10 CHARLES STREET FREEHOLD LIMITED
LINGFIELD

Hellopages » Surrey » Tandridge » RH7 6PP

Company number 05882094
Status Active
Incorporation Date 20 July 2006
Company Type Private Limited Company
Address KEMSLEY AND CO, CAREWELL LODGE RACECOURSE ROAD, DORMANSLAND, LINGFIELD, SURREY, RH7 6PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 5 . The most likely internet sites of 10 CHARLES STREET FREEHOLD LIMITED are www.10charlesstreetfreehold.co.uk, and www.10-charles-street-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. 10 Charles Street Freehold Limited is a Private Limited Company. The company registration number is 05882094. 10 Charles Street Freehold Limited has been working since 20 July 2006. The present status of the company is Active. The registered address of 10 Charles Street Freehold Limited is Kemsley and Co Carewell Lodge Racecourse Road Dormansland Lingfield Surrey Rh7 6pp. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. WHOLE CABOODLE MANAGEMENT LTD is a Secretary of the company. EMERY, Jennifer Catherine Susanna is a Director of the company. SCOTT, Vivian John Walter is a Director of the company. Secretary EMERY, Jennifer Catherine Susanna has been resigned. Secretary PG SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


10 charles street freehold Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
WHOLE CABOODLE MANAGEMENT LTD
Appointed Date: 01 August 2012

Director
EMERY, Jennifer Catherine Susanna
Appointed Date: 20 July 2006
83 years old

Director
SCOTT, Vivian John Walter
Appointed Date: 20 July 2006
75 years old

Resigned Directors

Secretary
EMERY, Jennifer Catherine Susanna
Resigned: 08 January 2008
Appointed Date: 20 July 2006

Secretary
PG SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2012
Appointed Date: 08 January 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 July 2006
Appointed Date: 20 July 2006

10 CHARLES STREET FREEHOLD LIMITED Events

28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5

05 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 5

...
... and 26 more events
24 Oct 2006
Secretary resigned
24 Oct 2006
Director resigned
24 Oct 2006
New secretary appointed;new director appointed
24 Oct 2006
New director appointed
20 Jul 2006
Incorporation