Company Information for CHILWORTH HEIGHTS RTM COMPANY LIMITED
CHILWORTH HEIGHTS CHILWORTH DROVE, CHILWORTH, SOUTHAMPTON, HAMPSHIRE, SO16 7JH,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
CHILWORTH HEIGHTS RTM COMPANY LIMITED | |
Legal Registered Office | |
CHILWORTH HEIGHTS CHILWORTH DROVE CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7JH Other companies in SO15 | |
Company Number | 07311384 | |
---|---|---|
Company ID Number | 07311384 | |
Date formed | 2010-07-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-12-06 08:08:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NAPIER MANAGEMENT SERVICES LTD |
||
SUSAN JANICE MALIZIA |
||
ERIC HENRY JOHN MOODY |
||
GEORGE PATRICK TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY LAMBERT DYSON |
Director | ||
GRAHAM CHARLES JONES |
Director | ||
CRESTWOOD PROPERTY MANAGEMENT LTD |
Company Secretary | ||
PAUL ROGER DENFORD |
Company Secretary | ||
SUSAN JANICE MALIZIA |
Director | ||
ERIC HENRY JOHN MOODY |
Director | ||
RONALD MACPHERSON STEWART |
Director | ||
GEOFFREY DANBY |
Director | ||
ALAN ROY STARMES |
Director | ||
GEORGE PATRICK TAYLOR |
Director | ||
ANTHONY LAMBERT DYSON |
Director | ||
ALAN WAYNE EDWARDS |
Director | ||
ERIC HENRY JOHN MOODY |
Director | ||
RONALD MACPHERSON STEWART |
Director | ||
GEORGE PATRICK TAYLOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRUSADER COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-07 | CURRENT | 1983-09-01 | Active | |
20 PURBECK ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
BRAMLEY HOUSE MANAGEMENT (BOURNEMOUTH) LIMITED | Company Secretary | 2015-07-23 | CURRENT | 2002-03-06 | Active | |
CRAG HALL (FREEHOLD) LIMITED | Company Secretary | 2015-02-01 | CURRENT | 2007-04-11 | Active | |
THE BOSCOMBE POINT MANAGEMENT COMPANY LIMITED | Company Secretary | 2014-08-26 | CURRENT | 2001-12-13 | Active | |
MPA MANAGEMENT LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2011-07-29 | Active - Proposal to Strike off | |
METHUEN DRIVE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2014-04-17 | CURRENT | 1977-10-06 | Active | |
ROTHWELL DENE MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-11-22 | CURRENT | 1997-04-28 | Active | |
ROZEL MANOR RESIDENTS LIMITED | Company Secretary | 2013-02-22 | CURRENT | 1997-07-24 | Active | |
NETHERAVON RESIDENTS COMPANY LIMITED | Company Secretary | 2012-05-01 | CURRENT | 1997-05-30 | Active | |
ROTHESAY POINT LIMITED | Company Secretary | 2012-02-01 | CURRENT | 2010-07-02 | Active | |
KINGS COURTYARD RTM COMPANY LIMITED | Company Secretary | 2012-01-20 | CURRENT | 2011-09-21 | Active | |
ST. CATHERINE'S LODGE (BOURNEMOUTH) MANAGEMENT LIMITED | Company Secretary | 2011-08-01 | CURRENT | 2003-07-24 | Active | |
LANGDOWN FIRS RTM COMPANY LIMITED | Company Secretary | 2011-04-11 | CURRENT | 2010-11-09 | Active | |
WHITEWATERS (SEA ROAD) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-10-26 | CURRENT | 2005-04-20 | Active | |
THE SHELL HOUSE OWNERS LIMITED | Company Secretary | 2010-09-21 | CURRENT | 2009-09-11 | Active | |
FOREST HOUSE (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2010-08-18 | CURRENT | 1976-06-10 | Active | |
SHADY BOWER (SALISBURY) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2009-06-12 | CURRENT | 1963-08-21 | Active | |
NETHERAVON ESTATE MANAGEMENT COMPANY LIMITED | Company Secretary | 2009-03-17 | CURRENT | 2004-05-27 | Active | |
PHOENIX COURT MANAGEMENT CO. LIMITED | Company Secretary | 2007-11-29 | CURRENT | 1990-08-21 | Active - Proposal to Strike off | |
48 SOUTHERN ROAD (FREEHOLD) LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2007-07-25 | Active | |
DRAGOON WAY MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-14 | CURRENT | 1997-05-02 | Active | |
NORWICH COURT LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-09-26 | Active | |
ROSEVILLE LODGE MANAGEMENT COMPANY LTD | Company Secretary | 2007-06-01 | CURRENT | 2001-05-21 | Active | |
COOLHURST RESIDENTS' ASSOCIATION LIMITED | Company Secretary | 2006-04-01 | CURRENT | 1969-01-15 | Active - Proposal to Strike off | |
VICTORIA COURT (NETLEY ABBEY) LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1995-09-27 | Active | |
WEST HILL PLACE MANAGEMENT LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-10-06 | Active | |
CALEDONIAN COURT (BOURNEMOUTH) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1994-07-12 | Active | |
ARGYLL FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-06-05 | Active | |
BRANDON COURT RESIDENTS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1959-09-17 | Active | |
BOURNE HALL MANAGEMENT COMPANY LIMITED(THE) | Company Secretary | 2004-12-01 | CURRENT | 1984-06-21 | Active | |
FALCON FALLS LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1999-08-25 | Active | |
