This company is commonly known as De Cham Court Management Company Limited. The company was founded 33 years ago and was given the registration number 02582418. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 61 Crowstone Road, , Westcliff-on-sea, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | DE CHAM COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02582418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Crowstone Road, Westcliff-on-sea, England, SS0 8BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Top Floor Claridon House, London Road, Stanford-Le-Hope, England, SS17 0JU | Director | 01 August 2020 | Active |
Alliance House, 12 Caxton Street, London, SW1H 0QY | Secretary | 07 February 1994 | Active |
Croham House, Croham Road, Crowborough, TN6 2RL | Secretary | 26 February 1991 | Active |
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG | Corporate Secretary | 04 February 1992 | Active |
Burwood House, 14-16 Caxton Street, London, Great Britain, SW1H 0QY | Corporate Secretary | 28 February 2008 | Active |
Lennox House, 3 Pierrepont Street, Bath, United Kingdom, BA1 1LB | Director | 20 October 2014 | Active |
2 Dunraven Street, London, W1Y 3FG | Director | 07 February 1994 | Active |
2 Dunraven Street, London, W1Y 3FG | Director | 14 November 2006 | Active |
183 Holders Hill Road, London, NW7 1ND | Director | 26 February 1991 | Active |
12, Elderton Road, Westcliff-On-Sea, England, SS0 8AQ | Director | 15 March 2019 | Active |
Burwood House, 14-16 Caxton Street, London, SW1H 0QY | Director | 07 February 1994 | Active |
61, Crowstone Road, Westcliff-On-Sea, England, SS0 8BG | Director | 01 July 2020 | Active |
34 Seymour Avenue, Epsom, KT17 2RR | Director | 28 November 2003 | Active |
4 Briers Close, Fearnhead, Warrington, WA2 0DN | Director | 26 February 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-13 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-30 | Gazette | Gazette filings brought up to date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Gazette | Gazette notice compulsory. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.