This company is commonly known as Woodlands (chapel Road) Residents Company Limited. The company was founded 30 years ago and was given the registration number 02859051. The firm's registered office is in HORLEY. You can find them at 12 The Woodlands The Woodlands, Smallfield, Horley, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | WOODLANDS (CHAPEL ROAD) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02859051 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 The Woodlands The Woodlands, Smallfield, Horley, England, RH6 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramble Cottage, Axes Lane, Salfords, RH1 5QN | Secretary | 30 January 2001 | Active |
Bramble Cottage, Axes Lane, Salfords, RH1 5QN | Director | 30 January 2001 | Active |
126 Sandcross Lane, Reigate, RH2 8HG | Director | 07 February 1996 | Active |
41 Devon Road, Cheam, Sutton, SM2 7PE | Secretary | 04 October 1993 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 04 October 1993 | Active |
21 The Woodlands, Smallfield, Horley, RH6 9NP | Secretary | 30 June 1999 | Active |
39 The Woodlands, Chapel Road, Smallfield, RH6 9NP | Secretary | 06 February 1996 | Active |
33 The Woodlands, Smallfield, Horley, RH6 9NP | Secretary | 06 July 1995 | Active |
16 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 07 February 1996 | Active |
2 The Woodlands, Chapel Road Smallfield, Horley, RH6 9NP | Director | 06 July 1995 | Active |
8 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 30 June 1999 | Active |
19 The Woodlands, Chapel Road, Smallfield, RH6 9NP | Director | 01 September 2004 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 04 October 1993 | Active |
37 The Woodlands, Chapel Road, Smallfields, RH6 9NP | Director | 10 February 1998 | Active |
41 Devon Road, Cheam, Sutton, SM2 7PE | Director | 04 October 1993 | Active |
12 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 01 February 2006 | Active |
12, The Woodlands, Smallfield, United Kingdom, RH6 9NP | Director | 09 December 2014 | Active |
26 The Woodlands, Chapel Road, Smallfield Horley, RH6 9NP | Director | 07 February 1996 | Active |
30, The Woodlands, Chapel Road, Horley, RH6 9NP | Director | 23 January 2008 | Active |
26 The Woodlands, Chapel Road, Smallfields, RH6 9NP | Director | 10 February 1998 | Active |
16 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 12 March 2007 | Active |
21 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 30 June 1999 | Active |
39 The Woodlands, Chapel Road, Smallfield, RH6 9NP | Director | 06 July 1995 | Active |
39 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 30 June 1999 | Active |
17 Avondale Court, 85 Brighton Road, Sutton, SM2 5TR | Director | 04 October 1993 | Active |
21 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 30 January 2001 | Active |
26 The Woodlands, Smallfield, RH6 9NP | Director | 30 January 2001 | Active |
40 The Woodlands, Smallfield, RH6 9NP | Director | 01 February 2006 | Active |
28 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 07 February 1996 | Active |
34 The Woodlands, Smallfield, Horley, RH6 9NP | Director | 30 January 2001 | Active |
Mr James Richard Blackmore | ||
Notified on | : | 12 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bramble Cottage, Axes Lane, Redhill, England, RH1 5QN |
Nature of control | : |
|
Miss Bronwyn Kate Harris | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Bramble Cottage, Axes Lane, Redhill, England, RH1 5QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Officers | Termination director company with name termination date. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-15 | Address | Change registered office address company with date old address new address. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Address | Change registered office address company with date old address new address. | Download |
2016-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-01 | Officers | Termination director company with name termination date. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.