CHURCH VIEWS RESIDENTS LIMITED - GODALMING


Company Profile Company Filings

Overview

CHURCH VIEWS RESIDENTS LIMITED is a Private Limited Company from GODALMING UNITED KINGDOM and has the status: Active.
CHURCH VIEWS RESIDENTS LIMITED was incorporated 41 years ago on 31/03/1983 and has the registered number: 01711480. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2025.

CHURCH VIEWS RESIDENTS LIMITED - GODALMING

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

THE WHITE HOUSE
GODALMING
SURREY
GU7 3HN
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/08/2023 07/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON PHILLIPS Jun 1966 British Secretary 2006-02-04 UNTIL 2006-06-27 RESIGNED
ROBERT JOHN PRESLAND Mar 1945 British Director 2005-08-10 UNTIL 2019-11-11 RESIGNED
SIMON PHILLIPS Jun 1966 British Director 2006-01-12 UNTIL 2006-06-27 RESIGNED
STEPHEN REEVE May 1963 British Director RESIGNED
MR MICHAEL WILLIAM JAMES CARR Secretary 2013-03-28 UNTIL 2017-07-28 RESIGNED
MR REGINALD TOY Dec 1952 Secretary 2008-08-22 UNTIL 2011-09-15 RESIGNED
ELIZABETH ROWLANDS Nov 1959 British Secretary 1994-10-17 UNTIL 1999-11-30 RESIGNED
STEPHEN REEVE May 1963 British Secretary RESIGNED
ROBERT JOHN PRESLAND Mar 1945 British Secretary 2011-09-18 UNTIL 2019-08-01 RESIGNED
MR DESISLAV TRIFONOV RACHEV Jun 1981 Bulgarian Director 2019-11-15 UNTIL 2022-03-30 RESIGNED
SIMON PHILLIPS Jun 1966 British Secretary 2006-06-28 UNTIL 2008-08-23 RESIGNED
RADINA GLAVEY Nov 1964 Bulgarian Secretary 2006-10-13 UNTIL 2006-10-14 RESIGNED
SARAH JANE BACKX Secretary 2000-05-01 UNTIL 2000-11-29 RESIGNED
JASON RALPH BUCKLEY Sep 1970 British Director 2000-05-01 UNTIL 2001-05-09 RESIGNED
STEPHEN LEWIS WILSON Nov 1956 British Director 2001-05-18 UNTIL 2001-05-24 RESIGNED
MORTIMER SECRETARIES LIMITED Corporate Secretary 2000-11-29 UNTIL 2006-02-04 RESIGNED
AMS MARLOW LTD T/A ALBA MANAGEMENT SERVICES Corporate Secretary 2019-08-01 UNTIL 2023-12-31 RESIGNED
CHELSI DANIELLE HARRADINE Jun 1975 British Director 1997-10-16 UNTIL 2001-05-09 RESIGNED
CHRISTINA CAMPBELL CARMICHAEL DAWES Jun 1911 British Director 1994-05-18 UNTIL 1996-06-01 RESIGNED
JAMES ALLAN DAWES Apr 1939 British Director 1999-11-25 UNTIL 2002-04-08 RESIGNED
MS RADINA GLAVEY Nov 1964 Bulgarian Director 2017-08-11 UNTIL 2019-01-10 RESIGNED
RADINA GLAVEY Nov 1964 Bulgarian Director 2006-02-07 UNTIL 2017-07-28 RESIGNED
DAVID RICHARD HOLDEN Mar 1971 British Director 1997-10-16 UNTIL 2001-05-09 RESIGNED
ROTH HOLLOW May 1963 British Director 2001-05-11 UNTIL 2004-02-09 RESIGNED
JANE KITCHING Sep 1962 British Director RESIGNED
MR KEITH PARKER Jun 1963 British Director 2017-08-11 UNTIL 2024-04-09 RESIGNED
STEPHEN PAUL COOK May 1965 British Director 1994-05-16 UNTIL 2000-03-02 RESIGNED
SIMON PHILLIPS Jun 1966 British Director 2006-06-28 UNTIL 2008-08-23 RESIGNED
TOBY WELLS Aug 1975 British Director 2005-11-04 UNTIL 2006-08-21 RESIGNED
NEIL CHRISTOPHER PARSLOE Jan 1961 British Director 1998-11-30 UNTIL 1999-12-20 RESIGNED
ARTHUR JAMES SHORNEY Nov 1975 British Director 2004-03-09 UNTIL 2005-07-21 RESIGNED
KENNETH VICTOR RUSSELL Oct 1922 British Director 1994-05-09 UNTIL 1995-08-17 RESIGNED
ELIZABETH ROWLANDS Nov 1959 British Director RESIGNED
JEAN HELEN STANGER Nov 1941 British Director 1994-05-18 UNTIL 1998-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Presland 2016-04-06 - 2019-08-01 1/1965 Maidenhead   Berkshire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VILLIERS COURT RESIDENTS CO. LIMITED WINDSOR ENGLAND Active DORMANT 98000 - Residents property management
BEECHES PARK NO. 2 RESIDENTS COMPANY LIMITED HIGH WYCOMBE Active MICRO ENTITY 98000 - Residents property management
GRAPHIC PROGRAMMING SOLUTIONS LIMITED BUCKINGHAMSHIRE Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
HARWOOD HUTTON CORPORATE FINANCE LIMITED BUCKINGHAMSHIRE Dissolved... DORMANT 99999 - Dormant Company
CHURCH VIEWS ASSOCIATES RTE LIMITED MAIDENHEAD ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOLINI LIMITED SURREY Active TOTAL EXEMPTION FULL 58110 - Book publishing
MOTIVATIONAL MAPS LIMITED GODALMING Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MGE BUILDING SOLUTIONS LIMITED GODALMING UNITED KINGDOM Active MICRO ENTITY 41201 - Construction of commercial buildings
MASELLA COUPE ESTATE AGENTS LIMITED GODALMING Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
OAKHURST FINANCIAL MANAGEMENT LIMITED GODALMING UNITED KINGDOM Active MICRO ENTITY 64922 - Activities of mortgage finance companies
NDB LEGAL CONSULTING LTD GODALMING Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
SYNO INTERNATIONAL (UK) LIMITED GODALMING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
COEBERGH MEDICAL LTD GODALMING ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
PROSUS ENERGY LIMITED GODALMING UNITED KINGDOM Active TOTAL EXEMPTION FULL 71122 - Engineering related scientific and technical consulting activities
45-47 STATION ROAD (LISS) LTD GODALMING ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate