CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 10611722 |
| 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 CHERTSEY HALT 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 CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Sutherland House 1759 London Road SS9 2RZ Leigh On Sea Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2026 |
| Overdue | No |
What are the latest filings for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 08, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Samantha Goodland on Feb 16, 2026 | 2 pages | CH01 | ||
Termination of appointment of Michael Ian O'neill as a director on Feb 16, 2026 | 1 pages | TM01 | ||
Termination of appointment of Kimberley Gillingwater as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Director's details changed for Mr Adam Matthew Thomas Quig on Feb 01, 2026 | 2 pages | CH01 | ||
Termination of appointment of Augusto Grimaldi as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Curpanen as a director on Feb 01, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Jul 31, 2025 | 5 pages | AA | ||
Director's details changed for Mr Jonathan Curpanen on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Raymond Francis John Counsell on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr James Andrew Butler on May 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 5 pages | AA | ||
Previous accounting period extended from Feb 28, 2024 to Jul 31, 2024 | 1 pages | AA01 | ||
Termination of appointment of Faye Johanna Wood as a director on Aug 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Harry Andrew Hewitson Brown as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on Apr 23, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Ian O'neill on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Jonathan Curpanen on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Samantha Goodland on Jan 15, 2024 | 2 pages | CH01 | ||
Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on Jan 15, 2024 | 1 pages | AD01 | ||
Director's details changed for Miss Faye Johanna Wood on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Raymond Francis John Counsell on Jan 15, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Kimberley Gillingwater on Jan 15, 2024 | 2 pages | CH01 | ||
Who are the officers of CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IV PROPERTY MANAGEMENT LIMITED | Secretary | Paul Street EC2A 4NE London 86-90 3rd Floor |
| 242522180001 | ||||||||||
| BUTLER, James Andrew | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | 263641710001 | |||||||||
| COUNSELL, Raymond Francis John | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | 315650370001 | |||||||||
| MANDEVILLE, Samantha | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | United Kingdom | British | 254892870002 | |||||||||
| QUIG, Adam Matthew Thomas | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | United Kingdom | British | 263641620001 | |||||||||
| BROWN, Harry Andrew Hewitson | Director | Medland Mews KT16 9FZ Chertsey 11 Surrey United Kingdom | England | British | 263641000002 | |||||||||
| CURPANEN, Jonathan | Director | 1759 London Road SS9 2RZ Leigh On Sea Sutherland House Essex United Kingdom | England | British | 263641870001 | |||||||||
| DICKINSON, Francis Michael | Director | 86-90 Paul Street EC2A 4NE London C/O Iv Property Management Ltd | United Kingdom | British | 243430670001 | |||||||||
| GILLINGWATER, Kimberley | Director | 101 Lower Anchor Street CM2 0AU Chelmsford Suite 7b Aquarium England | England | British | 212349220001 | |||||||||
| GREGORY, Mark | Director | Bury Street HA4 7SD Ruislip Bellway House | United Kingdom | British | 224346540001 | |||||||||
| GRIMALDI, Augusto | Director | Kennett Lane KT16 9FY Chertsey 13 Surrey England | United Kingdom | British | 263640450001 | |||||||||
| HANLON, Victoria Louise | Director | Burnell Court Kennett Lane KT16 9FT Chertsey 1 Surrey England | United Kingdom | British | 263640740001 | |||||||||
| KNIGHTS, Peter | Director | Bury Street HA4 7SD Ruislip Bellway House | United Kingdom | British | 224346550001 | |||||||||
| KONG, Ho Lim Kenny | Director | Chalcraft Court Kennett Lane KT16 9FU Chertsey 16 Surrey United Kingdom | United Kingdom | British | 263641410001 | |||||||||
| MARSHALL, Colin | Director | Bury Street HA4 7SD Ruislip Bellway House | England | British | 186997800001 | |||||||||
| MARUF, Ali Salman | Director | 86-90 Paul Street EC2A 4NE London C/O Iv Property Management Ltd | United Kingdom | British | 247604320001 | |||||||||
| O'NEILL, Michael Ian | Director | 101 Lower Anchor Street CM2 0AU Chelmsford Suite 7b Aquarium England | England | Irish | 263641800001 | |||||||||
| PEARSON, Philip | Director | Bury Street HA4 7SD Ruislip Bellway House | England | British | 224346560001 | |||||||||
| RANDALL, Ellen | Director | 86-90 Paul Street EC2A 4NE London C/O Iv Property Management Ltd | England | British | 289040910001 | |||||||||
| WOOD, Faye Johanna | Director | 101 Lower Anchor Street CM2 0AU Chelmsford Suite 7b Aquarium England | United Kingdom | English | 263640810001 |
What are the latest statements on persons with significant control for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 09, 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