UKBizDB.co.uk

THE CHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as The Chester Mansions Residents Association Limited. The company was founded 31 years ago and was given the registration number 02757268. The firm's registered office is in . You can find them at 151 Oakhill Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE CHESTER MANSIONS RESIDENTS ASSOCIATION LIMITED
Company Number:02757268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1992
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:151 Oakhill Road, London, SW15 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Chester Mansions, 151 Oakhill Road, London, England, SW15 2QL

Director16 March 2022Active
5 Chester Mansions 151 Oakhill Road, London, SW15 2QL

Director22 August 2006Active
1 Morley Cottages, Village Road, Egham, United Kingdom, TW20 8UE

Director22 May 2007Active
Flat 4 Chester Mansions, 150 Oakhill Road, London, England, SW15 2QL

Director03 November 2021Active
Flat 1 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Director14 December 2008Active
Flat 2 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Secretary20 August 2002Active
Flat 3 Chester Mansions, 151 Oakhill Road Putney, London, SW15 2QL

Secretary06 February 1997Active
5 Chester Mansions 151 Oakhill Road, London, SW15 2QL

Secretary06 April 2006Active
Flat 3 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Secretary16 August 2008Active
The Godfreys, East Hill, Ottery St Mary, EX11 1QH

Secretary20 October 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary20 October 1992Active
Flat 3, 151 Oakhill Road, Putney, London, SW15 2QL

Director30 October 1992Active
Flat 2 Chester Mansions, 151 Oakhill Road, London, England, SW15 2QL

Director28 September 2017Active
4 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Director09 February 2003Active
108 Foxrock Park, Foxrock, Dublin 18, IRISH

Director20 October 1992Active
313, 28th October Avenue, 3105 Limassol, Cyprus,

Director22 May 2009Active
Flat 5 Chester Mansions, 151 Oakhill Road Putney, London, SW15 2QL

Director04 February 1999Active
Flat 2 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Director23 July 1999Active
Flat 3 Chester Mansions, 151 Oakhill Road Putney, London, SW15 2QL

Director28 September 1996Active
24a Cavendish Road, Dean Park, Bournemouth, BH1 1RF

Director20 October 1992Active
Flat 5 Chester Mansions, 151 Oakhill Road Putney, South London, SW15 2QL

Director18 March 1997Active
The Godfreys, East Hill, Ottery St Mary, EX11 1QH

Director20 October 1992Active
3 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Director24 March 2003Active
Windmill Cottage Double Bank Farm, Firs Lane Aughton, Ormskirk, L39 7HL

Director20 October 1992Active
4 Watling Knoll, Radlett, WD7 7HW

Director20 October 1992Active
2 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Director22 May 2007Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director20 October 1992Active
4 Chester Mansions, 151-153 Oakhill Road, London, SW15 2QL

Director07 August 2002Active
Flat 2 Chester Mansions, 151 Oakhill Road, London, Uk, SW15 2QL

Director29 August 2013Active
3 Chester Mansions, 151 Oakhill Road, London, SW15 2QL

Director03 September 1993Active

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
2024-04-24Officers

Termination director company with name termination date.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Incorporation

Memorandum articles.

Download
2022-11-23Resolution

Resolution.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2022-01-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-10-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Accounts

Accounts with accounts type micro entity.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Officers

Termination secretary company with name termination date.

Download
2017-09-28Officers

Appoint person director company with name date.

Download
2017-09-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.