CHILWORTH MANAGEMENT COMPANY LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU4 8LQ

Company number 05606766
Status Active
Incorporation Date 28 October 2005
Company Type Private Limited Company
Address 9 ST. THOMAS CLOSE, CHILWORTH, GUILDFORD, ENGLAND, GU4 8LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 31 October 2016; Confirmation statement made on 28 October 2016 with updates; Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 9 st. Thomas Close Chilworth Guildford GU4 8LQ on 3 November 2016. The most likely internet sites of CHILWORTH MANAGEMENT COMPANY LIMITED are www.chilworthmanagementcompany.co.uk, and www.chilworth-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Chilworth Management Company Limited is a Private Limited Company. The company registration number is 05606766. Chilworth Management Company Limited has been working since 28 October 2005. The present status of the company is Active. The registered address of Chilworth Management Company Limited is 9 St Thomas Close Chilworth Guildford England Gu4 8lq. . HODDER, Philip Jeremy Crichton is a Director of the company. PARSONS, Lorraine is a Director of the company. WHITAKER, David is a Director of the company. Secretary HILL, James Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AJAYI, Oluwole Olufemi has been resigned. Director BRADY, Susan Elizabeth has been resigned. Director HILL, Timothy Leslie has been resigned. Director WOODS, Susan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HODDER, Philip Jeremy Crichton
Appointed Date: 22 December 2008
58 years old

Director
PARSONS, Lorraine
Appointed Date: 22 December 2008
72 years old

Director
WHITAKER, David
Appointed Date: 05 June 2015
73 years old

Resigned Directors

Secretary
HILL, James Timothy
Resigned: 22 December 2008
Appointed Date: 28 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Director
AJAYI, Oluwole Olufemi
Resigned: 19 April 2012
Appointed Date: 13 January 2009
57 years old

Director
BRADY, Susan Elizabeth
Resigned: 05 June 2015
Appointed Date: 22 December 2008
60 years old

Director
HILL, Timothy Leslie
Resigned: 22 December 2008
Appointed Date: 28 October 2005
82 years old

Director
WOODS, Susan
Resigned: 30 December 2011
Appointed Date: 22 December 2008
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 2005
Appointed Date: 28 October 2005

Persons With Significant Control

Mr David Whitaker
Notified on: 10 July 2016
73 years old
Nature of control: Has significant influence or control

CHILWORTH MANAGEMENT COMPANY LIMITED Events

11 Jan 2017
Micro company accounts made up to 31 October 2016
03 Nov 2016
Confirmation statement made on 28 October 2016 with updates
03 Nov 2016
Registered office address changed from 27 Broad Street Wokingham Berkshire RG40 1AU to 9 st. Thomas Close Chilworth Guildford GU4 8LQ on 3 November 2016
14 Jun 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 24

...
... and 41 more events
03 Nov 2005
Director resigned
03 Nov 2005
Secretary resigned
03 Nov 2005
New director appointed
03 Nov 2005
New secretary appointed
28 Oct 2005
Incorporation