CHARTWELL LODGE RESIDENTS ASSOCIATION LIMITED
BECKENHAM

Hellopages » Greater London » Bromley » BR3 1SW

Company number 03758701
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address CHARTWELL LODGE ,, 9 BRACKLEY ROAD, BECKENHAM, KENT, BR3 1SW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 16 . The most likely internet sites of CHARTWELL LODGE RESIDENTS ASSOCIATION LIMITED are www.chartwelllodgeresidentsassociation.co.uk, and www.chartwell-lodge-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Chartwell Lodge Residents Association Limited is a Private Limited Company. The company registration number is 03758701. Chartwell Lodge Residents Association Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Chartwell Lodge Residents Association Limited is Chartwell Lodge 9 Brackley Road Beckenham Kent Br3 1sw. . LENDEN, Shirley Hazel Margaret is a Secretary of the company. HERRON, Archibald Ferguson Bannatyne is a Director of the company. LENDEN, Shirley Hazel Margaret is a Director of the company. Secretary ALLEN, Jayne Sharon has been resigned. Secretary BROWN, Joan Violet has been resigned. Secretary ACTON HOMES MANAGEMENT LIMITED has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director ALLEN, Jayne Sharon has been resigned. Director BEVAN, Allan Geoffrey has been resigned. Director BLACKHAM, Stuart Leslie has been resigned. Director BRENNAN, Zoe Anne has been resigned. Director BROWN, Joan Violet has been resigned. Director CHAN, Richard Kam Piew has been resigned. Director SCHOFIELD, Shaun Edward has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
LENDEN, Shirley Hazel Margaret
Appointed Date: 23 August 2010

Director
HERRON, Archibald Ferguson Bannatyne
Appointed Date: 23 April 1999
82 years old

Director
LENDEN, Shirley Hazel Margaret
Appointed Date: 29 March 2000
64 years old

Resigned Directors

Secretary
ALLEN, Jayne Sharon
Resigned: 30 November 2004
Appointed Date: 01 June 2003

Secretary
BROWN, Joan Violet
Resigned: 01 June 2003
Appointed Date: 28 April 1999

Secretary
ACTON HOMES MANAGEMENT LIMITED
Resigned: 23 August 2010
Appointed Date: 01 November 2004

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 April 1999
Appointed Date: 23 April 1999

Director
ALLEN, Jayne Sharon
Resigned: 18 April 2006
Appointed Date: 08 May 2002
65 years old

Director
BEVAN, Allan Geoffrey
Resigned: 27 August 2004
Appointed Date: 15 July 2003
47 years old

Director
BLACKHAM, Stuart Leslie
Resigned: 02 June 2003
Appointed Date: 28 April 1999
60 years old

Director
BRENNAN, Zoe Anne
Resigned: 25 April 2002
Appointed Date: 23 April 1999
52 years old

Director
BROWN, Joan Violet
Resigned: 19 June 2003
Appointed Date: 28 April 1999
94 years old

Director
CHAN, Richard Kam Piew
Resigned: 06 April 2004
Appointed Date: 15 July 2003
71 years old

Director
SCHOFIELD, Shaun Edward
Resigned: 24 February 2000
Appointed Date: 23 April 1999
54 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 April 1999
Appointed Date: 23 April 1999

CHARTWELL LODGE RESIDENTS ASSOCIATION LIMITED Events

01 May 2017
Confirmation statement made on 23 April 2017 with updates
19 Oct 2016
Total exemption full accounts made up to 31 March 2016
14 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 16

29 May 2015
Total exemption full accounts made up to 31 March 2015
05 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 16

...
... and 54 more events
04 May 1999
Registered office changed on 04/05/99 from: 381 kingsway hove east sussex BN3 4QD
04 May 1999
New director appointed
04 May 1999
Secretary resigned
04 May 1999
Director resigned
23 Apr 1999
Incorporation