PARK GATE MANOR MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-09-11 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (13) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1986-03-04 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (5) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-01-26 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (11) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-01-26 | Active | |
WESTCLIFF STUDIOS MANAGEMENT COMPANY (7) LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1987-04-08 | Active | |
HEATHSIDE COURTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-12-01 | CURRENT | 1979-10-10 | Active | |
THE GAINSBOROUGH RESIDENTS ASSOCIATION (BOURNEMOUTH) LTD. | Company Secretary | 2004-12-01 | CURRENT | 1999-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 24/12/19 FROM 1 Chilworth Heights Chilworth Drove Chilworth Southampton SO16 7JH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANICE MALIZIA | |
AP01 | DIRECTOR APPOINTED MR ERIC HENRY JOHN MOODY | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM 1 Chilworth Drove Chilworth Southampton SO16 7JH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC HENRY JOHN MOODY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM 24a Southampton Road Ringwood BH24 1HY England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JANICE MALIZIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERNA TAYLOR | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED VERNA TAYLOR | |
TM02 | Termination of appointment of Napier Management Services Ltd on 2019-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/19 FROM Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PATRICK TAYLOR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANICE MALIZIA | |
AP04 | Appointment of Napier Management Services Ltd as company secretary on 2018-04-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/18 FROM Lumiar House Flexford Road North Baddesley Southampton Hampshire SO52 9DF England | |
AP01 | DIRECTOR APPOINTED MR ERIC HENRY JOHN MOODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES | |
TM02 | Termination of appointment of Crestwood Property Management Ltd on 2018-04-01 | |
AP04 | Appointment of Crestwood Property Management Ltd as company secretary on 2017-10-02 | |
AP01 | DIRECTOR APPOINTED MR GEORGE PATRICK TAYLOR | |
AP01 | DIRECTOR APPOINTED MR GRAHAM CHARLES JONES | |
TM02 | Termination of appointment of Paul Roger Denford on 2017-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/17 FROM C/O Denfords Property Management Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MOODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MALIZIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LAMBERT DYSON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LAMBERT DYSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD STEWART | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER DONALD DENFORD / 12/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER DONALD DENFORD / 12/05/2016 | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
AR01 | 12/07/15 NO MEMBER LIST | |
AA | 31/12/14 TOTAL EXEMPTION FULL | |
AR01 | 12/07/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JANICE MALIZIA | |
AP01 | DIRECTOR APPOINTED MR ERIC HENRY JOHN MOODY | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STARMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DANBY | |
AP01 | DIRECTOR APPOINTED MR RONALD MACPHERSON STEWART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR | |
AR01 | 12/07/13 NO MEMBER LIST | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 12/07/12 NO MEMBER LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2011 TO 31/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DANBY / 26/07/2011 | |
AR01 | 12/07/11 NO MEMBER LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2011 FROM 5 CHILWORTH HEIGHTS CHILWORTH DROVE CHILWORTH SOUTHAMPTON HAMPSHIRE SO16 7JH UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR GEORGE PATRICK TAYLOR / 23/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD STEWART | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY STARMES / 23/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC MOODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYSON | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY DANBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE TAYLOR | |
AP03 | SECRETARY APPOINTED ROGER DONALD DENFORD | |
AP01 | DIRECTOR APPOINTED RONALD MACPHERSON STEWART | |
AP01 | DIRECTOR APPOINTED ERIC HENRY JOHN MOODY | |
AP01 | DIRECTOR APPOINTED ALAN WAYNE EDWARDS | |
AP01 | DIRECTOR APPOINTED ANTHONY LAMBERT DYSON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHILWORTH HEIGHTS RTM COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHILWORTH HEIGHTS RTM COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |