CHURCH ROAD BOREHAM MANAGEMENT LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 3BN
Company number 05144577
Status Active
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address 45 CHURCH ROAD, BOREHAM, CHELMSFORD, ESSEX, CM3 3BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of CHURCH ROAD BOREHAM MANAGEMENT LIMITED are www.churchroadborehammanagement.co.uk, and www.church-road-boreham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Church Road Boreham Management Limited is a Private Limited Company. The company registration number is 05144577. Church Road Boreham Management Limited has been working since 03 June 2004. The present status of the company is Active. The registered address of Church Road Boreham Management Limited is 45 Church Road Boreham Chelmsford Essex Cm3 3bn. The cash in hand is £0k. It is £0k against last year. . BUTT, Maureen Anne is a Director of the company. HOLMAN, Karl is a Director of the company. PANNIFER, Jean Louise is a Director of the company. SWATERIDGE, Gina is a Director of the company. Secretary BUTLER, Cheryl Alison has been resigned. Secretary SANDERS, Janice has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BUTLER, Cheryl Alison has been resigned. Director SANDERS, Barry has been resigned. Director SIMS, Graham Victor has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Residents property management".


church road boreham management Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BUTT, Maureen Anne
Appointed Date: 16 June 2014
87 years old

Director
HOLMAN, Karl
Appointed Date: 15 June 2011
47 years old

Director
PANNIFER, Jean Louise
Appointed Date: 09 June 2005
55 years old

Director
SWATERIDGE, Gina
Appointed Date: 15 July 2005
57 years old

Resigned Directors

Secretary
BUTLER, Cheryl Alison
Resigned: 14 April 2010
Appointed Date: 09 August 2005

Secretary
SANDERS, Janice
Resigned: 15 June 2005
Appointed Date: 03 June 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004

Director
BUTLER, Cheryl Alison
Resigned: 23 May 2014
Appointed Date: 15 July 2005
54 years old

Director
SANDERS, Barry
Resigned: 04 February 2006
Appointed Date: 03 June 2004
76 years old

Director
SIMS, Graham Victor
Resigned: 01 July 2007
Appointed Date: 15 June 2005
77 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 03 June 2004
Appointed Date: 03 June 2004

CHURCH ROAD BOREHAM MANAGEMENT LIMITED Events

20 Mar 2017
Accounts for a dormant company made up to 30 June 2016
06 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4

29 Mar 2016
Accounts for a dormant company made up to 30 June 2015
08 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4

12 Mar 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 40 more events
18 Jun 2004
Secretary resigned
18 Jun 2004
Registered office changed on 18/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
18 Jun 2004
New director appointed
18 Jun 2004
New secretary appointed
03 Jun 2004
Incorporation