CHILWORTH COURT LESSEES LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 4JE

Company number 00842718
Status Active
Incorporation Date 25 March 1965
Company Type Private Limited Company
Address HOLMES COURT HOLMESDALE ROAD, SOUTH NUTFIELD, REDHILL, SURREY, RH1 4JE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 100 . The most likely internet sites of CHILWORTH COURT LESSEES LIMITED are www.chilworthcourtlessees.co.uk, and www.chilworth-court-lessees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and six months. Chilworth Court Lessees Limited is a Private Limited Company. The company registration number is 00842718. Chilworth Court Lessees Limited has been working since 25 March 1965. The present status of the company is Active. The registered address of Chilworth Court Lessees Limited is Holmes Court Holmesdale Road South Nutfield Redhill Surrey Rh1 4je. . DELOFORD, Ian Charles is a Secretary of the company. DELOFORD, Ian Charles is a Director of the company. NEW, Roy Edward is a Director of the company. WORSLEY, Richard Frederick is a Director of the company. Secretary BAKER, Michael has been resigned. Secretary COOPER, Ian has been resigned. Secretary DESAI, Biram Kikubhai has been resigned. Secretary MEIKLE, Andrew has been resigned. Secretary THOMAS, Philip Anthony has been resigned. Secretary WORSLEY, Richard Frederick has been resigned. Director ALLAN, William Alexander has been resigned. Director BAKER, Anna Pauline has been resigned. Director BAKER, Michael has been resigned. Director COOPER, Ian has been resigned. Director DESAI, Biram Kikubhai has been resigned. Director KEEBLE, Eileen Elizabeth has been resigned. Director SIVAKUMARAN, Gowri has been resigned. Director THOMAS, Philip Anthony has been resigned. Director VARGAS, Peter Roy has been resigned. Director WALKER, Kirsty Elizabeth has been resigned. Director WORSLEY, Richard Frederick has been resigned. Director YEUNG, Simon Yuen Mung has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DELOFORD, Ian Charles
Appointed Date: 13 November 2008

Director
DELOFORD, Ian Charles
Appointed Date: 13 November 2008
82 years old

Director
NEW, Roy Edward
Appointed Date: 28 February 2001
78 years old

Director
WORSLEY, Richard Frederick
Appointed Date: 21 April 2015
70 years old

Resigned Directors

Secretary
BAKER, Michael
Resigned: 04 December 1997
Appointed Date: 16 April 1997

Secretary
COOPER, Ian
Resigned: 16 April 1997
Appointed Date: 09 May 1993

Secretary
DESAI, Biram Kikubhai
Resigned: 20 November 2008
Appointed Date: 09 October 2002

Secretary
MEIKLE, Andrew
Resigned: 08 May 1993

Secretary
THOMAS, Philip Anthony
Resigned: 23 November 1998
Appointed Date: 04 December 1997

Secretary
WORSLEY, Richard Frederick
Resigned: 09 October 2002
Appointed Date: 28 November 1998

Director
ALLAN, William Alexander
Resigned: 21 August 1997
Appointed Date: 13 February 1997
95 years old

Director
BAKER, Anna Pauline
Resigned: 13 February 1997
Appointed Date: 09 May 1993
55 years old

Director
BAKER, Michael
Resigned: 04 December 1997
Appointed Date: 13 February 1997
94 years old

Director
COOPER, Ian
Resigned: 16 April 1997
54 years old

Director
DESAI, Biram Kikubhai
Resigned: 02 December 2008
Appointed Date: 09 October 2002
57 years old

Director
KEEBLE, Eileen Elizabeth
Resigned: 28 November 2001
Appointed Date: 13 February 1997
93 years old

Director
SIVAKUMARAN, Gowri
Resigned: 21 April 2015
Appointed Date: 01 May 2004
51 years old

Director
THOMAS, Philip Anthony
Resigned: 05 November 1999
Appointed Date: 26 August 1997
52 years old

Director
VARGAS, Peter Roy
Resigned: 08 May 1993
96 years old

Director
WALKER, Kirsty Elizabeth
Resigned: 01 July 2006
Appointed Date: 18 June 2002
53 years old

Director
WORSLEY, Richard Frederick
Resigned: 01 May 2004
Appointed Date: 26 August 1997
70 years old

Director
YEUNG, Simon Yuen Mung
Resigned: 18 June 2002
Appointed Date: 28 February 2001
50 years old

Persons With Significant Control

Mr Ian Charles Deloford
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

CHILWORTH COURT LESSEES LIMITED Events

22 May 2017
Confirmation statement made on 9 May 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

26 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Jun 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10

...
... and 108 more events
20 Sep 1987
Full accounts made up to 31 December 1986

20 Sep 1987
Return made up to 20/05/87; full list of members

22 Jun 1987
New director appointed

25 Jun 1986
Accounts for a small company made up to 31 December 1985

25 Jun 1986
Return made up to 02/06/86; full list of members