Chantry Court (frimley) Management Limited CAMBERLEY


Chantry Court (frimley) Management started in year 1966 as Private Limited Company with registration number 00892123. The Chantry Court (frimley) Management company has been functioning successfully for 58 years now and its status is active. The firm's office is based in Camberley at 26 Worsley Road. Postal code: GU16 9AU.

The company has 2 directors, namely Christine B., Neal C.. Of them, Neal C. has been with the company the longest, being appointed on 11 November 2019 and Christine B. has been with the company for the least time - from 15 March 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chantry Court (frimley) Management Limited Address / Contact

Office Address 26 Worsley Road
Office Address2 Frimley
Town Camberley
Post code GU16 9AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00892123
Date of Incorporation Wed, 16th Nov 1966
Industry Residents property management
End of financial Year 24th March
Company age 58 years old
Account next due date Sun, 24th Dec 2023 (123 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Christine B.

Position: Director

Appointed: 15 March 2023

Neal C.

Position: Director

Appointed: 11 November 2019

Kites Property Services Limited

Position: Corporate Secretary

Appointed: 01 November 2015

Leah R.

Position: Director

Appointed: 30 November 2016

Resigned: 20 September 2022

Joshua J.

Position: Director

Appointed: 23 November 2015

Resigned: 15 August 2018

Eduardo R.

Position: Director

Appointed: 15 August 2013

Resigned: 28 July 2016

John F.

Position: Director

Appointed: 14 February 2011

Resigned: 29 January 2021

Nancy M.

Position: Director

Appointed: 14 February 2011

Resigned: 25 September 2012

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 October 2015

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Brian H.

Position: Director

Appointed: 04 February 2009

Resigned: 14 February 2011

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 June 2007

Resigned: 01 October 2009

John H.

Position: Secretary

Appointed: 01 June 2006

Resigned: 01 August 2007

Eleanor B.

Position: Director

Appointed: 29 November 2005

Resigned: 14 February 2011

Michael L.

Position: Director

Appointed: 09 December 2002

Resigned: 09 February 2009

Mark L.

Position: Secretary

Appointed: 01 July 2002

Resigned: 31 May 2006

Kevin C.

Position: Director

Appointed: 01 May 2001

Resigned: 09 December 2002

Jane J.

Position: Secretary

Appointed: 01 May 2001

Resigned: 30 June 2002

Alastair A.

Position: Director

Appointed: 01 May 2001

Resigned: 29 November 2005

Alison A.

Position: Director

Appointed: 30 November 1998

Resigned: 30 April 2001

Jonathan C.

Position: Director

Appointed: 28 November 1994

Resigned: 12 September 1996

Leslie U.

Position: Director

Appointed: 10 December 1990

Resigned: 30 November 1992

Alison A.

Position: Director

Appointed: 10 December 1990

Resigned: 17 September 1991

Marjorie W.

Position: Director

Appointed: 10 December 1990

Resigned: 13 December 1999

Oliver W.

Position: Director

Appointed: 10 December 1990

Resigned: 27 January 1995

Eleanor B.

Position: Director

Appointed: 10 December 1990

Resigned: 30 April 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Leah R. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is John F. This PSC has significiant influence or control over the company,. Moving on, there is Joshua J., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Leah R.

Notified on 1 December 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

John F.

Notified on 1 December 2016
Ceased on 29 January 2021
Nature of control: significiant influence or control

Joshua J.

Notified on 1 December 2016
Ceased on 15 August 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-242016-03-242017-03-242018-03-242019-03-242020-03-242021-03-242022-03-242023-03-24
Net Worth808080      
Balance Sheet
Debtors  80808080808080
Net Assets Liabilities Including Pension Asset Liability808080      
Reserves/Capital
Shareholder Funds808080      
Other
Total Assets Less Current Liabilities  80808080808080
Called Up Share Capital Not Paid Not Expressed As Current Asset808080      
Number Shares Allotted 1616      
Par Value Share 55      
Share Capital Allotted Called Up Paid808080      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 24th March 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements