CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD
CHEADLE HULME

Hellopages » Cheshire » Cheshire East » SK8 6GN

Company number 05263118
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address 2 THE COURTYARD, EARL ROAD, CHEADLE HULME, CHESHIRE, SK8 6GN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Termination of appointment of William Frank Clarkson Atherton as a director on 26 September 2016; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD are www.chelfordhouseoffertonmanagementco.co.uk, and www.chelford-house-offerton-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Chelford House Offerton Management Co Ltd is a Private Limited Company. The company registration number is 05263118. Chelford House Offerton Management Co Ltd has been working since 19 October 2004. The present status of the company is Active. The registered address of Chelford House Offerton Management Co Ltd is 2 The Courtyard Earl Road Cheadle Hulme Cheshire Sk8 6gn. . GRAYMARSH PROPERTY SERVICES LIMITED is a Secretary of the company. BOTTOMLEY, Frank is a Director of the company. FOWLER, Anthony is a Director of the company. HALLAM, Maureen is a Director of the company. PROFFITT, Christine is a Director of the company. PROPHET, Elizabeth Anne is a Director of the company. Secretary DICKINSON, Gillian Clair has been resigned. Secretary SHERRAT, Juanita Sandra has been resigned. Secretary STEVENS SCANLAN LLP has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHWORTH, David James has been resigned. Director ATHERTON, William Frank Clarkson has been resigned. Director HANSON, Stuart Francis has been resigned. Director HARPER, Paul has been resigned. Director OVERTON, Christopher has been resigned. Director PHELPS, Norman has been resigned. Director TAYLOR, Andrew has been resigned. Director WHIPP, Fred has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAYMARSH PROPERTY SERVICES LIMITED
Appointed Date: 02 July 2013

Director
BOTTOMLEY, Frank
Appointed Date: 11 May 2012
101 years old

Director
FOWLER, Anthony
Appointed Date: 16 February 2015
88 years old

Director
HALLAM, Maureen
Appointed Date: 07 October 2010
76 years old

Director
PROFFITT, Christine
Appointed Date: 30 April 2009
66 years old

Director
PROPHET, Elizabeth Anne
Appointed Date: 01 June 2015
54 years old

Resigned Directors

Secretary
DICKINSON, Gillian Clair
Resigned: 01 July 2013
Appointed Date: 01 March 2008

Secretary
SHERRAT, Juanita Sandra
Resigned: 03 October 2006
Appointed Date: 19 October 2004

Secretary
STEVENS SCANLAN LLP
Resigned: 01 March 2008
Appointed Date: 03 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Director
ASHWORTH, David James
Resigned: 03 October 2006
Appointed Date: 19 October 2004
61 years old

Director
ATHERTON, William Frank Clarkson
Resigned: 26 September 2016
Appointed Date: 15 January 2013
79 years old

Director
HANSON, Stuart Francis
Resigned: 03 October 2008
Appointed Date: 27 September 2007
80 years old

Director
HARPER, Paul
Resigned: 03 October 2006
Appointed Date: 19 October 2004
74 years old

Director
OVERTON, Christopher
Resigned: 01 February 2008
Appointed Date: 03 January 2006
58 years old

Director
PHELPS, Norman
Resigned: 30 September 2010
Appointed Date: 27 September 2007
101 years old

Director
TAYLOR, Andrew
Resigned: 01 February 2008
Appointed Date: 03 October 2006
58 years old

Director
WHIPP, Fred
Resigned: 06 February 2014
Appointed Date: 27 September 2007
86 years old

CHELFORD HOUSE (OFFERTON) MANAGEMENT CO LTD Events

31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
26 Sep 2016
Termination of appointment of William Frank Clarkson Atherton as a director on 26 September 2016
28 Apr 2016
Total exemption full accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 16

16 Jul 2015
Total exemption full accounts made up to 31 October 2014
...
... and 47 more events
13 Oct 2006
Director resigned
31 Oct 2005
Return made up to 19/10/05; full list of members
23 Nov 2004
Registered office changed on 23/11/04 from: globe square dukinfield tameside SK16 4RG
27 Oct 2004
Secretary resigned
19 Oct 2004
Incorporation