116-126 CHICHESTER ROAD (FREEHOLD) LIMITED - WEST MALLING
Company Profile | Company Filings |
Overview
116-126 CHICHESTER ROAD (FREEHOLD) LIMITED is a Private Limited Company from WEST MALLING ENGLAND and has the status: Active.
116-126 CHICHESTER ROAD (FREEHOLD) LIMITED was incorporated 24 years ago on 24/09/1999 and has the registered number: 03848263. The accounts status is DORMANT and accounts are next due on 30/06/2024.
116-126 CHICHESTER ROAD (FREEHOLD) LIMITED was incorporated 24 years ago on 24/09/1999 and has the registered number: 03848263. The accounts status is DORMANT and accounts are next due on 30/06/2024.
116-126 CHICHESTER ROAD (FREEHOLD) LIMITED - WEST MALLING
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 |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
42 KINGS HILL AVENUE
WEST MALLING
KENT
ME19 4AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2023 | 13/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GORDON CAMPBELL GRAHAM | British | Director | 2015-09-05 | CURRENT | |
MR TONY FLOWERS | Aug 1969 | British | Director | 2023-05-30 | CURRENT |
PHILIP LAURENCE RYDER | Nov 1971 | British | Director | 2005-10-19 UNTIL 2006-04-27 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Director | 1999-09-24 UNTIL 2012-06-06 | RESIGNED |
ROBERT CHARLES MURRAY MOYLE | Apr 1954 | British | Director | 2006-04-27 UNTIL 2008-03-03 | RESIGNED |
MR IAN JAMES GREENFIELD | Sep 1958 | British | Director | 2008-03-03 UNTIL 2016-08-15 | RESIGNED |
WILLIAM ROBERT FULCHER | Dec 1948 | British | Director | 1999-09-24 UNTIL 2005-10-19 | RESIGNED |
MISS SIMEEN ALI | May 1974 | British | Director | 2016-07-13 UNTIL 2023-07-20 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Secretary | 1999-09-24 UNTIL 2009-06-22 | RESIGNED |
MR GORDON CAMPBELL GRAHAM | British | Secretary | 2009-06-22 UNTIL 2015-09-07 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2023-05-31 | 30-09-2022 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2022-06-07 | 30-09-2021 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2021-06-08 | 30-09-2020 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2020-06-04 | 30-09-2019 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2019-05-29 | 30-09-2018 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2018-06-06 | 30-09-2017 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2017-06-14 | 30-09-2016 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2016-06-03 | 30-09-2015 | £80 equity |
Dormant Company Accounts - 116-126 CHICHESTER ROAD (FREEHOLD) LIMITED | 2015-06-06 | 30-09-2014 | £80 equity |