This company is commonly known as Upper Chimes (bearsted) Residents Management Company Limited. The company was founded 15 years ago and was given the registration number 06714398. The firm's registered office is in LENHAM, MAIDSTONE. You can find them at The Old Stables, East Lenham Farm, Ashford Road, Lenham, Maidstone, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | UPPER CHIMES (BEARSTED) RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06714398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Stables, East Lenham Farm, Ashford Road, Lenham, Maidstone, Kent, ME17 2DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Upper Chimes, Bell Lane, Bearsted, ME14 4RG | Secretary | 19 May 2010 | Active |
1, Upper Chimes, Bell Lane, Bearsted, ME14 4RG | Director | 19 May 2010 | Active |
2 Upper Chimes, Bell Lane, Bearsted, Maidstone, Uk, ME14 4RG | Director | 29 June 2016 | Active |
4, Upper Chimes, Bell Lane, Maidstone, Uk, ME14 4RG | Director | 01 September 2017 | Active |
3, Upper Chimes, Bell Lane, Bearsted, ME14 4RG | Director | 19 May 2010 | Active |
Westpoint, Church Road, Sandhurst, TN18 5NS | Secretary | 03 October 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 03 October 2008 | Active |
Marquess Court, 69 Southampton Row, London, England, WC1B 4ET | Director | 03 October 2008 | Active |
4, Upper Chimes, Bell Lane, Bearsted, ME14 4RG | Director | 19 May 2010 | Active |
Westpoint, Church Road, Sandhurst, TN18 5NS | Director | 03 October 2008 | Active |
2, Upper Chimes Bell Lane, Bearsted, Maidstone, ME14 4RG | Director | 19 May 2010 | Active |
Church House Church Road, Otham, Maidstone, ME15 8SA | Director | 03 October 2008 | Active |
Gary John Moynes | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Upper Chimes, Bell Lane, Maidstone, United Kingdom, ME14 4RG |
Nature of control | : |
|
Trevor Richard Hollisey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Upper Chimes, Bell Lane, Maidstone, United Kingdom, ME14 4RG |
Nature of control | : |
|
George Thomas Fry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Upper Chimes, Bell Lane, Maidstone, United Kingdom, ME14 4RG |
Nature of control | : |
|
Ronald Edward Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1932 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Upper Chimes, Bell Lane, Maidstone, United Kingdom, ME14 4RG |
Nature of control | : |
|
Catherine Gilespie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2, Upper Chimes, Bell Lane, Maidstone, United Kingdom, ME14 4RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-10 | Officers | Appoint person director company with name date. | Download |
2017-09-07 | Officers | Termination director company with name termination date. | Download |
2017-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Officers | Appoint person director company with name date. | Download |
2015-11-03 | Annual return | Annual return company with made up date. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-22 | Annual return | Annual return company with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.