COTTON PARK GARDENS (ROMFORD) MANAGEMENT COMPANY LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6SS

Company number 05207690
Status Active
Incorporation Date 17 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 SAFFRON COURT, SOUTHFIELDS BUSINESS PARK, BASILDON, ENGLAND, SS15 6SS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Appointment of Mr Paul David Hatch as a director on 26 September 2016; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of COTTON PARK GARDENS (ROMFORD) MANAGEMENT COMPANY LIMITED are www.cottonparkgardensromfordmanagementcompany.co.uk, and www.cotton-park-gardens-romford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Basildon Rail Station is 2.4 miles; to Billericay Rail Station is 3.8 miles; to Brentwood Rail Station is 5.1 miles; to Grays Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cotton Park Gardens Romford Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05207690. Cotton Park Gardens Romford Management Company Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Cotton Park Gardens Romford Management Company Limited is 23 Saffron Court Southfields Business Park Basildon England Ss15 6ss. . RMC SECRETARIAL SERVICES LIMITED is a Secretary of the company. DEAR, Nicholas is a Director of the company. HATCH, Paul David is a Director of the company. MATHAS, Paraskevi-Evy, Dr is a Director of the company. PLAGER, Roger is a Director of the company. PLAGER, Susan Joan is a Director of the company. Secretary BURNS, David Charles has been resigned. Secretary NUNN, Mitchell George Leslie has been resigned. Secretary SULLIVAN, James Victor has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BRECHT, Lee has been resigned. Director DEY, Ashim Kumar has been resigned. Director JAY, Andrew John has been resigned. Director POPLE, Gerald William has been resigned. Director SYKES, Neil Anthony has been resigned. Director UNDERWOOD, David has been resigned. Director WILLSON, Eric Stanley has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RMC SECRETARIAL SERVICES LIMITED
Appointed Date: 24 August 2016

Director
DEAR, Nicholas
Appointed Date: 12 May 2008
43 years old

Director
HATCH, Paul David
Appointed Date: 26 September 2016
60 years old

Director
MATHAS, Paraskevi-Evy, Dr
Appointed Date: 12 May 2008
49 years old

Director
PLAGER, Roger
Appointed Date: 29 January 2007
74 years old

Director
PLAGER, Susan Joan
Appointed Date: 12 December 2007
73 years old

Resigned Directors

Secretary
BURNS, David Charles
Resigned: 13 November 2006
Appointed Date: 05 May 2005

Secretary
NUNN, Mitchell George Leslie
Resigned: 24 August 2016
Appointed Date: 01 July 2014

Secretary
SULLIVAN, James Victor
Resigned: 01 July 2014
Appointed Date: 28 January 2014

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 28 January 2014
Appointed Date: 13 November 2013

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 27 October 2008
Appointed Date: 13 November 2006

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 May 2005
Appointed Date: 17 August 2004

Director
BRECHT, Lee
Resigned: 27 March 2008
Appointed Date: 13 November 2006
51 years old

Director
DEY, Ashim Kumar
Resigned: 17 March 2014
Appointed Date: 12 May 2008
92 years old

Director
JAY, Andrew John
Resigned: 13 November 2006
Appointed Date: 05 May 2005
59 years old

Director
POPLE, Gerald William
Resigned: 01 October 2006
Appointed Date: 05 May 2005
79 years old

Director
SYKES, Neil Anthony
Resigned: 13 November 2006
Appointed Date: 01 October 2006
69 years old

Director
UNDERWOOD, David
Resigned: 01 May 2013
Appointed Date: 29 January 2007
62 years old

Director
WILLSON, Eric Stanley
Resigned: 01 June 2007
Appointed Date: 13 November 2006
80 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 05 May 2005
Appointed Date: 17 August 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 05 May 2005
Appointed Date: 17 August 2004

COTTON PARK GARDENS (ROMFORD) MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Accounts for a dormant company made up to 31 August 2016
27 Sep 2016
Appointment of Mr Paul David Hatch as a director on 26 September 2016
25 Aug 2016
Confirmation statement made on 17 August 2016 with updates
25 Aug 2016
Termination of appointment of Mitchell George Leslie Nunn as a secretary on 24 August 2016
25 Aug 2016
Appointment of Rmc Secretarial Services Limited as a secretary on 24 August 2016
...
... and 70 more events
12 May 2005
New director appointed
12 May 2005
New secretary appointed
09 Apr 2005
Registered office changed on 09/04/05 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
22 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Aug 2004
Incorporation