Rosebery Court (chessington) Maintenance Limited SURBITON


Rosebery Court (chessington) Maintenance started in year 1965 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00854646. The Rosebery Court (chessington) Maintenance company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in Surbiton at 69 Victoria Road. Postal code: KT6 4NX.

Currently there are 3 directors in the the firm, namely Christopher G., Daniel M. and David F.. In addition one secretary - Robert H. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Judith J. who worked with the the firm until 27 November 2009.

Rosebery Court (chessington) Maintenance Limited Address / Contact

Office Address 69 Victoria Road
Town Surbiton
Post code KT6 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00854646
Date of Incorporation Mon, 19th Jul 1965
Industry Residents property management
End of financial Year 31st October
Company age 59 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Robert H.

Position: Secretary

Appointed: 09 November 2017

Christopher G.

Position: Director

Appointed: 13 August 2014

Daniel M.

Position: Director

Appointed: 06 February 2013

David F.

Position: Director

Appointed: 08 October 2012

John B.

Position: Director

Appointed: 30 August 2012

Resigned: 21 April 2022

Peter L.

Position: Director

Appointed: 09 July 2012

Resigned: 31 December 2013

Nicholas S.

Position: Director

Appointed: 28 October 2011

Resigned: 23 March 2012

J J Homes (properties) Limited

Position: Corporate Secretary

Appointed: 27 November 2009

Resigned: 27 February 2013

Peter L.

Position: Director

Appointed: 29 April 2009

Resigned: 23 January 2012

Derek B.

Position: Director

Appointed: 02 May 2007

Resigned: 12 October 2007

Lesia S.

Position: Director

Appointed: 02 May 2007

Resigned: 28 October 2011

Patricia W.

Position: Director

Appointed: 30 April 2003

Resigned: 02 May 2007

Judith J.

Position: Secretary

Appointed: 23 March 1999

Resigned: 27 November 2009

Muriel H.

Position: Director

Appointed: 23 March 1999

Resigned: 20 June 2003

Michael C.

Position: Director

Appointed: 30 March 1998

Resigned: 27 May 2011

Christine C.

Position: Director

Appointed: 01 December 1991

Resigned: 01 February 2002

Ian B.

Position: Director

Appointed: 01 December 1991

Resigned: 23 March 1998

Graham G.

Position: Director

Appointed: 01 December 1991

Resigned: 23 March 1999

Joan W.

Position: Director

Appointed: 01 December 1991

Resigned: 23 March 1998

Malcolm W.

Position: Director

Appointed: 01 December 1991

Resigned: 01 January 2003

James C.

Position: Director

Appointed: 01 December 1991

Resigned: 02 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-31
Balance Sheet
Current Assets72090270
Other
Creditors 90270
Creditors Due Within One Year72090 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 5th, July 2023
Free Download (3 pages)

Company search

Advertisements