DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED
Overview
Company Name | DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02707096 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED located?
Registered Office Address | Old Printers Yard 156 South Street RH4 2HF Dorking Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED?
Last Confirmation Statement Made Up To | Apr 14, 2025 |
---|---|
Next Confirmation Statement Due | Apr 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 14, 2024 |
Overdue | No |
What are the latest filings for DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kenrick Max Parish on Jan 23, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Kenrick Max Parish on Jan 23, 2024 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of James Herridge Bracher as a secretary on Sep 24, 2021 | 1 pages | TM02 | ||
Appointment of Mr Nicholas Warren Boot as a secretary on Jun 13, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 156 High Street Dorking Surrey RH4 1BQ to Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on Jun 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||
Termination of appointment of Anthony Gordon Christopher Wakefield as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2016 | 4 pages | AA | ||
Confirmation statement made on Apr 14, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Annual return made up to Apr 14, 2016 no member list | 5 pages | AR01 | ||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||
Who are the officers of DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOOT, Nicholas Warren | Secretary | 156 South Street RH4 2HF Dorking Old Printers Yard Surrey United Kingdom | 296825750001 | |||||||
COOKSEY, Stephen John | Director | Parklands 43 Deepdene Avenue RH5 4AA Dorking Surrey | England | British | Registrar | 39371570001 | ||||
PARISH, Kenrick Max | Director | Longfield Road RH4 3DE Dorking Little Coombe Surrey United Kingdom | England | British | Accountant | 64815320002 | ||||
BRACHER, James Herridge | Secretary | 107 Windfield KT22 8UJ Leatherhead Surrey | British | Solicitor | 13773920002 | |||||
SHIPLEY, Christopher Conway | Secretary | 24 Ridgeway KT19 8LB Epsom Surrey | British | 7408300001 | ||||||
ADLER, Mark | Director | April Cottage Logmore Lane RH4 3JN Dorking Surrey | British | Solicitor | 63765220003 | |||||
BLAND, Irmgard Fatho | Director | Pinelands Glenwood RH5 4BY Dorking Surrey | England | British | Restauranteur | 9609410001 | ||||
BRETT, Margaret Jean | Director | 59 Middle Street Brockham RH3 7JT Betchworth Surrey | British | Chartered Accountant | 7106850001 | |||||
BROOMFIELD, Derek John | Director | Broomfields 14 Bennett Way West Clandon GU4 7TN Guildford Surrey | British | Bank Manager | 51822610001 | |||||
BROWN, Robert | Director | The Flat Constable Court Dene Street RH4 2DP Dorking Surrey | British | Valver | 45698760001 | |||||
CARPENTER, David Peter | Director | 238 High Street RH4 1QR Dorking Surrey | British | Director | 73998310001 | |||||
CARPENTER, Janet | Director | Toby Cottage Domewood RH10 3HD Copthorne West Sussex | British | Managing Director | 35620520001 | |||||
CARPENTER, William Graham | Director | Toby Cottage Domewood RH10 3HD Copthorne West Sussex | British | Finance Director | 20919540003 | |||||
CLARKE, Michael John | Director | The Moorings Tadworth Street KT20 5RN Tadworth Surrey | English | Bank Manager | 27920460001 | |||||
COLLINS, Terence Michael | Director | Pratsham Tanhurst Lane Holmbury St Mary RH5 6LZ Dorking Surrey | British | Jeweller | 26832660001 | |||||
CROW, Jane Noel | Director | Rushetts Temple Lane RH5 5HJ Capel Surrey | British | Chattels Auctioneer | 26832670001 | |||||
DAWSON, Colin William | Director | Old Swaynes Farm Leigh RH4 8RQ Reigate Surrey | England | British | Machine Manufacturer | 4168030001 | ||||
EDGE, Derek John | Director | 17 Sondes Place Drive RH4 3ED Dorking Surrey | British | Company Accountant Secretary | 35874780001 | |||||
FLINT, Robert Michael | Director | 10 The Close Strood Green RH3 7JE Brockham Surrey | British | Taxi Proprietor | 38347500001 | |||||
GALBRAITH, Keith Wayne | Director | The Beavers Old Coach Road Brockham RH3 7JW Betchworth Surrey | Canadian | Retailer | 38347550001 | |||||
HICKEY, Diane Janice | Director | 195 Thornhill Road KT6 7TG Surbiton Surrey | British | Bank Manager | 51822100001 | |||||
HUGHES, George Grant | Director | 18 Bennett Close KT11 1AJ Cobham Surrey | British | Financial Consultant | 56279690001 | |||||
HURST, John Philip | Director | 31 Tylden Way RH12 5JB Horsham West Sussex | British | Pharmacist Retail Manager | 43097040001 | |||||
JONES, Carol Sandra | Director | 1 Mount Hermon Close GU22 7TU Woking Surrey | British | Centre Manager | 26832690001 | |||||
JONES, Stephen Philip | Director | 78 Reigate Road RH4 1QB Dorking Surrey | British | Retail Manager | 38347530001 | |||||
LINTOTT, Nicholas Roworth | Director | 42 Knoll Road RH4 3EP Dorking Surrey | British | Bookseller | 5659850001 | |||||
MITCHELL, Janice Rosalind | Director | Tanglewood The Clears RH2 9JQ Reigate Surrey | British | Secretary | 25194780001 | |||||
MOODY, Julia | Director | 235 Magdalen Road SW18 3PB London | British | Marketing Manager | 63765100001 | |||||
MOSS, Andrew John | Director | 9 Taleworth Park KT21 2NH Ashtead Surrey | England | British | Furniture Retailer | 39579040002 | ||||
RICE, Ralph Philip | Director | 94 Widdicombe Way BN2 4TJ Brighton East Sussex | British | Centre Manager | 69634330001 | |||||
RICHARDSON, Brian John | Director | 6 Findon Way Broadbridge Heath RH12 3UZ Horsham West Sussex | United Kingdom | British | Bank Manager | 26832680001 | ||||
SHIPLEY, Christopher Conway | Director | 24 Ridgeway KT19 8LB Epsom Surrey | British | Solicitor | 7408300001 | |||||
SOUTER, James Alexander | Director | Woodside 71 South Terrace RH4 2AF Dorking Surrey | British | Hotelier | 93111790001 | |||||
TAYLOR, David John | Director | Pippbrook RH4 1SJ Dorking Surrey | English | Local Government Officer | 13586240001 | |||||
WAKEFIELD, Anthony Gordon Christopher | Director | Seymour Cottage 49 West Farm Avenue KT21 2LD Ashtead Surrey | United Kingdom | British | Insurance Broker | 31049960001 |
What are the latest statements on persons with significant control for DORKING & DISTRICT CHAMBER OF COMMERCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 14, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0