AVON HOUSE PROPERTY MANAGEMENT LIMITED
SOUTH WOODHAM FERRERS

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 05157261
Status Active
Incorporation Date 18 June 2004
Company Type Private Limited Company
Address ESSEX PROPERTIES, 3 REEVES WAY, SOUTH WOODHAM FERRERS, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 10 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Essex Properties Ltd as a secretary on 13 April 2016. The most likely internet sites of AVON HOUSE PROPERTY MANAGEMENT LIMITED are www.avonhousepropertymanagement.co.uk, and www.avon-house-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Avon House Property Management Limited is a Private Limited Company. The company registration number is 05157261. Avon House Property Management Limited has been working since 18 June 2004. The present status of the company is Active. The registered address of Avon House Property Management Limited is Essex Properties 3 Reeves Way South Woodham Ferrers Essex Cm3 5xf. . ESSEX PROPERTIES LTD is a Secretary of the company. CASEWELL, James Stephen is a Director of the company. Secretary DAVIES, Kim has been resigned. Secretary JOSHI, Penelope Jane has been resigned. Secretary SULLIVAN, Carol Ann has been resigned. Secretary SULLIVAN, James Victor has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BONE, Nigel Robert has been resigned. Director ENGELBERG, Paul has been resigned. Director GRAVES, Christopher Anthony has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESSEX PROPERTIES LTD
Appointed Date: 13 April 2016

Director
CASEWELL, James Stephen
Appointed Date: 04 October 2007
54 years old

Resigned Directors

Secretary
DAVIES, Kim
Resigned: 23 October 2008
Appointed Date: 30 August 2007

Secretary
JOSHI, Penelope Jane
Resigned: 29 August 2007
Appointed Date: 18 June 2004

Secretary
SULLIVAN, Carol Ann
Resigned: 30 April 2013
Appointed Date: 23 October 2008

Secretary
SULLIVAN, James Victor
Resigned: 13 April 2016
Appointed Date: 30 April 2013

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

Director
BONE, Nigel Robert
Resigned: 23 October 2008
Appointed Date: 28 August 2007
76 years old

Director
ENGELBERG, Paul
Resigned: 29 August 2007
Appointed Date: 18 June 2004
62 years old

Director
GRAVES, Christopher Anthony
Resigned: 29 November 2010
Appointed Date: 01 August 2008
48 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 18 June 2004
Appointed Date: 18 June 2004

AVON HOUSE PROPERTY MANAGEMENT LIMITED Events

08 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10

07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
26 Apr 2016
Appointment of Essex Properties Ltd as a secretary on 13 April 2016
26 Apr 2016
Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016
26 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10

...
... and 39 more events
23 Aug 2004
New director appointed
23 Aug 2004
Director resigned
23 Aug 2004
Secretary resigned
23 Aug 2004
New secretary appointed
18 Jun 2004
Incorporation