CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9RR

Company number 03347155
Status Active
Incorporation Date 8 April 1997
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 eighty-six 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 8 May 2017; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 8 April 2016 no member list. The most likely internet sites of CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED are www.chestnutwalkblocksdefghjkflatmanagementcompany.co.uk, and www.chestnut-walk-blocks-defghjk-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six 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 Defghjk Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03347155. Chestnut Walk Blocks Defghjk Flat Management Company Limited has been working since 08 April 1997. The present status of the company is Active. The registered address of Chestnut Walk Blocks Defghjk Flat Management Company Limited is The Annex Kennel Lane Billericay England Cm12 9rr. . JAKES PROPERTY SERVICES LIMITED is a Secretary of the company. PIPER, Ronald George is a Director of the company. Secretary CHRISTIE, Elaine has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary HARDEN, Linda has been resigned. Secretary MOONEY, Alison Mary has been resigned. Secretary MUNDY, Lisa has been resigned. Secretary ROBERTS, Claire has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BARKER, Katie Louise has been resigned. Director BOYCE, Steven George has been resigned. Director BRAND, Peter has been resigned. Director DUFFY, John has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director HARDEN, Gregory has been resigned. Director MALONEY, Clive has been resigned. Director MARCH, Charles Frederick has been resigned. Director PIPER, Ronald George has been resigned. Director SMITH, Graham has been resigned. Director STRATFORD, Steven Paul has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JAKES PROPERTY SERVICES LIMITED
Appointed Date: 11 December 2006

Director
PIPER, Ronald George
Appointed Date: 22 July 2004
90 years old

Resigned Directors

Secretary
CHRISTIE, Elaine
Resigned: 28 July 2004
Appointed Date: 29 October 2003

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 03 October 2003
Appointed Date: 09 January 2002

Secretary
HARDEN, Linda
Resigned: 01 December 2001
Appointed Date: 01 July 1998

Secretary
MOONEY, Alison Mary
Resigned: 02 August 2005
Appointed Date: 15 June 2005

Secretary
MUNDY, Lisa
Resigned: 01 July 1998
Appointed Date: 08 April 1997

Secretary
ROBERTS, Claire
Resigned: 02 August 2005
Appointed Date: 01 September 2004

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 28 November 2006
Appointed Date: 01 August 2005

Director
BARKER, Katie Louise
Resigned: 31 March 2006
Appointed Date: 08 July 2005
43 years old

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

Director
BRAND, Peter
Resigned: 22 July 2004
Appointed Date: 19 February 2004
60 years old

Director
DUFFY, John
Resigned: 01 July 1998
Appointed Date: 08 April 1997
57 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 29 October 2003
Appointed Date: 09 January 2002

Director
FOWLER, Paul Geoffrey
Resigned: 01 July 1998
Appointed Date: 08 April 1997
59 years old

Director
HARDEN, Gregory
Resigned: 01 December 2001
Appointed Date: 01 July 1998
74 years old

Director
MALONEY, Clive
Resigned: 21 July 2008
Appointed Date: 02 August 2005
50 years old

Director
MARCH, Charles Frederick
Resigned: 20 November 2004
Appointed Date: 22 July 2004
82 years old

Director
PIPER, Ronald George
Resigned: 31 December 2003
Appointed Date: 02 October 2003
90 years old

Director
SMITH, Graham
Resigned: 19 June 2014
Appointed Date: 21 July 2008
66 years old

Director
STRATFORD, Steven Paul
Resigned: 22 July 2004
Appointed Date: 19 February 2004
63 years old

CHESTNUT WALK (BLOCKS DEFGHJK) FLAT MANAGEMENT COMPANY LIMITED Events

08 May 2017
Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017
16 Jan 2017
Total exemption small company accounts made up to 31 July 2016
10 Jun 2016
Annual return made up to 8 April 2016 no member list
08 Jun 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 8 April 2015 no member list
...
... and 76 more events
23 Jul 1998
New secretary appointed
23 Jul 1998
Annual return made up to 08/04/98
  • 363(288) ‐ Secretary resigned;director resigned

05 Jun 1998
Registered office changed on 05/06/98 from: 50 lancaster road enfield middlesex
10 Feb 1998
Accounting reference date extended from 30/04/98 to 31/07/98
08 Apr 1997
Incorporation