CHAUCER HOUSE MANAGEMENT COMPANY LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 5AF
Company number 05412059
Status Active
Incorporation Date 4 April 2005
Company Type Private Limited Company
Address EDWIN THOMPSON, 28 ST. JOHNS STREET, KESWICK, CUMBRIA, CA12 5AF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Michael Osborne as a director on 13 April 2017; Confirmation statement made on 4 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CHAUCER HOUSE MANAGEMENT COMPANY LIMITED are www.chaucerhousemanagementcompany.co.uk, and www.chaucer-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Wigton Rail Station is 15.9 miles; to Windermere Rail Station is 17.9 miles; to Dalston (Cumbria) Rail Station is 18 miles; to Carlisle Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chaucer House Management Company Limited is a Private Limited Company. The company registration number is 05412059. Chaucer House Management Company Limited has been working since 04 April 2005. The present status of the company is Active. The registered address of Chaucer House Management Company Limited is Edwin Thompson 28 St Johns Street Keswick Cumbria Ca12 5af. . MARSHALL, Joseph Timothy is a Director of the company. OSBORNE, Michael is a Director of the company. SUMMERSELL, Richard John is a Director of the company. Secretary CALBRAITH, Peter William has been resigned. Secretary LAVERICK, Susan Christine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ANDERSON, Judith Mary has been resigned. Director ANDERSON, Wayne Francis has been resigned. Director CALBRAITH, Peter William has been resigned. Director FURNISS, John Robert has been resigned. Director HOLDSWORTH, Allan Anthony has been resigned. Director LANCASTER, John Hugh Dallas has been resigned. Director LAVERICK, Susan Christine has been resigned. Director MADDOCK, John Stanley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE SECOND NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MARSHALL, Joseph Timothy
Appointed Date: 21 October 2016
70 years old

Director
OSBORNE, Michael
Appointed Date: 13 April 2017
69 years old

Director
SUMMERSELL, Richard John
Appointed Date: 21 October 2016
64 years old

Resigned Directors

Secretary
CALBRAITH, Peter William
Resigned: 16 October 2008
Appointed Date: 01 May 2008

Secretary
LAVERICK, Susan Christine
Resigned: 01 May 2008
Appointed Date: 04 April 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Director
ANDERSON, Judith Mary
Resigned: 30 March 2016
Appointed Date: 01 April 2013
72 years old

Director
ANDERSON, Wayne Francis
Resigned: 28 February 2013
Appointed Date: 05 January 2009
75 years old

Director
CALBRAITH, Peter William
Resigned: 16 October 2008
Appointed Date: 01 May 2008
65 years old

Director
FURNISS, John Robert
Resigned: 05 December 2008
Appointed Date: 01 August 2008
71 years old

Director
HOLDSWORTH, Allan Anthony
Resigned: 01 May 2008
Appointed Date: 04 April 2005
69 years old

Director
LANCASTER, John Hugh Dallas
Resigned: 28 February 2006
Appointed Date: 04 April 2005
66 years old

Director
LAVERICK, Susan Christine
Resigned: 01 May 2008
Appointed Date: 04 April 2005
66 years old

Director
MADDOCK, John Stanley
Resigned: 21 October 2016
Appointed Date: 01 May 2008
56 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

Director
YORK PLACE SECOND NOMINEES LIMITED
Resigned: 04 April 2005
Appointed Date: 04 April 2005

CHAUCER HOUSE MANAGEMENT COMPANY LIMITED Events

13 Apr 2017
Appointment of Mr Michael Osborne as a director on 13 April 2017
13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Appointment of Mr Richard John Summersell as a director on 21 October 2016
25 Oct 2016
Termination of appointment of John Stanley Maddock as a director on 21 October 2016
...
... and 46 more events
19 May 2005
Director resigned
19 May 2005
New director appointed
19 May 2005
New secretary appointed;new director appointed
19 May 2005
Registered office changed on 19/05/05 from: 12 york place leeds west yorkshire LS1 2DS
04 Apr 2005
Incorporation