CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED

Register to unlock more data on OkredoRegister

CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07094874

Incorporation date

03/12/2009

Size

Full

Contacts

Registered address

Registered address

FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston, Lancashire PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2009)
dot icon30/12/2025
Notice of deemed approval of proposals
dot icon02/12/2025
Statement of administrator's proposal
dot icon07/11/2025
Change of details for Iwg Plc as a person with significant control on 2024-05-31
dot icon07/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon21/10/2025
Appointment of an administrator
dot icon21/10/2025
Registered office address changed from 6th Floor, 2 Kingdom Street London W2 6BD England to Derby House 12 Winckley Square Preston Lancashire PR1 3JJ on 2025-10-21
dot icon07/10/2025
Termination of appointment of Wayne David Berger as a director on 2025-10-03
dot icon07/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Termination of appointment of Richard Morris as a director on 2024-05-31
dot icon11/06/2024
Appointment of Mr. Wayne David Berger as a director on 2024-05-31
dot icon11/06/2024
Appointment of Mr. Gavin Steven Phillips as a director on 2024-05-31
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon09/08/2023
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 2023-08-09
dot icon15/05/2023
Termination of appointment of Simon Oliver Loh as a director on 2023-05-12
dot icon09/03/2023
Full accounts made up to 2021-12-31
dot icon23/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon18/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/10/2021
Full accounts made up to 2020-12-31
dot icon18/01/2021
Registration of charge 070948740003, created on 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon11/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon31/08/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon03/07/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon03/07/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon11/03/2016
Certificate of change of name
dot icon11/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon11/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon31/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon31/03/2014
Termination of appointment of Neil Mcintyre as a director
dot icon31/03/2014
Termination of appointment of Nicholas Benbow as a director
dot icon31/03/2014
Appointment of Mr John Robert Spencer as a director
dot icon09/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon07/12/2012
Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 2012-12-07
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon20/10/2010
Duplicate mortgage certificatecharge no:2
dot icon05/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/06/2010
Statement of capital following an allotment of shares on 2010-05-06
dot icon31/05/2010
Previous accounting period shortened from 2010-12-31 to 2009-12-31
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2009
Appointment of Mr Neil Mcintyre as a director
dot icon15/12/2009
Appointment of Mr Nick Benbow as a director
dot icon15/12/2009
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon15/12/2009
Registered office address changed from 90 High Holborn London WC1V 6XX on 2009-12-15
dot icon15/12/2009
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon15/12/2009
Termination of appointment of Christopher Mackie as a director
dot icon15/12/2009
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon03/12/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - 12/05/2023
564
Morris, Richard
Director
01/09/2014 - 31/05/2024
609
OLSWANG COSEC LIMITED
Corporate Secretary
03/12/2009 - 04/12/2009
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
03/12/2009 - 04/12/2009
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
03/12/2009 - 04/12/2009
366

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED

CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED is an(a) In Administration company incorporated on 03/12/2009 with the registered office located at FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston, Lancashire PR1 3JJ. There is currently 1 active director 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 HILLSWOOD DRIVE CENTRE LIMITED?

toggle

CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED is currently In Administration. It was registered on 03/12/2009 .

Where is CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED located?

toggle

CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED is registered at FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston, Lancashire PR1 3JJ.

What does CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED do?

toggle

CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED?

toggle

The latest filing was on 30/12/2025: Notice of deemed approval of proposals.