This company is commonly known as Priory Court Cheam Residents Association Limited. The company was founded 25 years ago and was given the registration number 03660616. The firm's registered office is in FAREHAM. You can find them at 11 Little Park Farm Road, , Fareham, Hampshire. This company's SIC code is 98000 - Residents property management.
Name | : | PRIORY COURT CHEAM RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03660616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1998 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Little Park Farm Road, Fareham, Hampshire, United Kingdom, PO15 5SN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Corporate Secretary | 08 July 2019 | Active |
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN | Director | 08 July 2022 | Active |
11 Tilia Close, Sutton, SM1 2XJ | Director | 13 September 1999 | Active |
2, Tilia Close, Sutton, SM1 2XG | Director | 26 August 2008 | Active |
7, Tilia Close, Sutton, SM1 2XG | Director | 26 August 2008 | Active |
9, Tilia Close, Cheam, Sutton, England, SM1 2XG | Director | 04 June 2015 | Active |
3, Tilia Close, Sutton, SM1 2XG | Director | 26 August 2008 | Active |
8 Tilia Close, Sutton, SM1 2XG | Director | 13 September 1999 | Active |
9, Tilia Close, Cheam, Sutton, England, SM1 2XG | Director | 04 June 2015 | Active |
9 Tilia Close, Sutton, SM1 2XG | Secretary | 13 September 1999 | Active |
30, Anyards Road, Cobham, England, KT11 2LA | Corporate Secretary | 15 July 2014 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Nominee Secretary | 03 November 1998 | Active |
Forest House, 104 Wayside Road, St. Leonards, Ringwood, England, BH24 2SL | Corporate Secretary | 01 January 2008 | Active |
Latour House Chertsey Boulevard, Hanworth Lane, Chertsey, KT16 9JX | Corporate Secretary | 20 September 2001 | Active |
43 Tadorne Road, Tadworth, KT20 5TF | Director | 09 December 1998 | Active |
1, Tilia Close, Cheam, Sutton, SM1 2XG | Director | 26 August 2008 | Active |
10, Tilia Close, Sutton, SM1 2XG | Director | 26 August 2008 | Active |
6, Tilia Close, Cheam, SM1 2XG | Director | 26 August 2008 | Active |
The Coachhouse Orange Court Lane, Downe, Orpington, BR6 7JD | Director | 09 December 1998 | Active |
65, Frederick Road, Cheam, SM1 2HT | Director | 01 January 2009 | Active |
9 Tilia Close, Sutton, SM1 2XG | Director | 20 September 2001 | Active |
9, Tilia Close, Sutton, SM1 2XG | Director | 26 August 2008 | Active |
4, Tilia Close, Cheam, SM1 2XG | Director | 26 August 2008 | Active |
5, Tilia Close, Sutton, SM1 2XG | Director | 26 August 2008 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 03 November 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-08 | Officers | Appoint corporate secretary company with name date. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-13 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.