Cheyne Row Management Company Limited ROMSEY


Cheyne Row Management Company started in year 1986 as Private Limited Company with registration number 02039151. The Cheyne Row Management Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Romsey at Tps Estates Management Ltd The Office, Gunsfield Lodge. Postal code: SO51 6ES.

Currently there are 3 directors in the the firm, namely Lino D., Simon H. and Hester A.. In addition one secretary - Nigel C. - is with the company. 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.

Cheyne Row Management Company Limited Address / Contact

Office Address Tps Estates Management Ltd The Office, Gunsfield Lodge
Office Address2 Comptons Drive, Plaitford
Town Romsey
Post code SO51 6ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 02039151
Date of Incorporation Mon, 21st Jul 1986
Industry Residents property management
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Lino D.

Position: Director

Appointed: 25 November 2019

Nigel C.

Position: Secretary

Appointed: 17 December 2018

Simon H.

Position: Director

Appointed: 01 October 2014

Hester A.

Position: Director

Appointed: 27 December 1991

Jonathan E.

Position: Secretary

Resigned: 28 November 2001

Simon H.

Position: Secretary

Appointed: 01 October 2014

Resigned: 17 December 2018

Hester A.

Position: Secretary

Appointed: 01 December 2005

Resigned: 01 October 2014

Nigel D.

Position: Director

Appointed: 15 April 2004

Resigned: 17 July 2015

Alexander D.

Position: Director

Appointed: 01 January 2003

Resigned: 17 December 2018

Emma H.

Position: Director

Appointed: 04 September 2002

Resigned: 15 April 2004

Charlotte M.

Position: Secretary

Appointed: 05 August 2002

Resigned: 28 April 2005

Charlotte M.

Position: Director

Appointed: 05 August 2002

Resigned: 28 April 2005

David T.

Position: Secretary

Appointed: 28 November 2001

Resigned: 04 September 2002

Mary G.

Position: Director

Appointed: 23 December 2000

Resigned: 04 September 2002

Marina L.

Position: Director

Appointed: 31 March 1999

Resigned: 31 December 2002

Elena D.

Position: Director

Appointed: 25 October 1995

Resigned: 03 August 2000

Thierry V.

Position: Director

Appointed: 04 August 1995

Resigned: 12 March 1999

Jonathan E.

Position: Director

Appointed: 27 December 1991

Resigned: 04 August 2002

Tina D.

Position: Director

Appointed: 27 December 1991

Resigned: 21 May 1992

Andrew B.

Position: Director

Appointed: 27 December 1991

Resigned: 04 August 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 100100100100100100
Current Assets7 148100     
Net Assets Liabilities7 898100100100100100100
Other
Fixed Assets750750     
Net Current Assets Liabilities7 148100     
Number Shares Allotted  100100100100100
Par Value Share  11111
Total Assets Less Current Liabilities7 898850     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 1st, December 2023
Free Download (2 pages)

Company search