HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5XF
Company number 04394741
Status Active
Incorporation Date 14 March 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ESSEX, CM3 5XF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 no member list. The most likely internet sites of HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED are www.heritagequaymaldonmanagementcompany.co.uk, and www.heritage-quay-maldon-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Heritage Quay Maldon Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04394741. Heritage Quay Maldon Management Company Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Heritage Quay Maldon Management Company Limited is 3 Reeves Way South Woodham Ferrers Chelmsford Essex Cm3 5xf. . ESSEX PROPERTIES LTD is a Secretary of the company. COYLE, Christopher is a Director of the company. FISHER, Trevor Newton is a Director of the company. FLINT, Sam Benjamin is a Director of the company. KIRBY, Norman is a Director of the company. MORRIS, Stephen is a Director of the company. WHITWORTH, James John is a Director of the company. Secretary BROWN, Simon John has been resigned. Secretary HARVEY, Caroline Anne has been resigned. Secretary SULLIVAN, Carol Ann has been resigned. Secretary SULLIVAN, James Victor has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director BROWN, Simon John has been resigned. Director DAVISON, Neil John has been resigned. Director HARVEY, Caroline Anne has been resigned. Director SETHI, Nishi has been resigned. Director WHITWORTH, Kirsty has been resigned. Director WILLCOX, Leonie has been resigned. Director WRIGHT, Martin James has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESSEX PROPERTIES LTD
Appointed Date: 11 November 2015

Director
COYLE, Christopher
Appointed Date: 11 November 2015
77 years old

Director
FISHER, Trevor Newton
Appointed Date: 22 September 2006
78 years old

Director
FLINT, Sam Benjamin
Appointed Date: 11 October 2015
40 years old

Director
KIRBY, Norman
Appointed Date: 22 September 2006
102 years old

Director
MORRIS, Stephen
Appointed Date: 11 November 2015
64 years old

Director
WHITWORTH, James John
Appointed Date: 14 May 2008
51 years old

Resigned Directors

Secretary
BROWN, Simon John
Resigned: 22 September 2006
Appointed Date: 27 June 2002

Secretary
HARVEY, Caroline Anne
Resigned: 23 January 2007
Appointed Date: 22 September 2006

Secretary
SULLIVAN, Carol Ann
Resigned: 30 April 2013
Appointed Date: 23 January 2007

Secretary
SULLIVAN, James Victor
Resigned: 11 October 2015
Appointed Date: 30 April 2013

Secretary
C H REGISTRARS LIMITED
Resigned: 27 June 2002
Appointed Date: 14 March 2002

Director
BROWN, Simon John
Resigned: 22 September 2006
Appointed Date: 27 June 2002
58 years old

Director
DAVISON, Neil John
Resigned: 22 September 2006
Appointed Date: 27 June 2002
63 years old

Director
HARVEY, Caroline Anne
Resigned: 18 March 2014
Appointed Date: 22 September 2006
45 years old

Director
SETHI, Nishi
Resigned: 27 June 2002
Appointed Date: 14 March 2002
67 years old

Director
WHITWORTH, Kirsty
Resigned: 14 May 2008
Appointed Date: 22 September 2006
45 years old

Director
WILLCOX, Leonie
Resigned: 02 October 2015
Appointed Date: 22 September 2006
53 years old

Director
WRIGHT, Martin James
Resigned: 27 June 2002
Appointed Date: 14 March 2002
68 years old

HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 11 March 2016 no member list
08 Jan 2016
Appointment of Essex Properties Ltd as a secretary on 11 November 2015
08 Jan 2016
Termination of appointment of James Victor Sullivan as a secretary on 11 October 2015
...
... and 62 more events
19 Feb 2003
Secretary resigned
19 Feb 2003
Director resigned
19 Feb 2003
Registered office changed on 19/02/03 from: 35 old queen street london SW1H 9JD
19 Feb 2003
Director resigned
14 Mar 2002
Incorporation