CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 07432078 |
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 CHEAM ROAD RESIDENTS 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 CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Octagon House 20 Hook Road KT19 8TR Epsom Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Nov 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2022 | 3 pages | AA | ||
Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on Apr 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2021 | 3 pages | AA | ||
Appointment of Mr Paul Jason Neave as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr Rodney Charles Wells as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Michael Wilkins as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Wildheart Residential Management Limited as a secretary on Mar 10, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2020 | 3 pages | AA | ||
Registered office address changed from C/O Wildheart 9 Cheam Road Epsom KT17 1SP England to 2 High Street Ewell Epsom KT17 1SJ on Jul 08, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Nov 08, 2018 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place, Wigmore Lane Luton LU2 9EX England to C/O Wildheart 9 Cheam Road Epsom KT17 1SP on Nov 07, 2018 | 1 pages | AD01 | ||
Termination of appointment of Firstport Secretarial Limited as a secretary on Nov 02, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Nov 30, 2017 | 2 pages | AA | ||
Appointment of Ms Laskhsmi Vijai Singh as a director on Apr 30, 2018 | 2 pages | AP01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WILDHEART RESIDENTIAL MANAGEMENT LIMITED | Secretary | High Street Ewell KT17 1SJ Epsom 2 England |
| 208947780001 | ||||||||||
NEAVE, Paul Jason | Director | 2 High Street Ewell KT17 1SJ Epsom Wildheart Residential Management Limited England | England | British | Managing Director | 200432530001 | ||||||||
SINGH, Laskhsmi Vijai | Director | 4-8 Cheam Road KT17 1SN Epsom 2 Mercury House England | England | British | Retired | 246398240001 | ||||||||
WELLS, Rodney Charles | Director | 2 High Street Ewell KT17 1SJ Epsom Wildheart Residential Management Limited England | England | British | Retired | 230887000001 | ||||||||
WILSON, Andrew William | Secretary | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | 155482330001 | |||||||||||
FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House England |
| 161571700002 | ||||||||||
PENTLAND ESTATE MANAGEMENT | Secretary | Leicester Road Wolvey LE10 3JF Hinckley Specialist Services Buildings Leicestershire England |
| 166654460002 | ||||||||||
BANGS, Stephen Anthony | Director | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | United Kingdom | British | Director | 135439740001 | ||||||||
CURRY, Ian | Director | Leicester Road Wolvey LE10 3JF Hinckley Specialist Services Building Leicestershire England | England | British | Director | 119139650001 | ||||||||
MADDOX, Darren Edward | Director | Longwall Copthorne Road RH14 2NG East Grinstaed 5 West Sussex United Kingdom | United Kingdom | British | N/A | 147748330001 | ||||||||
NESBITT, Emily Elizabeth | Director | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | United Kingdom | British | Director | 158275230001 | ||||||||
ROGERS, Colin John | Director | Connaught House Alexandra Terrace GU1 3DA Guildford Second Floor Surrey United Kingdom | England | British | Director | 33491280001 | ||||||||
WILKINS, John Michael | Director | High Street Ewell KT17 1SJ Epsom 2 England | England | British | Relationship Director | 201083580001 |
What are the latest statements on persons with significant control for CHEAM ROAD RESIDENTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 08, 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 | |
Nov 08, 2016 | Nov 08, 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