THE CHANTRY MANAGEMENT COMPANY (NEWBURY) LIMITED

Address:
94 Craven Road, Newbury, Berkshire, RG14 5NP

THE CHANTRY MANAGEMENT COMPANY (NEWBURY) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04357760. The registration start date is January 22, 2002. The current status is Active.

Company Overview

Company Number 04357760
Company Name THE CHANTRY MANAGEMENT COMPANY (NEWBURY) LIMITED
Registered Address c/o MR DUNCAN MACK
94 Craven Road
Newbury
Berkshire
RG14 5NP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-01-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2017-02-19
Returns Last Update 2016-01-22
Confirmation Statement Due Date 2021-03-05
Confirmation Statement Last Update 2020-01-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 94 CRAVEN ROAD
Post Town NEWBURY
County BERKSHIRE
Post Code RG14 5NP

Companies with the same post code

Entity Name Office Address
BESPOKE STRATEGIES LIMITED 102 Craven Road, Newbury, RG14 5NP, England
THE GREEN SHED CIDER COMPANY LIMITED 100 Craven Road, Newbury, RG14 5NP, England

Companies with the same post town

Entity Name Office Address
ALISTER INVESTMENT LIMITED 12 Castle View Grove Road, Newbury, Berks, RG14 1UH, United Kingdom
GF FINTECH SOLUTIONS LTD Flat 32 Mill Reef House, Cheap Street, Newbury, RG14 5DN, England
2020COACH LTD 47 Huntingdon Gardens, Newbury, Berkshire, RG14 2RT, England
AMAZING ECOMMERCE LIMITED 32 Fetlock Drive, Newbury, RG14 7WR, England
BIZZNET.UK LTD 12 Enborne Gate, Newbury, Berkshire, RG14 6AZ, United Kingdom
BYRNEBRANDMANAGEMENT LTD Flat 80 Baily, Park Way, Newbury, RG14 1EF, England
MONTY HOLDINGS LTD Winkworth, Newtown, Newbury, Berks, RG20 9AX, England
RMILNER CONSULTANTS LIMITED 71a Monks Lane, Newbury, RG14 7RJ, England
ALBEMARLE STREET LTD 4 Pound Street, Newbury, RG14 6AA, England
BIGGIE BROS LTD 35 Pine Ridge, Newbury, RG14 2NQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACK, Duncan Charles Gerard Secretary (Active) 94 Craven Road, Newbury, Berkshire, United Kingdom, RG14 5NP /
15 October 2012
/
BROWN, Clare Director (Active) 4 4 Battery End, Newbury, Berkshire, England, RG14 6NX October 1975 /
19 May 2008
English /
England
Contractor
MACK, Duncan Charles Gerard Director (Active) 94 Craven Road, Newbury, Berkshire, United Kingdom, RG14 5NP October 1955 /
21 January 2009
English /
Great Britain
Gardener
MACK, Jane Elizabeth Director (Active) 94 Craven Road, Newbury, Berkshire, United Kingdom, RG14 5NP April 1960 /
21 January 2009
British /
United Kingdom
Journalist
SEEBOHM, Benjamin Bicomong Director (Active) 17 Bearwater, Hungerford, Berkshire, England, RG17 0NN March 1986 /
4 April 2014
British /
England
Financial Analyst
SEEBOHM, Lualhati Director (Active) 17 Bearwater, Hungerford, Berkshire, England, RG17 0NN January 1950 /
4 April 2014
British /
England
Retired
BETTRIDGE, Sally Patricia Secretary (Resigned) 2 The Chantry, West Mills, Newbury, Berkshire, RG14 5HG /
22 January 2002
/
TOFIELD, Matthew Ian, Dr Secretary (Resigned) 12 Highfield Road, Newbury, Berkshire, RG14 7AQ /
1 September 2004
/
AVIS, Richard Joseph Andrew Director (Resigned) 8 Pamber Heath Road, Pamber Heath, Tadley, Hampshire, RG26 3TQ January 1961 /
30 June 2003
British /
England
Marketing Manager
BETTRIDGE, Sally Patricia Director (Resigned) 2 The Chantry, West Mills, Newbury, Berkshire, RG14 5HG July 1964 /
22 January 2002
British /
Teacher
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Nominee Director (Resigned) Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX /
22 January 2002
/
CARTER, Carol Ann Director (Resigned) 1 The Chantry, West Mills, Newbury, Berkshire, RG14 5HG October 1953 /
22 January 2002
British /
It Trainer
NEEDHAM, Geoffrey Derek Keith, Dr Director (Resigned) 3 The Chantry, West Mills, Newbury, Berkshire, RG14 5HG October 1916 /
22 January 2002
British /
Retired
TOFIELD, Matthew Ian, Dr Director (Resigned) 12 Highfield Road, Newbury, Berkshire, RG14 7AQ February 1963 /
30 June 2003
British /
United Kingdom
Lecturer

Competitor

Search similar business entities

Post Town NEWBURY
Post Code RG14 5NP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on THE CHANTRY MANAGEMENT COMPANY (NEWBURY) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches