164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED - EAST GRINSTEAD
Company Profile | Company Filings |
Overview
164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED is a Private Limited Company from EAST GRINSTEAD UNITED KINGDOM and has the status: Active.
164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED was incorporated 24 years ago on 22/10/1999 and has the registered number: 03863792. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED was incorporated 24 years ago on 22/10/1999 and has the registered number: 03863792. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED - EAST GRINSTEAD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
2 THE ROUND HOUSE
EAST GRINSTEAD
WEST SUSSEX
RE19 2EN
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD WALKER | Nov 1991 | British | Director | 2023-07-07 | CURRENT |
KINGSMILL LIMITED | Corporate Secretary | 2004-09-14 UNTIL 2013-01-28 | RESIGNED | ||
ERIC THOMAS WOOD | Jan 1940 | British | Director | 2000-05-03 UNTIL 2008-05-01 | RESIGNED |
WINSTON WAI KIN WONG | Feb 1987 | British | Director | 2019-10-09 UNTIL 2023-07-07 | RESIGNED |
MR HOP SANG WONG | Sep 1956 | British | Director | 2000-05-03 UNTIL 2023-07-07 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Director | 1999-10-22 UNTIL 2000-05-03 | RESIGNED |
WILLIAM ROBERT FULCHER | Dec 1948 | British | Director | 1999-10-22 UNTIL 2000-05-03 | RESIGNED |
JOHN STUART BELLMAN | Oct 1943 | British | Director | 2000-05-03 UNTIL 2019-10-08 | RESIGNED |
CHRISTOPHER DAVID JOHN NELSON | Feb 1947 | British | Secretary | 1999-10-22 UNTIL 2004-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Stuart Bellman | 2016-04-06 - 2019-10-08 | 10/1943 | Caterham Surrey | Ownership of shares 50 to 75 percent |
Mr Hop Sang Wong | 2016-04-06 | 9/1956 | East Grinstead West Sussex | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
164 - 174 Chichester Road (Freehold) Limited | 2023-05-27 | 31-10-2022 | £661 equity |
164 - 174 Chichester Road (Freehold) Limited | 2022-05-27 | 31-10-2021 | £1,107 equity |
164 - 174 Chichester Road (Freehold) Limited | 2020-06-02 | 31-10-2019 | £1,876 equity |
164 - 174 Chichester Road (Freehold) Limited | 2019-07-31 | 31-10-2018 | £486 Cash |
164 - 174 Chichester Road (Freehold) Limited | 2018-07-28 | 31-10-2017 | £2,751 Cash |
164 - 174 Chichester Road (Freehold) Limited | 2017-07-15 | 31-10-2016 | £2,751 Cash £2,925 equity |
164_-_174_CHICHESTER_ROAD - Accounts | 2016-07-30 | 31-10-2015 | £3,091 Cash £3,265 equity |
Abbreviated Company Accounts - 164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED | 2015-07-30 | 31-10-2014 | £3,371 Cash £3,905 equity |
Abbreviated Company Accounts - 164 - 174 CHICHESTER ROAD (FREEHOLD) LIMITED | 2014-07-31 | 31-10-2013 | £3,843 Cash £3,937 equity |