CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 09877977 |
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 CHALK ROAD (IFOLD) 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 CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED located?
Registered Office Address | C/O Mulberry & Co Eastgate House Dogflud Way GU9 7UD Farnham Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
MEADOW WALK (HENFIELD) MANAGEMENT COMPANY LIMITED | Nov 18, 2015 | Nov 18, 2015 |
What are the latest accounts for CHALK ROAD (IFOLD) RESIDENTS 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 CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Nov 17, 2025 |
---|---|
Next Confirmation Statement Due | Dec 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 17, 2024 |
Overdue | No |
What are the latest filings for CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Nov 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 Pound Lane Godalming Surrey GU7 1BX United Kingdom to C/O Mulberry & Co Eastgate House Dogflud Way Farnham Surrey GU9 7UD on Nov 13, 2023 | 1 pages | AD01 | ||
Notification of Philip Paul Woolnough as a person with significant control on Mar 01, 2023 | 2 pages | PSC01 | ||
Notification of David Cornelius as a person with significant control on Mar 01, 2023 | 2 pages | PSC01 | ||
Notification of William Albert Bottomley as a person with significant control on Mar 01, 2023 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on May 11, 2023 | 3 pages | PSC09 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Nov 17, 2020 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 3 pages | PSC08 | ||
Cessation of Croudace Homes Limited as a person with significant control on Feb 24, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on Feb 24, 2020 | 1 pages | TM02 | ||
Termination of appointment of Steven Michael Thomas as a director on Feb 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Allan Robert Carey as a director on Feb 24, 2020 | 1 pages | TM01 | ||
Termination of appointment of Matthew Adam Norris as a director on Feb 24, 2020 | 1 pages | TM01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 9 Pound Lane Godalming Surrey GU7 1BX on Feb 24, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Appointment of Mr David Cornelius as a director on Jan 15, 2020 | 2 pages | AP01 | ||
Appointment of Mr Philip Paul Woolnough as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Who are the officers of CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOTTOMLEY, William Albert | Director | Eastgate House Dogflud Way GU9 7UD Farnham C/O Mulberry & Co Surrey England | United Kingdom | British | None Stated | 255547790001 | ||||||||
CORNELIUS, David | Director | Eastgate House Dogflud Way GU9 7UD Farnham C/O Mulberry & Co Surrey England | United Kingdom | British | Sales Director | 266134610001 | ||||||||
WOOLNOUGH, Philip Paul | Director | Eastgate House Dogflud Way GU9 7UD Farnham C/O Mulberry & Co Surrey England | United Kingdom | British | None Stated | 255548840001 | ||||||||
HML COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Quadrant TW9 1BP Richmond 9-11 Surrey United Kingdom |
| 147749880001 | ||||||||||
CAREY, Allan Robert | Director | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey United Kingdom | United Kingdom | British | Director | 3110920006 | ||||||||
HARRIS, Steven Paul | Director | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey United Kingdom | England | British | Director | 107402470001 | ||||||||
NORRIS, Matthew Adam | Director | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey United Kingdom | England | British | Director | 244374360001 | ||||||||
THOMAS, Steven Michael | Director | Tupwood Lane CR3 6XQ Caterham Croudace House Surrey United Kingdom | United Kingdom | British | None | 201668040001 |
Who are the persons with significant control of CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr William Albert Bottomley | Mar 01, 2023 | GU7 1BX Godalming 9 Pound Lane Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Cornelius | Mar 01, 2023 | GU7 1BX Godalming 9 Pound Lane Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Paul Woolnough | Mar 01, 2023 | GU7 1BX Godalming 9 Pound Lane Surrey United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Croudace Homes Limited | Apr 06, 2016 | CR3 6XQ Caterham Croudace House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHALK ROAD (IFOLD) RESIDENTS MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 24, 2020 | Mar 01, 2023 | 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 17, 2016 | Nov 17, 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