
Nature of control | : |
|
The Estate Of David Murray Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1929 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Greytown House, 221-227 High Street, Orpington, United Kingdom, BR6 0NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-11-22 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-11-21 | Officers | Change person secretary company with change date. | Download |
2023-09-12 | Officers | Change person secretary company with change date. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Termination secretary company with name termination date. | Download |
2020-12-18 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.