CHADWELL HEATH "A" FLAT MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bexley » DA7 6EY
Company number 02184970
Status Active
Incorporation Date 29 October 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 BARNEHURST ROAD, BEXLEYHEATH, KENT, DA7 6EY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Tony John Simmonds as a director on 22 February 2017; Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016. The most likely internet sites of CHADWELL HEATH "A" FLAT MANAGEMENT LIMITED are www.chadwellheathaflatmanagement.co.uk, and www.chadwell-heath-a-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Chadwell Heath A Flat Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02184970. Chadwell Heath A Flat Management Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Chadwell Heath A Flat Management Limited is 17 Barnehurst Road Bexleyheath Kent Da7 6ey. The company`s financial liabilities are £19k. It is £1.76k against last year. And the total assets are £19.46k, which is £2.22k against last year. SIMMONDS, Tony John is a Secretary of the company. MOHAN, Sandeep is a Director of the company. SIMMONDS, Tony John is a Director of the company. Secretary INGRAM, Karen Jane has been resigned. Secretary WALES, Christopher Martin has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary WHITE, Terence Robert has been resigned. Secretary CRABTREE PM LIMITED has been resigned. Director BACZKOWSKI, Kelly Marianne has been resigned. Director HEMMINGS, Stephen John has been resigned. Director KELSEY, Jennifer Hazel has been resigned. Director MIDDLETON, Tanya has been resigned. Director PENDRIGH, Neil has been resigned. Director STEIN, Aron Leslie has been resigned. Director WALES, Bernard David has been resigned. The company operates in "Non-trading company".


chadwell heath "a" flat management Key Finiance

LIABILITIES £19k
+10%
CASH n/a
TOTAL ASSETS £19.46k
+12%
All Financial Figures

Current Directors

Secretary
SIMMONDS, Tony John
Appointed Date: 01 July 2007

Director
MOHAN, Sandeep
Appointed Date: 25 October 2006
59 years old

Director
SIMMONDS, Tony John
Appointed Date: 22 February 2017
57 years old

Resigned Directors

Secretary
INGRAM, Karen Jane
Resigned: 19 November 1993

Secretary
WALES, Christopher Martin
Resigned: 21 June 1996
Appointed Date: 19 November 1993

Secretary
WHITE, Terence Robert
Resigned: 30 June 2007
Appointed Date: 06 December 2004

Secretary
WHITE, Terence Robert
Resigned: 31 October 2003
Appointed Date: 21 June 1996

Secretary
CRABTREE PM LIMITED
Resigned: 30 June 2007
Appointed Date: 01 November 2003

Director
BACZKOWSKI, Kelly Marianne
Resigned: 19 September 2003
Appointed Date: 02 April 2001
48 years old

Director
HEMMINGS, Stephen John
Resigned: 03 October 2006
Appointed Date: 21 March 2001
55 years old

Director
KELSEY, Jennifer Hazel
Resigned: 21 March 2001
Appointed Date: 01 April 1998
55 years old

Director
MIDDLETON, Tanya
Resigned: 22 June 2001
Appointed Date: 21 March 2001
59 years old

Director
PENDRIGH, Neil
Resigned: 09 October 1998
Appointed Date: 13 January 1998
61 years old

Director
STEIN, Aron Leslie
Resigned: 07 July 2010
Appointed Date: 03 October 2006
70 years old

Director
WALES, Bernard David
Resigned: 14 January 1998
67 years old

CHADWELL HEATH "A" FLAT MANAGEMENT LIMITED Events

23 Feb 2017
Appointment of Mr Tony John Simmonds as a director on 22 February 2017
02 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Micro company accounts made up to 31 March 2016
03 Jan 2016
Annual return made up to 31 December 2015 no member list
26 Nov 2015
Micro company accounts made up to 31 March 2015
...
... and 81 more events
22 Feb 1990
Registered office changed on 22/02/90 from: 50 lancaster road enfield 0

21 Feb 1990
Full accounts made up to 31 March 1989

13 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1987
Incorporation

29 Oct 1987
Incorporation