UKBizDB.co.uk

THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED

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

This company is commonly known as The Quarter (chipping Ongar) Management Limited. The company was founded 19 years ago and was given the registration number 05307412. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED
Company Number:05307412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary27 November 2019Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director12 April 2017Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director09 November 2021Active
24 Walter Mead Close, Ongar, CM5 0BW

Director14 June 2006Active
27 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Secretary08 December 2004Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary26 March 2008Active
C/O Countrywide Residential Lettings Ltd, Thamesgate House, 4th Floor, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary05 March 2010Active
44-50, Royal Parade Mews, London, England, SE3 0TN

Corporate Secretary31 October 2013Active
26, Waltermead Close, Ongar, CM5 0BW

Director21 January 2009Active
44-50, Royal Parade Mews, Blackheath, SE3 0TN

Director06 October 2015Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director04 February 2014Active
27, Kelvedon Green, Kelvedon Hatch, Brentwood, England, CM15 0XG

Director10 February 2012Active
27 Kelvedon Green, Kelvedon Hatch, Brentwood, CM15 0XG

Director08 December 2004Active
15, Walter Mead Close, Ongar, CM5 0BW

Director22 February 2011Active
25 Walter Mead Close, Ongar, CM5 0BW

Director25 August 2006Active
CM5

Director05 November 2007Active
Apartment 15, 9 Kean Street Covent Garden, London, WC2B 4AZ

Director08 December 2004Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director20 April 2023Active
64 Walter Mead Close, Ongar, CM5 0BW

Director14 June 2006Active

People with Significant Control

Residential Block Management Services Ltd
Notified on:28 November 2016
Status:Active
Country of residence:England
Address:44-50, Royal Parade Mews, Blackheath, England, SE3 0TN
Nature of control:
  • Right to appoint and remove directors

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 (7 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-05-03Officers

Change corporate secretary company with change date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Officers

Appoint person director company with name date.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.