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.
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 | : |
|
Registered Address | : | 151 Oakhill Road, London, SW15 2QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 Chester Mansions, 151 Oakhill Road, London, England, SW15 2QL | Director | 16 March 2022 | Active |
5 Chester Mansions 151 Oakhill Road, London, SW15 2QL | Director | 22 August 2006 | Active |
1 Morley Cottages, Village Road, Egham, United Kingdom, TW20 8UE | Director | 22 May 2007 | Active |
Flat 4 Chester Mansions, 150 Oakhill Road, London, England, SW15 2QL | Director | 03 November 2021 | Active |
Flat 1 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Director | 14 December 2008 | Active |
Flat 2 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Secretary | 20 August 2002 | Active |
Flat 3 Chester Mansions, 151 Oakhill Road Putney, London, SW15 2QL | Secretary | 06 February 1997 | Active |
5 Chester Mansions 151 Oakhill Road, London, SW15 2QL | Secretary | 06 April 2006 | Active |
Flat 3 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Secretary | 16 August 2008 | Active |
The Godfreys, East Hill, Ottery St Mary, EX11 1QH | Secretary | 20 October 1992 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 20 October 1992 | Active |
Flat 3, 151 Oakhill Road, Putney, London, SW15 2QL | Director | 30 October 1992 | Active |
Flat 2 Chester Mansions, 151 Oakhill Road, London, England, SW15 2QL | Director | 28 September 2017 | Active |
4 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Director | 09 February 2003 | Active |
108 Foxrock Park, Foxrock, Dublin 18, IRISH | Director | 20 October 1992 | Active |
313, 28th October Avenue, 3105 Limassol, Cyprus, | Director | 22 May 2009 | Active |
Flat 5 Chester Mansions, 151 Oakhill Road Putney, London, SW15 2QL | Director | 04 February 1999 | Active |
Flat 2 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Director | 23 July 1999 | Active |
Flat 3 Chester Mansions, 151 Oakhill Road Putney, London, SW15 2QL | Director | 28 September 1996 | Active |
24a Cavendish Road, Dean Park, Bournemouth, BH1 1RF | Director | 20 October 1992 | Active |
Flat 5 Chester Mansions, 151 Oakhill Road Putney, South London, SW15 2QL | Director | 18 March 1997 | Active |
The Godfreys, East Hill, Ottery St Mary, EX11 1QH | Director | 20 October 1992 | Active |
3 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Director | 24 March 2003 | Active |
Windmill Cottage Double Bank Farm, Firs Lane Aughton, Ormskirk, L39 7HL | Director | 20 October 1992 | Active |
4 Watling Knoll, Radlett, WD7 7HW | Director | 20 October 1992 | Active |
2 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Director | 22 May 2007 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 20 October 1992 | Active |
4 Chester Mansions, 151-153 Oakhill Road, London, SW15 2QL | Director | 07 August 2002 | Active |
Flat 2 Chester Mansions, 151 Oakhill Road, London, Uk, SW15 2QL | Director | 29 August 2013 | Active |
3 Chester Mansions, 151 Oakhill Road, London, SW15 2QL | Director | 03 September 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-23 | Incorporation | Memorandum articles. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-22 | Officers | Change person director company with change date. | Download |
2018-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Officers | Termination secretary company with name termination date. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
2017-09-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.