CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED

CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10611722
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2027
    Next Confirmation Statement DueFeb 22, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2026
    OverdueNo

    What are the latest filings for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 08, 2026 with no updates

    3 pagesCS01

    Director's details changed for Ms Samantha Goodland on Feb 16, 2026

    2 pagesCH01

    Termination of appointment of Michael Ian O'neill as a director on Feb 16, 2026

    1 pagesTM01

    Termination of appointment of Kimberley Gillingwater as a director on Feb 01, 2026

    1 pagesTM01

    Director's details changed for Mr Adam Matthew Thomas Quig on Feb 01, 2026

    2 pagesCH01

    Termination of appointment of Augusto Grimaldi as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Jonathan Curpanen as a director on Feb 01, 2026

    1 pagesTM01

    Micro company accounts made up to Jul 31, 2025

    5 pagesAA

    Director's details changed for Mr Jonathan Curpanen on May 13, 2025

    2 pagesCH01

    Director's details changed for Mr Raymond Francis John Counsell on May 13, 2025

    2 pagesCH01

    Director's details changed for Mr James Andrew Butler on May 13, 2025

    2 pagesCH01

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2024

    5 pagesAA

    Previous accounting period extended from Feb 28, 2024 to Jul 31, 2024

    1 pagesAA01

    Termination of appointment of Faye Johanna Wood as a director on Aug 12, 2024

    1 pagesTM01

    Termination of appointment of Harry Andrew Hewitson Brown as a director on Aug 08, 2024

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Ian O'neill on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Mr Jonathan Curpanen on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Ms Samantha Goodland on Jan 15, 2024

    2 pagesCH01

    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 pagesAD01

    Director's details changed for Miss Faye Johanna Wood on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Mr Raymond Francis John Counsell on Jan 15, 2024

    2 pagesCH01

    Director's details changed for Ms Kimberley Gillingwater on Jan 15, 2024

    2 pagesCH01

    Who are the officers of CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IV PROPERTY MANAGEMENT LIMITED
    Paul Street
    EC2A 4NE London
    86-90 3rd Floor
    Secretary
    Paul Street
    EC2A 4NE London
    86-90 3rd Floor
    Identification TypeUK Limited Company
    Registration Number10089303
    242522180001
    BUTLER, James Andrew
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    EnglandBritish263641710001
    COUNSELL, Raymond Francis John
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    EnglandBritish315650370001
    MANDEVILLE, Samantha
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    United KingdomBritish254892870002
    QUIG, Adam Matthew Thomas
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    United KingdomBritish263641620001
    BROWN, Harry Andrew Hewitson
    Medland Mews
    KT16 9FZ Chertsey
    11
    Surrey
    United Kingdom
    Director
    Medland Mews
    KT16 9FZ Chertsey
    11
    Surrey
    United Kingdom
    EnglandBritish263641000002
    CURPANEN, Jonathan
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    Director
    1759 London Road
    SS9 2RZ Leigh On Sea
    Sutherland House
    Essex
    United Kingdom
    EnglandBritish263641870001
    DICKINSON, Francis Michael
    86-90 Paul Street
    EC2A 4NE London
    C/O Iv Property Management Ltd
    Director
    86-90 Paul Street
    EC2A 4NE London
    C/O Iv Property Management Ltd
    United KingdomBritish243430670001
    GILLINGWATER, Kimberley
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 7b Aquarium
    England
    Director
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 7b Aquarium
    England
    EnglandBritish212349220001
    GREGORY, Mark
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Director
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    United KingdomBritish224346540001
    GRIMALDI, Augusto
    Kennett Lane
    KT16 9FY Chertsey
    13
    Surrey
    England
    Director
    Kennett Lane
    KT16 9FY Chertsey
    13
    Surrey
    England
    United KingdomBritish263640450001
    HANLON, Victoria Louise
    Burnell Court
    Kennett Lane
    KT16 9FT Chertsey
    1
    Surrey
    England
    Director
    Burnell Court
    Kennett Lane
    KT16 9FT Chertsey
    1
    Surrey
    England
    United KingdomBritish263640740001
    KNIGHTS, Peter
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Director
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    United KingdomBritish224346550001
    KONG, Ho Lim Kenny
    Chalcraft Court
    Kennett Lane
    KT16 9FU Chertsey
    16
    Surrey
    United Kingdom
    Director
    Chalcraft Court
    Kennett Lane
    KT16 9FU Chertsey
    16
    Surrey
    United Kingdom
    United KingdomBritish263641410001
    MARSHALL, Colin
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Director
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    EnglandBritish186997800001
    MARUF, Ali Salman
    86-90 Paul Street
    EC2A 4NE London
    C/O Iv Property Management Ltd
    Director
    86-90 Paul Street
    EC2A 4NE London
    C/O Iv Property Management Ltd
    United KingdomBritish247604320001
    O'NEILL, Michael Ian
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 7b Aquarium
    England
    Director
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 7b Aquarium
    England
    EnglandIrish263641800001
    PEARSON, Philip
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    Director
    Bury Street
    HA4 7SD Ruislip
    Bellway House
    EnglandBritish224346560001
    RANDALL, Ellen
    86-90 Paul Street
    EC2A 4NE London
    C/O Iv Property Management Ltd
    Director
    86-90 Paul Street
    EC2A 4NE London
    C/O Iv Property Management Ltd
    EnglandBritish289040910001
    WOOD, Faye Johanna
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 7b Aquarium
    England
    Director
    101 Lower Anchor Street
    CM2 0AU Chelmsford
    Suite 7b Aquarium
    England
    United KingdomEnglish263640810001

    What are the latest statements on persons with significant control for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 09, 2017The 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