CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED
LEATHERHEAD

Hellopages » Surrey » Elmbridge » KT22 0SS

Company number 03002351
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address 2 CHATSWORTH PLACE, OXSHOTT, LEATHERHEAD, SURREY, KT22 0SS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED are www.chatsworthplaceresassocoxshott.co.uk, and www.chatsworth-place-res-assoc-oxshott.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Byfleet & New Haw Rail Station is 5.4 miles; to Fulwell Rail Station is 6.8 miles; to Feltham Rail Station is 8.1 miles; to Barnes Bridge Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chatsworth Place Res Assoc Oxshott Limited is a Private Limited Company. The company registration number is 03002351. Chatsworth Place Res Assoc Oxshott Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Chatsworth Place Res Assoc Oxshott Limited is 2 Chatsworth Place Oxshott Leatherhead Surrey Kt22 0ss. And the total assets are £1.57k, which is £-3.49k against last year. JOHN, Carolyn Jane is a Secretary of the company. CHAPMAN, Keith is a Director of the company. CLARK, Robert William is a Director of the company. Secretary COATS, Brian Glen Heywood has been resigned. Secretary GELLHORN, Dieter has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Director AVES, Vanessa has been resigned. Director BEAUMONT, David George Walter has been resigned. Director COYLE, Derek Alan has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director OWEN, Peter Anthony has been resigned. Director TURNER, Mark Andrew has been resigned. Director VERITY, Janice Mary has been resigned. Director VERITY, Sean Leighton has been resigned. Director WEAIT, Nicholas has been resigned. The company operates in "Residents property management".


chatsworth place res. assoc. (oxshott) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £1.57k
-69%
All Financial Figures

Current Directors

Secretary
JOHN, Carolyn Jane
Appointed Date: 22 March 1999

Director
CHAPMAN, Keith
Appointed Date: 27 October 2003
68 years old

Director
CLARK, Robert William
Appointed Date: 27 October 2003
88 years old

Resigned Directors

Secretary
COATS, Brian Glen Heywood
Resigned: 22 March 1999
Appointed Date: 01 July 1996

Secretary
GELLHORN, Dieter
Resigned: 01 July 1996
Appointed Date: 21 December 1994

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 21 December 1994
Appointed Date: 16 December 1994

Director
AVES, Vanessa
Resigned: 27 October 2003
Appointed Date: 15 November 1998
63 years old

Director
BEAUMONT, David George Walter
Resigned: 15 November 1998
Appointed Date: 28 June 1996
66 years old

Director
COYLE, Derek Alan
Resigned: 28 June 1996
Appointed Date: 06 October 1995
62 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 21 December 1994
Appointed Date: 16 December 1994
62 years old

Director
OWEN, Peter Anthony
Resigned: 28 June 1996
Appointed Date: 21 December 1994
74 years old

Director
TURNER, Mark Andrew
Resigned: 27 October 2003
Appointed Date: 15 November 1998
67 years old

Director
VERITY, Janice Mary
Resigned: 15 November 1998
Appointed Date: 28 June 1996
71 years old

Director
VERITY, Sean Leighton
Resigned: 15 November 1998
Appointed Date: 28 June 1996
70 years old

Director
WEAIT, Nicholas
Resigned: 06 October 1995
Appointed Date: 21 December 1994
77 years old

CHATSWORTH PLACE RES. ASSOC. (OXSHOTT) LIMITED Events

08 May 2017
Micro company accounts made up to 31 December 2016
27 Dec 2016
Confirmation statement made on 7 December 2016 with updates
17 Mar 2016
Total exemption full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 110

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 81 more events
05 Jan 1995
New director appointed

05 Jan 1995
New director appointed

05 Jan 1995
Director resigned

05 Jan 1995
Secretary resigned

16 Dec 1994
Incorporation