This company is commonly known as Sch Management Limited. The company was founded 28 years ago and was given the registration number 03154203. The firm's registered office is in GUILDFORD. You can find them at The Jolly Farmer High Street, Bramley, Guildford, Surrey. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SCH MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03154203 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Jolly Farmer High Street, Bramley, Guildford, Surrey, GU5 0HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Birtley Road, Bramley, Guildford, GU5 0JQ | Secretary | 02 February 1996 | Active |
4 Birtley Road, Bramley, Guildford, GU5 0JQ | Director | 02 February 1996 | Active |
4 Eastwood Road, Bramley, Guildford, GU5 0DS | Director | 02 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 February 1996 | Active |
6 The Orchard, Edgeley Park, Farley Green, Albury, United Kingdom, GU5 9DW | Director | 02 February 1996 | Active |
18 Rue Du Chateau Des Granges, 17290 Virson Charente Maratime, France, | Director | 02 February 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 February 1996 | Active |
Chris Alexander Hardstone | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Birtley Road, Bramley, Guildford, United Kingdom, GU5 0JQ |
Nature of control | : |
|
Steven Jan Hardstone | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Eastwood Road, Bramley, Guildford, United Kingdom, GU5 0DS |
Nature of control | : |
|
Joy Alexandria Hardstone | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, The Orchard, Edgeley Park, Farley Green, Guildford, United Kingdom, GU5 9DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.