CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9RR

Company number 03123665
Status Active
Incorporation Date 8 November 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE ANNEX, KENNEL LANE, BILLERICAY, ENGLAND, CM12 9RR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 5 May 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED are www.chestnutwalkblocksabcflatmanagementcompany.co.uk, and www.chestnut-walk-blocks-a-b-c-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Basildon Rail Station is 3.5 miles; to Brentwood Rail Station is 5.2 miles; to Battlesbridge Rail Station is 6.2 miles; to Grays Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chestnut Walk Blocks A B C Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03123665. Chestnut Walk Blocks A B C Flat Management Company Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of Chestnut Walk Blocks A B C Flat Management Company Limited is The Annex Kennel Lane Billericay England Cm12 9rr. . BANGS, Janet Carolyn is a Secretary of the company. JAKES PROPERTY SERVICES LIMITED is a Secretary of the company. BANGS, Janet Carolyn is a Director of the company. ROBERTS, Claire is a Director of the company. THREADGOLD, Elizabeth Siobhan is a Director of the company. Secretary CHRISTIE, Elaine has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary GOULD, Peter Edward has been resigned. Secretary HARDEN, Linda has been resigned. Secretary KELLETT, Lisa has been resigned. Secretary MOONEY, Alison Mary has been resigned. Secretary ROBERTS, Claire has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BOYCE, Steven George has been resigned. Director BUTLER, Peter James has been resigned. Director DUFFY, John has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director FITZMAURICE, Angus has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director GOULD, Nicholas Charles has been resigned. Director HARDEN, Gregory has been resigned. Director LEE, Robert has been resigned. Director ZAHN, Andy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BANGS, Janet Carolyn
Appointed Date: 17 July 2006

Secretary
JAKES PROPERTY SERVICES LIMITED
Appointed Date: 11 December 2006

Director
BANGS, Janet Carolyn
Appointed Date: 20 May 2006
69 years old

Director
ROBERTS, Claire
Appointed Date: 22 July 2004
46 years old

Director
THREADGOLD, Elizabeth Siobhan
Appointed Date: 01 December 2013
39 years old

Resigned Directors

Secretary
CHRISTIE, Elaine
Resigned: 22 July 2004
Appointed Date: 29 October 2003

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 29 October 2003
Appointed Date: 01 July 2001

Secretary
GOULD, Peter Edward
Resigned: 14 November 2000
Appointed Date: 01 October 2000

Secretary
HARDEN, Linda
Resigned: 02 October 2000
Appointed Date: 01 November 1997

Secretary
KELLETT, Lisa
Resigned: 01 November 1997
Appointed Date: 08 November 1995

Secretary
MOONEY, Alison Mary
Resigned: 02 August 2005
Appointed Date: 21 March 2005

Secretary
ROBERTS, Claire
Resigned: 02 August 2005
Appointed Date: 28 July 2004

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2006
Appointed Date: 01 August 2005

Director
BOYCE, Steven George
Resigned: 22 July 2004
Appointed Date: 29 October 2003
55 years old

Director
BUTLER, Peter James
Resigned: 23 April 2004
Appointed Date: 06 February 2004
83 years old

Director
DUFFY, John
Resigned: 01 November 1997
Appointed Date: 08 November 1995
57 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 03 October 2003
Appointed Date: 01 July 2001

Director
FITZMAURICE, Angus
Resigned: 28 July 2004
Appointed Date: 22 July 2004
65 years old

Director
FOWLER, Paul Geoffrey
Resigned: 01 November 1997
Appointed Date: 08 November 1995
59 years old

Director
GOULD, Nicholas Charles
Resigned: 18 March 2003
Appointed Date: 01 October 2000
67 years old

Director
HARDEN, Gregory
Resigned: 02 October 2000
Appointed Date: 01 November 1997
74 years old

Director
LEE, Robert
Resigned: 27 September 2007
Appointed Date: 22 June 2005
75 years old

Director
ZAHN, Andy
Resigned: 23 April 2004
Appointed Date: 06 February 2004
57 years old

CHESTNUT WALK (BLOCKS A B C) FLAT MANAGEMENT COMPANY LIMITED Events

05 May 2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 5 May 2017
13 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
13 May 2016
Total exemption small company accounts made up to 30 September 2015
25 Nov 2015
Annual return made up to 8 November 2015 no member list
...
... and 87 more events
12 Nov 1997
Registered office changed on 12/11/97 from: 50 lancaster road enfield middlesex EN2 0BY
09 Sep 1997
Accounts for a small company made up to 30 November 1996
12 Nov 1996
Annual return made up to 08/11/96
20 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Nov 1995
Incorporation