BADDOW HOUSE RESIDENTS ASSOCIATION LIMITED
GREAT BADDOW, CHELMSFORD,

Hellopages » Essex » Chelmsford » CM2 8DL

Company number 02061374
Status Active
Incorporation Date 3 October 1986
Company Type Private Limited Company
Address BADDOW HOUSE,, GALLEYWOOD ROAD, GREAT BADDOW, CHELMSFORD,, ESSEX., CM2 8DL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Lesley Susan Frost as a secretary on 17 October 2016; Appointment of Mr Michael Lawrence Frost as a secretary on 19 September 2016. The most likely internet sites of BADDOW HOUSE RESIDENTS ASSOCIATION LIMITED are www.baddowhouseresidentsassociation.co.uk, and www.baddow-house-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Baddow House Residents Association Limited is a Private Limited Company. The company registration number is 02061374. Baddow House Residents Association Limited has been working since 03 October 1986. The present status of the company is Active. The registered address of Baddow House Residents Association Limited is Baddow House Galleywood Road Great Baddow Chelmsford Essex Cm2 8dl. The company`s financial liabilities are £17.86k. It is £2.28k against last year. And the total assets are £16.78k, which is £2.19k against last year. FROST, Michael Lawrence is a Secretary of the company. ANSELL, Mark Alan is a Director of the company. FROST, Michael Lawrence is a Director of the company. HADLOW, William Tertius is a Director of the company. LOCKETT, Irene Rosina is a Director of the company. MEARS, Roger Bruce is a Director of the company. Secretary FROST, Lesley Susan has been resigned. Secretary MEARS, Janet Irene has been resigned. Secretary SAUNDERS, Pamela Vinton has been resigned. Director BEALE, Barbara Ann has been resigned. Director BEALE, Sidney has been resigned. Director BRYAN, Jamie Lawrence has been resigned. Director GILHAM, Philip has been resigned. Director LOCKETT, Frederick Roland has been resigned. Director LOCKETT, Irene Rosina has been resigned. Director SAUNDERS, Alan Douglas, Dr has been resigned. Director SAUNDERS, Pamela Vinton has been resigned. Director START, Glenn William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


baddow house residents association Key Finiance

LIABILITIES £17.86k
+14%
CASH n/a
TOTAL ASSETS £16.78k
+14%
All Financial Figures

Current Directors

Secretary
FROST, Michael Lawrence
Appointed Date: 19 September 2016

Director
ANSELL, Mark Alan
Appointed Date: 12 February 1992
63 years old

Director
FROST, Michael Lawrence
Appointed Date: 20 October 2004
86 years old

Director
HADLOW, William Tertius
Appointed Date: 30 November 2005
78 years old

Director
LOCKETT, Irene Rosina
Appointed Date: 30 June 2013
100 years old

Director
MEARS, Roger Bruce
Appointed Date: 30 July 1996
83 years old

Resigned Directors

Secretary
FROST, Lesley Susan
Resigned: 17 October 2016
Appointed Date: 01 October 2010

Secretary
MEARS, Janet Irene
Resigned: 01 October 2010
Appointed Date: 20 October 2004

Secretary
SAUNDERS, Pamela Vinton
Resigned: 20 October 2004

Director
BEALE, Barbara Ann
Resigned: 12 February 1992
85 years old

Director
BEALE, Sidney
Resigned: 12 February 1992
90 years old

Director
BRYAN, Jamie Lawrence
Resigned: 30 July 1996
60 years old

Director
GILHAM, Philip
Resigned: 23 May 1997
63 years old

Director
LOCKETT, Frederick Roland
Resigned: 30 June 2013
103 years old

Director
LOCKETT, Irene Rosina
Resigned: 02 February 2007
100 years old

Director
SAUNDERS, Alan Douglas, Dr
Resigned: 20 October 2004
87 years old

Director
SAUNDERS, Pamela Vinton
Resigned: 20 October 2004
88 years old

Director
START, Glenn William
Resigned: 30 November 2005
Appointed Date: 23 May 1997
75 years old

BADDOW HOUSE RESIDENTS ASSOCIATION LIMITED Events

07 Nov 2016
Confirmation statement made on 1 November 2016 with updates
17 Oct 2016
Termination of appointment of Lesley Susan Frost as a secretary on 17 October 2016
20 Sep 2016
Appointment of Mr Michael Lawrence Frost as a secretary on 19 September 2016
25 Jul 2016
Total exemption small company accounts made up to 24 December 2015
09 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

...
... and 75 more events
02 Dec 1988
Registered office changed on 02/12/88 from: 23 high street ingatestone essex CM4 9DU

02 Dec 1988
Registered office changed on 02/12/88 from: 23 high street, ingatestone, essex, CM4 9DU

15 Oct 1986
Accounting reference date notified as 24/12

03 Oct 1986
Certificate of Incorporation

03 Oct 1986
Incorporation