Cholsey Fair Mile Limited HENLEY-ON-THAMES


Cholsey Fair Mile Limited is a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) situated at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-03-28, this 6-year-old company is run by 3 directors.
Director Christopher G., appointed on 18 December 2020. Director David K., appointed on 18 December 2020. Director Jonna M., appointed on 18 December 2020.
The company is officially classified as "residents property management" (Standard Industrial Classification code: 98000).
The latest confirmation statement was sent on 2023-03-25 and the deadline for the following filing is 2024-04-08. Likewise, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Cholsey Fair Mile Limited Address / Contact

Office Address C/o Common Ground Estate & Property Management Ltd Chiltern House
Office Address2 45 Station Road
Town Henley-on-thames
Post code RG9 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 11281580
Date of Incorporation Wed, 28th Mar 2018
Industry Residents property management
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Common Ground Estate & Property Management Limited

Position: Corporate Secretary

Appointed: 01 April 2021

Christopher G.

Position: Director

Appointed: 18 December 2020

David K.

Position: Director

Appointed: 18 December 2020

Jonna M.

Position: Director

Appointed: 18 December 2020

Roy R.

Position: Director

Appointed: 25 September 2022

Resigned: 21 November 2022

Colin M.

Position: Director

Appointed: 18 December 2020

Resigned: 26 September 2021

Charles M.

Position: Director

Appointed: 18 December 2020

Resigned: 25 September 2022

Cheryl M.

Position: Director

Appointed: 18 December 2020

Resigned: 26 September 2021

Roy R.

Position: Director

Appointed: 18 December 2020

Resigned: 19 February 2021

Simon J.

Position: Director

Appointed: 18 December 2020

Resigned: 18 May 2022

Geraldine K.

Position: Director

Appointed: 18 December 2020

Resigned: 25 September 2022

Mary-Jane H.

Position: Director

Appointed: 18 December 2020

Resigned: 26 September 2021

James G.

Position: Director

Appointed: 10 July 2020

Resigned: 25 February 2021

Jan V.

Position: Director

Appointed: 19 November 2019

Resigned: 18 September 2020

Elizabeth I.

Position: Director

Appointed: 17 April 2019

Resigned: 25 February 2021

Martin C.

Position: Secretary

Appointed: 08 October 2018

Resigned: 01 April 2021

James T.

Position: Director

Appointed: 28 March 2018

Resigned: 18 September 2020

Hugh T.

Position: Director

Appointed: 28 March 2018

Resigned: 17 April 2019

Christopher B.

Position: Director

Appointed: 28 March 2018

Resigned: 18 September 2020

James T.

Position: Secretary

Appointed: 28 March 2018

Resigned: 08 October 2018

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats discovered, there is Hugh T. This PSC and has 25-50% shares. The second one in the PSC register is Christopher B. This PSC owns 25-50% shares. The third one is James T., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hugh T.

Notified on 28 March 2018
Ceased on 10 July 2020
Nature of control: 25-50% shares

Christopher B.

Notified on 28 March 2018
Ceased on 10 July 2020
Nature of control: 25-50% shares

James T.

Notified on 28 March 2018
Ceased on 10 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets7 66215 24517 52643 91618 295
Net Assets Liabilities6 0366 35114 6536 28018 296
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal210426426426 
Creditors1 4168 4692 44837 211 
Net Current Assets Liabilities6 2466 77615 0786 70518 295
Fixed Assets 1111
Total Assets Less Current Liabilities 6 77715 0796 70618 296

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Secretary's name changed on Fri, 1st Apr 2022
filed on: 19th, April 2023
Free Download (1 page)

Company search