This company is commonly known as The Chantry Management Company (newbury) Limited. The company was founded 22 years ago and was given the registration number 04357760. The firm's registered office is in NEWBURY. You can find them at 94 Craven Road, , Newbury, Berkshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE CHANTRY MANAGEMENT COMPANY (NEWBURY) LIMITED |
---|---|---|
Company Number | : | 04357760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 2002 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Craven Road, Newbury, Berkshire, RG14 5NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, Craven Road, Newbury, United Kingdom, RG14 5NP | Secretary | 15 October 2012 | Active |
2 The Chantry, West Mills, Newbury, England, RG14 5HG | Director | 14 June 2019 | Active |
94, Craven Road, Newbury, United Kingdom, RG14 5NP | Director | 21 January 2009 | Active |
17, Bearwater, Hungerford, England, RG17 0NN | Director | 04 April 2014 | Active |
17, Bearwater, Hungerford, England, RG17 0NN | Director | 04 April 2014 | Active |
2 The Chantry, West Mills, Newbury, RG14 5HG | Secretary | 22 January 2002 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 22 January 2002 | Active |
12 Highfield Road, Newbury, RG14 7AQ | Secretary | 01 September 2004 | Active |
8 Pamber Heath Road, Pamber Heath, Tadley, RG26 3TQ | Director | 30 June 2003 | Active |
2 The Chantry, West Mills, Newbury, RG14 5HG | Director | 22 January 2002 | Active |
4, 4 Battery End, Newbury, England, RG14 6NX | Director | 19 May 2008 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 22 January 2002 | Active |
1 The Chantry, West Mills, Newbury, RG14 5HG | Director | 22 January 2002 | Active |
94, Craven Road, Newbury, United Kingdom, RG14 5NP | Director | 21 January 2009 | Active |
3 The Chantry, West Mills, Newbury, RG14 5HG | Director | 22 January 2002 | Active |
12 Highfield Road, Newbury, RG14 7AQ | Director | 30 June 2003 | Active |
Miss Clare Jean Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Battery End, Newbury, England, RG14 6NX |
Nature of control | : |
|
Mr Duncan Charles Gerard Mack | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | English |
Country of residence | : | Great Britain |
Address | : | 94, Craven Road, Newbury, Great Britain, RG14 5NP |
Nature of control | : |
|
Mrs Lualhati Seebohm | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Bearwater, Hungerford, England, RG17 0NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-23 | Officers | Termination director company with name termination date. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2014-10-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.