UKBizDB.co.uk

FIRST GRANGE RESIDENTS ASSOCIATION (CHOBHAM) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:17 Nant Road, London, England, NW2 2AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Chertsey Road, Chobham, Woking, England, GU24 8PJ

Director06 November 2023Active
44, Chertsey Road, Chobham, Woking, England, GU24 8PJ

Director06 November 2023Active
Dunraven House, Thibet Road, Sandhurst, England, GU47 9AR

Director28 October 2021Active
8 Telconia Close, Headley Down, GU35 8ED

Secretary-Active
29, The Grange, Chobham, Woking, England, GU24 8NQ

Secretary21 January 2019Active
Kingfield House, Kingfield Road, Woking, United Kingdom, GU22 9EG

Secretary01 January 1997Active
Dunraven House, Thibet Road, Sandhurst, England, GU47 9AR

Secretary24 May 2021Active
57, The Grange, Chobham, Woking, England, GU24 8NQ

Secretary10 June 2016Active
25 The Grange, Chobham, Woking, GU24 8NQ

Secretary21 December 1992Active
11 The Grange, Chobham, Woking, GU24 8NQ

Director16 November 1998Active
59 The Grange, Chobham, Woking, GU24 8NQ

Director29 November 1999Active
Abona 27a Esher Avenue, Walton On Thames, KT12 2SZ

Director21 December 1992Active
Heatherdene 30 Alpha Road, Chobham, Woking, GU24 8NF

Director17 November 1997Active
45, The Grange, Chobham, Woking, England, GU24 8NQ

Director10 June 2016Active
45, The Grange, Chobham, Woking, England, GU24 8NQ

Director10 May 2021Active
45 The Grange, The Grange, Chobham, Woking, England, GU24 8NQ

Director04 December 2018Active
33 The Grange Windsor Road, Chobham, Woking, GU24 8NQ

Director01 January 1997Active
3, The Grange, Chobham, Woking, England, GU24 8NQ

Director04 December 2018Active
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

Director02 October 2000Active
19, The Grange, Chobham, Woking, England, GU24 8NQ

Director04 December 2018Active
7 Portesbery Road, Camberley, Surrey, GU15 3TA

Director20 January 2011Active
29, The Grange, Chobham, Woking, England, GU24 8NQ

Director10 May 2021Active
Greycott, Caldwell Road, Windlesham, England, GU20 6JJ

Director10 June 2016Active
25 The Grange, Windsor Road Chobham, Woking, GU24 8NQ

Director21 December 1992Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination secretary company with name termination date.

Download
2021-11-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-31Persons with significant control

Notification of a person with significant control.

Download
2021-10-29Address

Change registered office address company with date old address new address.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Officers

Appoint person secretary company with name date.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-11Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-05-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.