Surrey House (chilworth) Management Limited CROYDON


Surrey House (chilworth) Management started in year 2000 as Private Limited Company with registration number 04103184. The Surrey House (chilworth) Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 3 directors, namely Gregory R., Jennifer S. and Frances C.. Of them, Frances C. has been with the company the longest, being appointed on 30 October 2019 and Gregory R. has been with the company for the least time - from 5 October 2021. At the moment 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.

Surrey House (chilworth) Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04103184
Date of Incorporation Tue, 7th Nov 2000
Industry Residents property management
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Gregory R.

Position: Director

Appointed: 05 October 2021

Jennifer S.

Position: Director

Appointed: 18 March 2021

Frances C.

Position: Director

Appointed: 30 October 2019

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Bonnie C.

Position: Director

Appointed: 30 October 2019

Resigned: 31 March 2023

Jennifer S.

Position: Director

Appointed: 07 December 2017

Resigned: 20 March 2019

Sheila H.

Position: Director

Appointed: 12 November 2012

Resigned: 30 September 2019

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 09 April 2008

Resigned: 01 October 2009

Gordon S.

Position: Director

Appointed: 24 May 2005

Resigned: 15 March 2021

Jane A.

Position: Director

Appointed: 24 May 2005

Resigned: 12 September 2005

Helen C.

Position: Director

Appointed: 21 November 2001

Resigned: 16 September 2019

Helen C.

Position: Secretary

Appointed: 21 November 2001

Resigned: 09 April 2008

Alexander F.

Position: Director

Appointed: 21 November 2001

Resigned: 09 June 2008

Peter S.

Position: Secretary

Appointed: 07 November 2000

Resigned: 21 November 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 07 November 2000

Resigned: 07 November 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 November 2000

Resigned: 07 November 2000

Charles P.

Position: Director

Appointed: 07 November 2000

Resigned: 21 November 2001

Bryan D.

Position: Director

Appointed: 07 November 2000

Resigned: 21 November 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Debtors7070707070
Other Debtors7070707070
Other
Total Assets Less Current Liabilities7070707070

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 30th November 2022
filed on: 19th, April 2023
Free Download (6 pages)

Company search

Advertisements