This company is commonly known as College Court (mitcham) Management Limited. The company was founded 34 years ago and was given the registration number 02419021. The firm's registered office is in EPSOM. You can find them at Bank Chambers, 64 High Street, Epsom, . This company's SIC code is 98000 - Residents property management.
Name | : | COLLEGE COURT (MITCHAM) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02419021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ | Corporate Secretary | 01 December 2021 | Active |
31, Fairfield Close, Mitcham, England, CR4 3RE | Director | 24 September 2019 | Active |
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ | Director | 25 June 2021 | Active |
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ | Director | 11 March 2014 | Active |
1 Wellington House, Baker Street, Weybridge, KT13 8DZ | Secretary | - | Active |
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ | Secretary | 31 October 2019 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Secretary | 01 May 1997 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 25 May 2016 | Active |
25 Fairfield Close, Mitcham, CR4 3RE | Director | 09 March 1992 | Active |
9 Fairfield Close, Mitcham, CR4 3RE | Director | 03 November 1999 | Active |
30 Fairfield Close, Victoria Road, Mitcham, CR4 3RE | Director | 23 March 1997 | Active |
1 Crockhurst, Southwater, Horsham, RH13 7XA | Director | - | Active |
21 Mayfield Close, Walton On Thames, KT12 5PR | Director | - | Active |
3 Fairfield Close, Victoria Road, Mitcham, CR4 3RE | Director | 26 February 1997 | Active |
34 Pine Dean, Bookham, Leatherhead, KT23 4BT | Director | - | Active |
4 Fairfield Close, Mitcham, CR4 3RE | Director | 15 January 1993 | Active |
13 Fairfield Close, Mitcham, CR4 3RE | Director | 03 November 1999 | Active |
33 Fairfield Close, Mitcham, CR4 3RE | Director | 16 March 1998 | Active |
19 Fairfield Close, Mitcham, CR4 3RE | Director | 15 January 1993 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | - | Active |
6 Fairfield Close, Victoria Road, Mitcham, CR4 3RE | Director | 07 October 1996 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 30 August 2011 | Active |
12 Fairfield Close, Mitcham, CR4 3RE | Director | 23 February 2006 | Active |
41 Fairfield Close, Mitcham, CR4 3RE | Director | 09 March 1992 | Active |
24 Fairfield Close, Mitcham, CR4 3RE | Director | 24 March 2005 | Active |
13 Fairfield Close, Victoria Road, Mitcham, CR4 3RE | Director | 08 April 1994 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 01 September 2011 | Active |
Bank Chambers, 64 High Street, Epsom, England, KT19 8AJ | Director | 11 May 2019 | Active |
29 Fairfield Close, Mitcham, CR4 3RE | Director | 20 February 2003 | Active |
39 Fairfield Close, Mitcham, CR4 3RE | Director | 27 November 2000 | Active |
31 Fairfield Close, Mitcham, CR4 3RE | Director | 01 September 2006 | Active |
Devonshire House, Manor Way, Borehamwood, WD6 1QQ | Director | 18 August 2011 | Active |
33 Fairfield Close, Mitcham, CR4 3RE | Director | 09 March 1992 | Active |
36 Fairfield Close, Mitcham, CR4 3RE | Director | 03 November 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Officers | Appoint person secretary company with name date. | Download |
2019-10-31 | Officers | Termination secretary company with name termination date. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.