Chessington
Surrey
KT9 1NU
Director Name | Stuart McDonald |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Director Name | Mr Sukhwinder Singh Arora |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 338 Hook Road Chessington Surrey KT9 1NU |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Correspondence Address | Urban Owners Limited 89 Charterhouse Street London EC1M 6HR |
Registered Address | 338 Hook Road Chessington Surrey KT9 1NU |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington North and Hook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
12 August 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
---|---|
3 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
6 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
8 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
8 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2016 | Annual return made up to 2 April 2016 no member list (2 pages) |
6 April 2016 | Annual return made up to 2 April 2016 no member list (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
20 December 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
20 December 2015 | Previous accounting period extended from 30 April 2015 to 30 June 2015 (1 page) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (2 pages) |
7 April 2015 | Annual return made up to 2 April 2015 no member list (2 pages) |
7 November 2014 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 7 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 7 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Urban Owners Limited as a secretary on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Urban Owners Limited as a secretary on 1 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Urban Owners Limited as a secretary on 1 November 2014 (1 page) |
7 November 2014 | Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW United Kingdom to C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 7 November 2014 (1 page) |
2 April 2014 | Incorporation (20 pages) |
2 April 2014 | Incorporation (20 pages) |