You are here: bizstats.co.uk > a-z index > 3 list > 37 list

37chg Ltd GODALMING


Founded in 2000, 37chg, classified under reg no. 04022330 is an active company. Currently registered at Pinewood Hill Brook Road GU8 5UD, Godalming the company has been in the business for twenty four years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022. Since 12th June 2023 37chg Ltd is no longer carrying the name 37 Craven Hill Gardens Management Company.

At the moment there are 3 directors in the the firm, namely Stephen D., Gareth J. and Adam C.. In addition one secretary - Stephen D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

37chg Ltd Address / Contact

Office Address Pinewood Hill Brook Road
Office Address2 Wormley
Town Godalming
Post code GU8 5UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04022330
Date of Incorporation Tue, 27th Jun 2000
Industry Residents property management
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Stephen D.

Position: Director

Appointed: 13 August 2019

Stephen D.

Position: Secretary

Appointed: 04 June 2009

Gareth J.

Position: Director

Appointed: 01 February 2006

Adam C.

Position: Director

Appointed: 01 February 2006

Sian D.

Position: Director

Appointed: 13 August 2019

Resigned: 09 September 2019

Lisa T.

Position: Secretary

Appointed: 07 November 2005

Resigned: 20 June 2008

Lisa T.

Position: Director

Appointed: 07 November 2005

Resigned: 20 June 2008

Theodore K.

Position: Director

Appointed: 09 July 2002

Resigned: 01 June 2010

Iqbalahmed K.

Position: Director

Appointed: 09 July 2002

Resigned: 27 June 2006

Harry T.

Position: Secretary

Appointed: 08 July 2002

Resigned: 07 November 2005

Harry T.

Position: Director

Appointed: 08 July 2002

Resigned: 07 November 2005

Milton F.

Position: Director

Appointed: 08 July 2002

Resigned: 01 June 2010

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2000

Resigned: 27 June 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 27 June 2000

Resigned: 27 June 2000

Brian L.

Position: Director

Appointed: 27 June 2000

Resigned: 08 July 2002

Richard T.

Position: Secretary

Appointed: 27 June 2000

Resigned: 08 July 2002

Company previous names

37 Craven Hill Gardens Management Company June 12, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand55
Net Assets Liabilities55
Other
Number Shares Allotted 5
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 30th June 2023
filed on: 31st, January 2024
Free Download (2 pages)

Company search

Advertisements