This company is commonly known as Hml Ashton Chater Limited. The company was founded 34 years ago and was given the registration number 02395843. The firm's registered office is in RICHMOND. You can find them at 9-11 The Quadrant, The Quadrant, Richmond, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | HML ASHTON CHATER LIMITED |
---|---|---|
Company Number | : | 02395843 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9-11 The Quadrant, The Quadrant, Richmond, Surrey, TW9 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP | Secretary | 25 June 2014 | Active |
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP | Director | 25 June 2014 | Active |
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP | Director | 23 January 2024 | Active |
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP | Secretary | 08 May 2012 | Active |
The Estate Offices, (Rear Of) 222-226, South Street, Romford, United Kingdom, RM1 2AD | Secretary | 01 August 2007 | Active |
4 Avenue Road, Bishops Stortford, CM23 5NU | Secretary | 28 June 1995 | Active |
8 Lake Road, Chadwell Heath, Romford, RM6 5BP | Secretary | - | Active |
155 Brentwood Road, Herongate, Brentwood, CM13 3PB | Secretary | 31 August 1994 | Active |
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP | Director | 22 June 2014 | Active |
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP | Director | 08 May 2012 | Active |
10 Maple Drive, South Ockendon, RM15 6XE | Director | 01 August 2007 | Active |
222-226, South Street, Romford, RM1 2AD | Director | 08 May 2012 | Active |
4 Avenue Road, Bishops Stortford, CM23 5NU | Director | - | Active |
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP | Director | 01 December 2019 | Active |
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP | Director | 29 September 2023 | Active |
9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP | Director | 25 June 2014 | Active |
9-11 The Quadrant, The Quadrant, Richmond, TW9 1BP | Director | 29 September 2023 | Active |
155 Brentwood Road, Herongate, Brentwood, CM13 3PB | Director | 28 June 1995 | Active |
Odevo Uk Limited | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13b, St. George Wharf, London, England, SW8 2LE |
Nature of control | : |
|
Hml Hawksworth Limited | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9-11 The Quadrant, The Quadrant, Richmond, England, TW9 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-01 | Accounts | Change account reference date company current shortened. | Download |
2023-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-19 | Change of name | Certificate change of name company. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-01-05 | Accounts | Legacy. | Download |
2020-01-05 | Other | Legacy. | Download |
2020-01-05 | Other | Legacy. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.