About

Registered Number: 03522643
Date of Incorporation: 06/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 23 Pine Gardens, Surbiton, Surrey, KT5 8LJ

 

Founded in 1998, Chennells Brook Retail Management Company Ltd have registered office in Surrey, it has a status of "Active". The current directors of the organisation are listed as Bence, Sophie Alice, Harris, Carolyn Jane, Williams, Ian Ronald Evans, Jenkins, Martin, Breamore Developments Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENCE, Sophie Alice 15 June 2007 - 1
HARRIS, Carolyn Jane 14 August 2002 - 1
WILLIAMS, Ian Ronald Evans 31 January 2002 - 1
BREAMORE DEVELOPMENTS LIMITED 06 March 1998 31 January 2002 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Martin 31 January 2002 07 June 2002 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 31 December 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 22 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 16 January 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 27 March 2003
288a - Notice of appointment of directors or secretaries 09 September 2002
287 - Change in situation or address of Registered Office 01 July 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
363s - Annual Return 02 April 2002
287 - Change in situation or address of Registered Office 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
353 - Register of members 07 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 29 March 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 24 May 2000
RESOLUTIONS - N/A 09 September 1999
AA - Annual Accounts 08 September 1999
287 - Change in situation or address of Registered Office 27 August 1999
RESOLUTIONS - N/A 26 August 1999
363s - Annual Return 17 March 1999
RESOLUTIONS - N/A 05 October 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
RESOLUTIONS - N/A 07 August 1998
MEM/ARTS - N/A 07 August 1998
NEWINC - New incorporation documents 06 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.