This company is commonly known as First Grange Residents Association (chobham) Limited. The company was founded 38 years ago and was given the registration number 01969756. The firm's registered office is in LONDON. You can find them at 17 Nant Road, , London, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | FIRST GRANGE RESIDENTS ASSOCIATION (CHOBHAM) LIMITED |
---|---|---|
Company Number | : | 01969756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1985 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Nant Road, London, England, NW2 2AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Chertsey Road, Chobham, Woking, England, GU24 8PJ | Director | 06 November 2023 | Active |
44, Chertsey Road, Chobham, Woking, England, GU24 8PJ | Director | 06 November 2023 | Active |
Dunraven House, Thibet Road, Sandhurst, England, GU47 9AR | Director | 28 October 2021 | Active |
8 Telconia Close, Headley Down, GU35 8ED | Secretary | - | Active |
29, The Grange, Chobham, Woking, England, GU24 8NQ | Secretary | 21 January 2019 | Active |
Kingfield House, Kingfield Road, Woking, United Kingdom, GU22 9EG | Secretary | 01 January 1997 | Active |
Dunraven House, Thibet Road, Sandhurst, England, GU47 9AR | Secretary | 24 May 2021 | Active |
57, The Grange, Chobham, Woking, England, GU24 8NQ | Secretary | 10 June 2016 | Active |
25 The Grange, Chobham, Woking, GU24 8NQ | Secretary | 21 December 1992 | Active |
11 The Grange, Chobham, Woking, GU24 8NQ | Director | 16 November 1998 | Active |
59 The Grange, Chobham, Woking, GU24 8NQ | Director | 29 November 1999 | Active |
Abona 27a Esher Avenue, Walton On Thames, KT12 2SZ | Director | 21 December 1992 | Active |
Heatherdene 30 Alpha Road, Chobham, Woking, GU24 8NF | Director | 17 November 1997 | Active |
45, The Grange, Chobham, Woking, England, GU24 8NQ | Director | 10 June 2016 | Active |
45, The Grange, Chobham, Woking, England, GU24 8NQ | Director | 10 May 2021 | Active |
45 The Grange, The Grange, Chobham, Woking, England, GU24 8NQ | Director | 04 December 2018 | Active |
33 The Grange Windsor Road, Chobham, Woking, GU24 8NQ | Director | 01 January 1997 | Active |
3, The Grange, Chobham, Woking, England, GU24 8NQ | Director | 04 December 2018 | Active |
Stable Cottage, Hazelwood Lane, Chipstead, CR5 3QY | Director | - | Active |
6 Vandyke Close, Redhill, RH1 2DS | Director | - | Active |
3 The Grange, Windsor Road Chobham, Woking, GU24 8NQ | Director | 02 October 2000 | Active |
19, The Grange, Chobham, Woking, England, GU24 8NQ | Director | 04 December 2018 | Active |
7 Portesbery Road, Camberley, Surrey, GU15 3TA | Director | 20 January 2011 | Active |
29, The Grange, Chobham, Woking, England, GU24 8NQ | Director | 10 May 2021 | Active |
Greycott, Caldwell Road, Windlesham, England, GU20 6JJ | Director | 10 June 2016 | Active |
25 The Grange, Windsor Road Chobham, Woking, GU24 8NQ | Director | 21 December 1992 | Active |
Mr Kevin Anthony White | ||
Notified on | : | 28 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Chertsey Road, Woking, England, GU24 8PJ |
Nature of control | : |
|
Mrs Angela Walsh | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 The Grange, The Grange, Woking, England, GU24 8NQ |
Nature of control | : |
|
Miss Pauline Teresa Isle | ||
Notified on | : | 10 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 The Grange, The Grange, Woking, England, GU24 8NQ |
Nature of control | : |
|
Mrs Wendy Joan Stacey | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, The Grange, Woking, England, GU24 8NQ |
Nature of control | : |
|
Mr Timothy Leonard John Jones | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, The Grange, Woking, England, GU24 8NQ |
Nature of control | : |
|
Miss Pauline Teresa Isle | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, The Grange, Woking, England, GU24 8NQ |
Nature of control | : |
|
Mrs Angela Walsh | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, The Grange, Woking, England, GU24 8NQ |
Nature of control | : |
|
Miss Patricia Mary Isle | ||
Notified on | : | 10 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 57, The Grange, Woking, England, GU24 8NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination secretary company with name termination date. | Download |
2021-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-24 | Officers | Appoint person secretary company with name date. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.