110 Christchurch Road Limited

General information

Name:

110 Christchurch Road Ltd

Office Address:

Glebe House Chiddingstone Village TN8 7AH Edenbridge

Number: 03075273

Incorporation date: 1995-07-03

Dissolution date: 2023-06-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise known as 110 Christchurch Road was registered on 1995-07-03 as a private limited company. The enterprise registered office was based in Edenbridge on Glebe House, Chiddingstone Village. This place zip code is TN8 7AH. The office registration number for 110 Christchurch Road Limited was 03075273. 110 Christchurch Road Limited had been active for twenty eight years until dissolution date on 2023-06-27.

Our database regarding this company's members shows us that the last two directors were: Stephen C. and Arron B. who were appointed to their positions on 2016-01-01 and 2014-04-21.

Arron B. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Stephen C.

Role: Director

Appointed: 01 January 2016

Latest update: 4 December 2023

Arron B.

Role: Director

Appointed: 21 April 2014

Latest update: 4 December 2023

Stephen C.

Role: Secretary

Appointed: 01 August 2002

Latest update: 4 December 2023

People with significant control

Arron B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Heather B.
Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 17 July 2022
Confirmation statement last made up date 03 July 2021
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 September 2014
Annual Accounts 4 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 4 September 2015
Annual Accounts 18 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 18 September 2016
Annual Accounts 26 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 26 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on Thu, 31st Dec 2020 (AA)
filed on: 27th, September 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
27
Company Age

Similar companies nearby

Closest companies