39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED -


Company Profile Company Filings

Overview

39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from and has the status: Active.
39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED was incorporated 37 years ago on 31/10/1986 and has the registered number: 02069419. The accounts status is DORMANT and accounts are next due on 31/07/2024.

39 CHANTREY ROAD RESIDENTS ASSOCIATION LIMITED -

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
31 / 10 31/10/2022 31/07/2024

Registered Office

39 CHANTREY ROAD
SW9 9TD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NIGEL JOHN DE GREY Secretary 2021-10-12 CURRENT
MRS MARY RODGER DE GREY Jan 1982 British Director 2013-12-10 CURRENT
MR NIGEL JOHN DE GREY Nov 1981 British Director 2014-10-16 CURRENT
MISS AMY JANE MANGION British Director 2006-12-02 CURRENT
MS LAURA EVADNE ROLLO May 1991 British Director 2021-10-13 CURRENT
KATE TUNBRIDGE Aug 1967 British Director 1995-08-21 UNTIL 1997-12-23 RESIGNED
PETER WILLIAM ROBINS May 1927 British Director RESIGNED
MISS AMY JANE MANGION British Secretary 2008-07-26 UNTIL 2014-10-16 RESIGNED
JOHN OWEN ROBERT JONES British Secretary 1995-02-19 UNTIL 1997-12-01 RESIGNED
DOMINIC ARTHUR CRAIG EDWARDES Nov 1967 British Secretary 2001-09-01 UNTIL 2008-07-26 RESIGNED
MR DAVID WHITCHER Secretary 2014-10-16 UNTIL 2017-07-04 RESIGNED
DR CAROLINE SOPHIE FITTON Secretary 2017-07-04 UNTIL 2021-10-12 RESIGNED
PETER WILLIAM BANCROFT British Secretary 1997-12-01 UNTIL 2000-04-14 RESIGNED
MISS JACQUELINE SARA DUNCAN British Secretary RESIGNED
PETER WILLIAM BANCROFT British Director 1997-11-01 UNTIL 2000-09-10 RESIGNED
MISS JACQUELINE SARA DUNCAN British Director RESIGNED
DOMINIC ARTHUR CRAIG EDWARDES Nov 1967 British Director 1997-12-23 UNTIL 2008-07-26 RESIGNED
DR TANIA FRANCIS Apr 1973 British Director 2000-09-10 UNTIL 2006-01-01 RESIGNED
RACHEL MARY TEBOGO GOWERS Jul 1973 British Director 2003-08-24 UNTIL 2008-07-26 RESIGNED
RACHEL LOUISE HOLLAND Dec 1969 British Director 1996-01-09 UNTIL 1997-11-01 RESIGNED
JOHN OWEN ROBERT JONES British Director 1993-01-15 UNTIL 1997-12-01 RESIGNED
STEPHEN MELLOR May 1967 British Director 1997-12-23 UNTIL 2003-08-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Laura Evadne Rollo 2021-10-13 5/1991 Ownership of shares 25 to 50 percent
Ms Amy Jane Mangion 2016-04-06 - 2024-05-15 10/1966 Ownership of shares 25 to 50 percent
Mrs Mary Rodger De Grey 2016-04-06 1/1982 Bristol   Ownership of shares 25 to 50 percent
Mr Nigel John De Grey 2016-04-06 11/1981 Bristol   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TERRENCE HIGGINS ENTERPRISES LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
CRUSAID LONDON ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
ANTHONY TROLLOPE LIMITED LONDON Active DORMANT 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PECHE PRESENTS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 90010 - Performing arts
RED JACKET QUIZZING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 58190 - Other publishing activities