Chaucer Mead (redhill) No. 2 Management Limited DORKING


Founded in 1994, Chaucer Mead (redhill) No. 2 Management, classified under reg no. 02914365 is an active company. Currently registered at 104 High Street RH4 1AZ, Dorking the company has been in the business for 30 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Nicholas W., Daren T.. Of them, Daren T. has been with the company the longest, being appointed on 6 July 1995 and Nicholas W. has been with the company for the least time - from 15 December 2021. Currently 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.

Chaucer Mead (redhill) No. 2 Management Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02914365
Date of Incorporation Wed, 30th Mar 1994
Industry Residents property management
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nicholas W.

Position: Director

Appointed: 15 December 2021

Daren T.

Position: Director

Appointed: 06 July 1995

Fairclough And Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 April 2015

Resigned: 07 September 2015

Alice T.

Position: Director

Appointed: 21 January 2009

Resigned: 23 November 2021

Roy T.

Position: Director

Appointed: 01 December 2002

Resigned: 21 January 2009

Margaret R.

Position: Secretary

Appointed: 12 November 2001

Resigned: 01 April 2015

Margaret R.

Position: Director

Appointed: 30 May 2000

Resigned: 19 August 2016

Gary L.

Position: Director

Appointed: 27 January 2000

Resigned: 20 November 2002

Iqbal A.

Position: Director

Appointed: 06 July 1995

Resigned: 27 January 2000

Gary P.

Position: Director

Appointed: 06 July 1995

Resigned: 30 May 2000

Victoria P.

Position: Secretary

Appointed: 06 July 1995

Resigned: 12 November 2001

Penelope B.

Position: Director

Appointed: 30 March 1994

Resigned: 06 July 1995

Seymour Macintyre Limited

Position: Secretary

Appointed: 30 March 1994

Resigned: 06 July 1995

Anthony H.

Position: Director

Appointed: 30 March 1994

Resigned: 06 July 1995

Eileen B.

Position: Director

Appointed: 30 March 1994

Resigned: 06 July 1995

Bruce W.

Position: Director

Appointed: 30 March 1994

Resigned: 06 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 2021 5185 7256 541
Other
Creditors2 2021 518396396
Average Number Employees During Period  22
Net Current Assets Liabilities  5 3296 145
Total Assets Less Current Liabilities  5 3296 145

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/03/31
filed on: 28th, July 2022
Free Download (4 pages)

Company search

Advertisements