CHESTNUT WALK (BLOCKS LMNPQ) FLAT MANAGEMENT COMPANY LIMITED
BILLERICAY

Hellopages » Essex » Basildon » CM12 9RR

Company number 03232972
Status Active
Incorporation Date 2 August 1996
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-eight events have happened. The last three records are Registered office address changed from Jakes Property Service the Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017; Total exemption full accounts made up to 31 October 2016; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of CHESTNUT WALK (BLOCKS LMNPQ) FLAT MANAGEMENT COMPANY LIMITED are www.chestnutwalkblockslmnpqflatmanagementcompany.co.uk, and www.chestnut-walk-blocks-lmnpq-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two 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 Lmnpq Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03232972. Chestnut Walk Blocks Lmnpq Flat Management Company Limited has been working since 02 August 1996. The present status of the company is Active. The registered address of Chestnut Walk Blocks Lmnpq Flat Management Company Limited is The Annex Kennel Lane Billericay England Cm12 9rr. . JAKES, Sarah is a Secretary of the company. COSTER, Susan Allison is a Director of the company. SMITH, Martyn is a Director of the company. WALTON, Hugh Patrick is a Director of the company. Secretary CHRISTIE, Elaine has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary HARDEN, Linda has been resigned. Secretary KELLETT, Lisa has been resigned. Secretary SMITH, Martyn has been resigned. Director BOYCE, Steven George has been resigned. Director CALVERT PAINTER, Gwyneth has been resigned. Director COLLEY, Ricky has been resigned. Director DUFFY, John has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director HARDEN, Gregory has been resigned. Director HAYMAN, Clive John has been resigned. Director HAYMAN, Ouida Emma has been resigned. Director MAYOT, Paul Raymond has been resigned. Director WHITE, Michelle Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JAKES, Sarah
Appointed Date: 09 November 2004

Director
COSTER, Susan Allison
Appointed Date: 14 June 2007
59 years old

Director
SMITH, Martyn
Appointed Date: 02 November 2004
51 years old

Director
WALTON, Hugh Patrick
Appointed Date: 24 May 2006
73 years old

Resigned Directors

Secretary
CHRISTIE, Elaine
Resigned: 18 November 2003
Appointed Date: 29 October 2003

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 25 October 2004
Appointed Date: 18 November 2003

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 29 October 2003
Appointed Date: 07 January 2002

Secretary
HARDEN, Linda
Resigned: 01 December 2001
Appointed Date: 13 July 1998

Secretary
KELLETT, Lisa
Resigned: 13 July 1998
Appointed Date: 02 August 1996

Secretary
SMITH, Martyn
Resigned: 01 November 2004
Appointed Date: 25 August 2004

Director
BOYCE, Steven George
Resigned: 18 November 2003
Appointed Date: 29 October 2003
55 years old

Director
CALVERT PAINTER, Gwyneth
Resigned: 01 November 2004
Appointed Date: 19 November 2003
81 years old

Director
COLLEY, Ricky
Resigned: 28 January 2003
Appointed Date: 01 November 2000
58 years old

Director
DUFFY, John
Resigned: 13 July 1998
Appointed Date: 02 August 1996
57 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 20 December 2004
Appointed Date: 18 November 2003

Director
EQUITY DIRECTORS LIMITED
Resigned: 29 October 2003
Appointed Date: 28 January 2003

Director
FOWLER, Paul Geoffrey
Resigned: 13 July 1998
Appointed Date: 02 August 1996
59 years old

Director
HARDEN, Gregory
Resigned: 01 December 2001
Appointed Date: 13 July 1997
74 years old

Director
HAYMAN, Clive John
Resigned: 03 September 2003
Appointed Date: 07 October 2002
70 years old

Director
HAYMAN, Ouida Emma
Resigned: 03 September 2003
Appointed Date: 07 October 2002
71 years old

Director
MAYOT, Paul Raymond
Resigned: 30 March 2006
Appointed Date: 25 August 2004
52 years old

Director
WHITE, Michelle Caroline
Resigned: 05 October 2006
Appointed Date: 25 August 2004
54 years old

CHESTNUT WALK (BLOCKS LMNPQ) FLAT MANAGEMENT COMPANY LIMITED Events

08 May 2017
Registered office address changed from Jakes Property Service the Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017
13 Jan 2017
Total exemption full accounts made up to 31 October 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 October 2015
28 Oct 2015
Annual return made up to 2 August 2015 no member list
...
... and 78 more events
24 Jul 1998
New director appointed
04 Jun 1998
Accounts for a small company made up to 31 August 1997
12 Nov 1997
Registered office changed on 12/11/97 from: 50 lancaster road enfield middlesex EN2 0BY
26 Aug 1997
Annual return made up to 02/08/97
02 Aug 1996
Incorporation