CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10611722

Incorporation date

09/02/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2017)
dot icon17/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon16/02/2026
Termination of appointment of Michael Ian O'neill as a director on 2026-02-16
dot icon16/02/2026
Director's details changed for Ms Samantha Goodland on 2026-02-16
dot icon10/02/2026
Termination of appointment of Kimberley Gillingwater as a director on 2026-02-01
dot icon09/02/2026
Termination of appointment of Jonathan Curpanen as a director on 2026-02-01
dot icon09/02/2026
Termination of appointment of Augusto Grimaldi as a director on 2026-02-01
dot icon09/02/2026
Director's details changed for Mr Adam Matthew Thomas Quig on 2026-02-01
dot icon22/10/2025
Micro company accounts made up to 2025-07-31
dot icon13/05/2025
Director's details changed for Mr James Andrew Butler on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Raymond Francis John Counsell on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Jonathan Curpanen on 2025-05-13
dot icon29/04/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-07-31
dot icon14/10/2024
Previous accounting period extended from 2024-02-28 to 2024-07-31
dot icon12/08/2024
Termination of appointment of Faye Johanna Wood as a director on 2024-08-12
dot icon08/08/2024
Termination of appointment of Harry Andrew Hewitson Brown as a director on 2024-08-08
dot icon23/04/2024
Registered office address changed from Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU England to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 2024-04-23
dot icon21/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/01/2024
Director's details changed for Mr James Andrew Butler on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Raymond Francis John Counsell on 2024-01-15
dot icon15/01/2024
Director's details changed for Ms Kimberley Gillingwater on 2024-01-15
dot icon15/01/2024
Director's details changed for Miss Faye Johanna Wood on 2024-01-15
dot icon15/01/2024
Registered office address changed from Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU England to Suite 7B Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU on 2024-01-15
dot icon15/01/2024
Director's details changed for Ms Samantha Goodland on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Jonathan Curpanen on 2024-01-15
dot icon15/01/2024
Director's details changed for Mr Michael Ian O'neill on 2024-01-15
dot icon29/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon07/11/2023
Appointment of Mr Raymond Francis John Counsell as a director on 2023-10-26
dot icon19/06/2023
Registered office address changed from C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE to Aquarium, Suite 7B Mayor Cuttle & Co. 101 Lower Anchor Street Chelmsford CM2 0AU on 2023-06-19
dot icon04/04/2023
Termination of appointment of Ellen Randall as a director on 2023-03-27
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/02/2023
Termination of appointment of Ho Lim Kenny Kong as a director on 2023-02-07
dot icon26/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon22/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon02/11/2021
Appointment of Miss Ellen Randall as a director on 2021-11-02
dot icon13/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon12/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon11/12/2019
Termination of appointment of Francis Michael Dickinson as a director on 2019-12-11
dot icon11/12/2019
Termination of appointment of Ali Salman Maruf as a director on 2019-12-11
dot icon11/12/2019
Termination of appointment of Colin Marshall as a director on 2019-12-11
dot icon25/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon15/11/2019
Termination of appointment of Victoria Louise Hanlon as a director on 2019-11-15
dot icon23/10/2019
Director's details changed for Mr Harry Andrew Hewitson on 2019-10-23
dot icon22/10/2019
Director's details changed for Miss Victoria Louise Hanlon on 2019-10-22
dot icon22/10/2019
Director's details changed for Mr Augusto Grimaldi on 2019-10-22
dot icon22/10/2019
Appointment of Mr Jonathan Curpanen as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Michael Ian O'neill as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr James Andrew Butler as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Adam Matthew Thomas Quig as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Ho Lim Kenny Kong as a director on 2019-10-22
dot icon22/10/2019
Appointment of Ms Samantha Goodland as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Harry Andrew Hewitson as a director on 2019-10-22
dot icon22/10/2019
Appointment of Miss Faye Johanna Wood as a director on 2019-10-22
dot icon22/10/2019
Appointment of Miss Victoria Louise Hanlon as a director on 2019-10-22
dot icon22/10/2019
Appointment of Mr Augusto Grimaldi as a director on 2019-10-22
dot icon19/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon25/01/2019
Appointment of Mr Ali Salman Maruf as a director on 2019-01-25
dot icon03/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/10/2018
Termination of appointment of Mark Gregory as a director on 2018-10-01
dot icon09/03/2018
Appointment of Mr Francis Dickinson as a director on 2018-03-09
dot icon28/02/2018
Termination of appointment of Peter Knights as a director on 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon20/06/2017
Appointment of Mr Colin Marshall as a director on 2017-05-23
dot icon05/06/2017
Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE to C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE on 2017-06-05
dot icon05/06/2017
Termination of appointment of Philip Pearson as a director on 2017-05-23
dot icon09/02/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Francis Michael
Director
09/03/2018 - 11/12/2019
27
Gillingwater, Kimberley
Director
09/02/2017 - 01/02/2026
22
Marshall, Colin
Director
23/05/2017 - 11/12/2019
43
Goodland, Samantha
Director
22/10/2019 - Present
2
Maruf, Ali Salman
Director
25/01/2019 - 11/12/2019
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED

CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/02/2017 with the registered office located at Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/02/2017 .

Where is CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Sutherland House, 1759 London Road, Leigh On Sea, Essex SS9 2RZ.

What does CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERTSEY HALT RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-08 with no updates.