CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03227589 |
| 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 CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 69 Victoria Road KT6 4NX Surbiton Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHENE COLINE COURT MANAGEMENT COMPANY LIMITED | Jul 22, 1996 | Jul 22, 1996 |
What are the latest accounts for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Andrew James Martin as a director on May 11, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Secretary's details changed for Mr. Robert Douglas Spencer Heald on May 08, 2021 | 1 pages | CH03 | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on Jan 01, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Robert Martin as a director on Feb 13, 2020 | 1 pages | TM01 | ||
Appointment of Andrew James Martin as a director on Jan 24, 2020 | 2 pages | AP01 | ||
Secretary's details changed for Mr Robert Douglas Spencer Heald on Nov 07, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jul 08, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 5 pages | AA | ||
Appointment of Thomas Nicholas Gildersleeve Colman as a director on Nov 05, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 5 pages | AA | ||
Confirmation statement made on Jul 08, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 08, 2017 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||
Who are the officers of CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | British | 132695960012 | ||||||
| COLMAN, Thomas Nicholas Gildersleeve | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | 252226570001 | |||||
| KOTT, Rachel | Secretary | Flat 2 Chene Colline Court KT6 6BH Glenbuck Road Surbiton Surrey | British | 78192250001 | ||||||
| PETERMANN-CHANG, Ulrike | Secretary | Flat 10 Chene Colline Court Glenbuck Road KT6 6BH Surbiton Surrey | German | 49954460001 | ||||||
| POLWIN, Christopher Matthew | Secretary | Flat 15 Chene Colline Court Glenbuck Road KT6 6BH Surbiton Surrey | British | 49954350001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| DIXON, Jason Mark | Director | 9 Chene Colline Court Glenbuck Road KT6 6BH Surbiton Surrey | United Kingdom | British | 86506910001 | |||||
| KILMISTER, Kenneth Wayne, Mr. | Director | 52 Herne Road KT6 5BP Surbiton Claremont House Surrey | England | British | 118464690003 | |||||
| MARTIN, Andrew James | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | 266520640001 | |||||
| MARTIN, Barry Robert | Director | 20 Courtlands Avenue TW12 3NT Hampton Middlesex | England | British | 53443320003 | |||||
| MARTIN, Fiona Mary | Director | 20 Courtlands Avenue TW12 3NT Hampton Middlesex | United Kingdom | British | 116651720001 | |||||
| NWICHI, Nene Nkiiuka | Director | 10 Chene Colline Court 15 Glenbuck Road KT6 6BH Surbiton Surrey | Nigerian | 78455220001 | ||||||
| PETERMANN-CHANG, Ulrike | Director | Flat 10 Chene Colline Court Glenbuck Road KT6 6BH Surbiton Surrey | German | 49954460001 | ||||||
| POLWIN, Christopher Matthew | Director | Flat 15 Chene Colline Court Glenbuck Road KT6 6BH Surbiton Surrey | British | 49954350001 | ||||||
| WATSON, Julie | Director | Flat 15 Chene Colline Court Glenbuck Road KT6 6BH Surbiton Surrey | British | 49954400001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
What are the latest statements on persons with significant control for CHENE COLLINE COURT MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 08, 2016 | 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