Chatsworth Cheam Road Management Company Limited EPSOM


Chatsworth Cheam Road Management Company started in year 1987 as Private Limited Company with registration number 02120655. The Chatsworth Cheam Road Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Epsom at . C/o Diamond Managing Agents. Postal code: KT18 5AD.

The company has 3 directors, namely Gareth B., Jack M. and Jennifer K.. Of them, Jennifer K. has been with the company the longest, being appointed on 1 September 1991 and Gareth B. has been with the company for the least time - from 28 November 2018. At the moment 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.

Chatsworth Cheam Road Management Company Limited Address / Contact

Office Address . C/o Diamond Managing Agents
Office Address2 Global House, 1 Ashley Avenue
Town Epsom
Post code KT18 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02120655
Date of Incorporation Tue, 7th Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 25th March
Company age 37 years old
Account next due date Mon, 25th Dec 2023 (120 days after)
Account last made up date Fri, 25th Mar 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Gareth B.

Position: Director

Appointed: 28 November 2018

Diamond Managing Agents Limited

Position: Corporate Secretary

Appointed: 01 March 2018

Jack M.

Position: Director

Appointed: 11 October 2006

Jennifer K.

Position: Director

Appointed: 01 September 1991

Colin J.

Position: Director

Appointed: 28 November 2018

Resigned: 09 September 2020

Frances C.

Position: Director

Appointed: 28 November 2018

Resigned: 02 November 2022

Ann S.

Position: Director

Appointed: 30 November 2016

Resigned: 28 November 2018

Michael S.

Position: Director

Appointed: 01 October 2012

Resigned: 30 November 2016

Colin J.

Position: Director

Appointed: 12 October 2005

Resigned: 25 September 2006

David W.

Position: Secretary

Appointed: 12 October 2004

Resigned: 13 July 2016

Julie R.

Position: Director

Appointed: 05 April 2004

Resigned: 07 April 2005

Thomas C.

Position: Director

Appointed: 20 November 2002

Resigned: 28 August 2020

Anthony T.

Position: Director

Appointed: 23 October 1999

Resigned: 20 November 2002

Teresa G.

Position: Director

Appointed: 27 November 1997

Resigned: 24 March 2000

Lisa B.

Position: Director

Appointed: 27 November 1997

Resigned: 14 June 1999

David S.

Position: Director

Appointed: 31 July 1996

Resigned: 27 November 1997

Jennifer K.

Position: Secretary

Appointed: 31 July 1996

Resigned: 12 October 2004

David S.

Position: Secretary

Appointed: 19 September 1995

Resigned: 31 July 1996

Julia T.

Position: Secretary

Appointed: 01 September 1991

Resigned: 27 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-252021-03-252022-03-252023-03-25
Balance Sheet
Current Assets220220220220
Net Assets Liabilities220220220220
Other
Net Current Assets Liabilities220220220220
Total Assets Less Current Liabilities220220220220

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-25
filed on: 20th, November 2023
Free Download (3 pages)

Company search