UNITY COURT MANAGEMENT COMPANY LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM3 5XF

Company number 04021569
Status Active
Incorporation Date 26 June 2000
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 eighty events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 26 June 2016 no member list; Appointment of Mr Kristian Sullivan as a director on 13 April 2016. The most likely internet sites of UNITY COURT MANAGEMENT COMPANY LIMITED are www.unitycourtmanagementcompany.co.uk, and www.unity-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Unity Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04021569. Unity Court Management Company Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Unity Court Management Company Limited is 3 Reeves Way South Woodham Ferrers Chelmsford Essex Cm3 5xf. . ESSEX PROPERTIES LTD is a Secretary of the company. ELLIS, Glyn Michael is a Director of the company. SULLIVAN, Kristian Alexander is a Director of the company. Secretary SULLIVAN, Carol Ann has been resigned. Secretary SULLIVAN, James Victor has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director CAMPBELL, Craig has been resigned. Director CLARKE, Matthew has been resigned. Director COLEBOURNE, Martin James has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director ELLIS, Glyn Michael has been resigned. Director GLASSOCK, Kay has been resigned. Director GREENWAY, Nikki Joan has been resigned. Director KVMAR, Rajesh has been resigned. Director POMROY, Natalie Jane has been resigned. Director SOLOMONS, Loretta has been resigned. Director SULLIVAN, James Victor has been resigned. Director WHITTON, Antony Gary has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ESSEX PROPERTIES LTD
Appointed Date: 01 December 2015

Director
ELLIS, Glyn Michael
Appointed Date: 16 November 2010
53 years old

Director
SULLIVAN, Kristian Alexander
Appointed Date: 13 April 2016
35 years old

Resigned Directors

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

Secretary
SULLIVAN, James Victor
Resigned: 01 December 2015
Appointed Date: 30 April 2013

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 May 2008
Appointed Date: 26 June 2000

Director
CAMPBELL, Craig
Resigned: 26 November 2007
Appointed Date: 19 October 2004
50 years old

Director
CLARKE, Matthew
Resigned: 04 December 2012
Appointed Date: 31 October 2006
51 years old

Director
COLEBOURNE, Martin James
Resigned: 31 March 2004
Appointed Date: 23 July 2002
49 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 04 July 2002
Appointed Date: 26 June 2000
38 years old

Director
ELLIS, Glyn Michael
Resigned: 15 November 2010
Appointed Date: 01 August 2003
53 years old

Director
GLASSOCK, Kay
Resigned: 24 February 2014
Appointed Date: 26 November 2007
44 years old

Director
GREENWAY, Nikki Joan
Resigned: 28 April 2008
Appointed Date: 23 July 2002
56 years old

Director
KVMAR, Rajesh
Resigned: 21 October 2004
Appointed Date: 17 December 2002
58 years old

Director
POMROY, Natalie Jane
Resigned: 08 June 2007
Appointed Date: 10 October 2004
55 years old

Director
SOLOMONS, Loretta
Resigned: 26 June 2009
Appointed Date: 19 October 2004
87 years old

Director
SULLIVAN, James Victor
Resigned: 13 April 2016
Appointed Date: 01 December 2015
79 years old

Director
WHITTON, Antony Gary
Resigned: 14 October 2009
Appointed Date: 09 June 2007
43 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 July 2002
Appointed Date: 26 June 2000

UNITY COURT MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Accounts for a small company made up to 31 December 2015
28 Jun 2016
Annual return made up to 26 June 2016 no member list
28 Jun 2016
Appointment of Mr Kristian Sullivan as a director on 13 April 2016
28 Jun 2016
Termination of appointment of James Victor Sullivan as a director on 13 April 2016
04 Feb 2016
Appointment of Essex Properties Ltd as a secretary on 1 December 2015
...
... and 70 more events
17 Oct 2001
Full accounts made up to 31 December 2000
03 Aug 2001
Accounting reference date shortened from 30/06/01 to 31/12/00
02 Jul 2001
Annual return made up to 26/06/01
30 May 2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
26 Jun 2000
Incorporation