THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED
Overview
Company Name | THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 05307412 |
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 THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE QUARTER (CHIPPING ONGAR) MANAGEMENT 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 THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Director's details changed for Mr Ian Charles Harris on Mar 25, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Wendy Ann Careford on Mar 25, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 25, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Residential Block Management Services Ltd as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sally Jane Dignan as a director on Nov 06, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Janet Ann Moore as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Appointment of Miss Janet Ann Moore as a director on Apr 20, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022 | 1 pages | CH04 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian Charles Harris as a director on Nov 09, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Dec 03, 2019 with updates | 3 pages | CS01 | ||
Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 27, 2019 | 2 pages | AP04 | ||
Termination of appointment of Residential Block Management Services as a secretary on Nov 27, 2019 | 1 pages | TM02 | ||
Registered office address changed from 44-50 Royal Parade Mews Blackheath SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on Nov 27, 2019 | 1 pages | AD01 | ||
Who are the officers of THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant United Kingdom |
| 147749880002 | ||||||||||
CAREFORD, Wendy Ann | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Retired | 229902620001 | ||||||||
HARRIS, Ian Charles | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | None Stated | 289881650001 | ||||||||
JONES, Mary | Director | 24 Walter Mead Close CM5 0BW Ongar Essex | England | British | Pa | 115268350001 | ||||||||
GREEN, Charles Richard | Secretary | 27 Kelvedon Green Kelvedon Hatch CM15 0XG Brentwood Essex | British | Company Director | 36365940002 | |||||||||
MURDOCH, Julie Karen | Secretary | Helena Road SS6 8LQ Rayleigh 82 Essex | British | 135840330001 | ||||||||||
COSEC MANAGEMENT SERVICES LIMITED | Secretary | Thamesgate House, 4th Floor Victoria Avenue SS2 6DF Southend On Sea C/O Countrywide Residential Lettings Ltd Essex England |
| 136446990002 | ||||||||||
RESIDENTIAL BLOCK MANAGEMENT SERVICES | Secretary | Royal Parade Mews SE3 0TN London 44-50 England |
| 183628830001 | ||||||||||
ABERCROMBIE, Joanne Louise Loiuse | Director | Waltermead Close CM5 0BW Ongar 26 Essex | England | British | Research Assistant | 177968030001 | ||||||||
CURD, Gemma Linda | Director | Royal Parade Mews SE3 0TN Blackheath 44-50 | England | British | Sales Executive | 201705030001 | ||||||||
DIGNAN, Sally Jane | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | English | Volunteer Support Worker | 185543790001 | ||||||||
GREEN, Charles Richard | Director | Kelvedon Green Kelvedon Hatch CM15 0XG Brentwood 27 Essex England | England | British | None | 36365940002 | ||||||||
GREEN, Charles Richard | Director | 27 Kelvedon Green Kelvedon Hatch CM15 0XG Brentwood Essex | England | British | Company Director | 36365940002 | ||||||||
HUISH, Ann Shirley | Director | Walter Mead Close CM5 0BW Ongar 15 Essex | England | British | None | 158368850001 | ||||||||
JAGGS, Samantha Laura | Director | 25 Walter Mead Close CM5 0BW Ongar Essex | British | Pa Banking | 115268290001 | |||||||||
MALONEY, Ross James | Director | CM5 | British | Head Of Membership Services | 126711020001 | |||||||||
MARCUS, Jeremy Paul | Director | Apartment 15 9 Kean Street Covent Garden WC2B 4AZ London | England | British | Company Director | 153179010001 | ||||||||
MOORE, Janet Ann | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | None Stated | 309854900001 | ||||||||
SMITH, Bradley Joseph | Director | 64 Walter Mead Close CM5 0BW Ongar Essex | Uk | British | Retail | 115268210001 |
Who are the persons with significant control of THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Residential Block Management Services Ltd | Nov 28, 2016 | Royal Parade Mews SE3 0TN Blackheath 44-50 London England | Yes | ||||
| |||||||
Natures of Control
|
What are the latest statements on persons with significant control for THE QUARTER (CHIPPING ONGAR) MANAGEMENT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 03, 2025 | 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