CHICHESTER COURT (GRAFHAM) LIMITED - CROYDON
Company Profile | Company Filings |
Overview
CHICHESTER COURT (GRAFHAM) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CROYDON UNITED KINGDOM and has the status: Active.
CHICHESTER COURT (GRAFHAM) LIMITED was incorporated 46 years ago on 21/03/1978 and has the registered number: 01359101. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHICHESTER COURT (GRAFHAM) LIMITED was incorporated 46 years ago on 21/03/1978 and has the registered number: 01359101. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
CHICHESTER COURT (GRAFHAM) LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/12/2023 | 02/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2019-11-28 | CURRENT | ||
MRS ANNE JORDAN | Mar 1953 | British | Director | 2020-06-10 | CURRENT |
LESLIE WOLSTENCROFT | Aug 1944 | British | Director | 1999-10-27 UNTIL 2012-05-01 | RESIGNED |
FREDERICK THOMAS WESTON | Feb 1917 | British | Director | RESIGNED | |
IAN DAVID PERCY | Apr 1969 | British | Director | 2003-10-20 UNTIL 2007-06-10 | RESIGNED |
DAVID ANTHONY PARISH | Feb 1956 | British | Director | RESIGNED | |
MR TERRY BUTSON | May 1946 | English | Director | 2012-05-01 UNTIL 2020-06-10 | RESIGNED |
RICHARD ARNEILL | Jan 1949 | British | Director | RESIGNED | |
MR TERRY BUTSON | May 1946 | English | Secretary | 2004-09-06 UNTIL 2014-11-01 | RESIGNED |
IAN HUGH SANFORD | Oct 1945 | British | Secretary | RESIGNED | |
BOLER PROPERTY MANAGEMENT | Secretary | 1998-06-01 UNTIL 2004-11-30 | RESIGNED | ||
FBA (DIRECTORS & SECRETARIES) LTD | Corporate Secretary | 2014-11-01 UNTIL 2019-11-28 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chichester Court (Grafham) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-07 | 31-12-2022 | |
Chichester Court (Grafham) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-01 | 31-12-2021 | |
Chichester Court (Grafham) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-06 | 31-12-2020 | |
Chichester Court (Grafham) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-13 | 31-12-2019 | |
Chichester Court (Grafham) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-10 | 31-12-2018 | |
Chichester Court (Grafham) Limited - Accounts to registrar - small 17.1 | 2018-09-08 | 31-12-2017 | |
Chichester Court (Grafham) Limited - Accounts to registrar - small 17.1 | 2017-06-27 | 31-12-2016 | |
Chichester Court (Grafham) Limited - Abbreviated accounts 16.1 | 2016-09-21 | 31-12-2015 |