Company Information for CHAUCER MEAD (REDHILL) NO. 2 MANAGEMENT LIMITED
WHITE & SONS, 104 HIGH STREET, DORKING, SURREY, RH4 1AZ,
|
Company Registration Number
02914365
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CHAUCER MEAD (REDHILL) NO. 2 MANAGEMENT LIMITED | |
Legal Registered Office | |
WHITE & SONS 104 HIGH STREET DORKING SURREY RH4 1AZ Other companies in KT23 | |
Company Number | 02914365 | |
---|---|---|
Company ID Number | 02914365 | |
Date formed | 1994-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 19:34:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALICE THEOBALD |
||
DAREN ANTHONY TILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ELIZABETH ROBERTSON |
Director | ||
FAIRCLOUGH AND COMPANY SECRETARIAL SERVICES LTD |
Company Secretary | ||
MARGARET ELIZABETH ROBERTSON |
Company Secretary | ||
ROY THEOBALD |
Director | ||
GARY MICHAEL LEFTLEY |
Director | ||
VICTORIA DAWN PERRIN |
Company Secretary | ||
GARY LEIGH PERRIN |
Director | ||
IQBAL AHMED |
Director | ||
SEYMOUR MACINTYRE LIMITED |
Company Secretary | ||
PENELOPE BRYANT |
Director | ||
EILEEN WINIFRED BYRNE |
Director | ||
ANTHONY MICHAEL JAMES HALSEY |
Director | ||
BRUCE GORDON WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D T EDITING SERVICES LIMITED | Director | 2002-11-21 | CURRENT | 2002-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MR NICHOLAS WOODMAN | ||
AP01 | DIRECTOR APPOINTED MR NICHOLAS WOODMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALICE THEOBALD | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN ANTHONY TILEY / 14/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE THEOBALD / 14/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH ROBERTSON | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM02 | Termination of appointment of Fairclough and Company Secretarial Services Ltd on 2015-09-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM C/O Fairclough and Company Ltd 4 the Parade Philanthropic Road Redhill Surrey RH1 4DN | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Fairclough and Company Secretarial Services Ltd | |
TM02 | Termination of appointment of Margaret Elizabeth Robertson on 2015-04-01 | |
TM02 | Termination of appointment of Margaret Elizabeth Robertson on 2015-04-01 | |
AP04 | Appointment of Fairclough and Company Secretarial Services Ltd as company secretary on 2015-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/15 FROM Design House 5 Church Road Bookham Leatherhead Surrey KT23 3PD | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/12 FROM Design House Rear of Church Road Bookham Leatherhead Surrey KT23 3PD | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 31/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAREN ANTHONY TILEY / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALICE THEOBALD / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH ROBERTSON / 31/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MS ALICE THEOBALD | |
288b | APPOINTMENT TERMINATED DIRECTOR ROY THEOBALD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/03/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/07 FROM: KEEPERS COTTAGE RANMORE COMMON ROAD WEST HUMBLE DORKING SURREY RH5 6AZ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | ANNUAL RETURN MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/10/02 | |
363s | ANNUAL RETURN MADE UP TO 31/03/02 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 15 WORDSWORTH MEAD REDHILL SURREY RH1 1AL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 31/03/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 31/03/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | ANNUAL RETURN MADE UP TO 31/03/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAUCER MEAD (REDHILL) NO. 2 MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHAUCER MEAD (REDHILL) NO. 2 MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |