SEDGEFIELD COURT MANAGEMENT COMPANY LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 2BG

Company number 02460198
Status Active
Incorporation Date 17 January 1990
Company Type Private Limited Company
Address 12 CHURCHWARD CLOSE, CHESTER, ENGLAND, CH2 2BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 12 Churchward Close Chester CH2 2BG on 22 January 2017; Registered office address changed from 12 Churchward Close Chester CH2 2BG to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017. The most likely internet sites of SEDGEFIELD COURT MANAGEMENT COMPANY LIMITED are www.sedgefieldcourtmanagementcompany.co.uk, and www.sedgefield-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Sedgefield Court Management Company Limited is a Private Limited Company. The company registration number is 02460198. Sedgefield Court Management Company Limited has been working since 17 January 1990. The present status of the company is Active. The registered address of Sedgefield Court Management Company Limited is 12 Churchward Close Chester England Ch2 2bg. . WARD, Michelle Kathleen Marie is a Secretary of the company. SPRUCE, Martin David is a Director of the company. WARD, Warren Barry is a Director of the company. Secretary BELL, Paul has been resigned. Secretary PHILLIPS, Michael has been resigned. Secretary WARD, Warren Barry has been resigned. Director BELL, Paul has been resigned. Director BOSSONS, Yvonne has been resigned. Director BROADBENT, David William has been resigned. Director BYRN, Patricia has been resigned. Director HALL, Dennis has been resigned. Director HARPER, Patricia Anne has been resigned. Director HARPER, Patricia Anne has been resigned. Director HAZLEDINE, Kathryn has been resigned. Director MILLWARD, Kenneth James has been resigned. Director ROWLANDS, Marc Andrew has been resigned. Director STANTON, Tracie Claire has been resigned. Director WARD, Warren Barry has been resigned. Director WIKO, Matthew James has been resigned. The company operates in "Residents property management".


sedgefield court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARD, Michelle Kathleen Marie
Appointed Date: 22 September 2004

Director
SPRUCE, Martin David
Appointed Date: 05 June 2008
67 years old

Director
WARD, Warren Barry
Appointed Date: 16 July 2006
60 years old

Resigned Directors

Secretary
BELL, Paul
Resigned: 11 May 1995

Secretary
PHILLIPS, Michael
Resigned: 08 December 2000
Appointed Date: 11 May 1995

Secretary
WARD, Warren Barry
Resigned: 22 September 2004
Appointed Date: 26 July 2001

Director
BELL, Paul
Resigned: 11 May 1995
69 years old

Director
BOSSONS, Yvonne
Resigned: 17 May 2002
Appointed Date: 05 March 2001
53 years old

Director
BROADBENT, David William
Resigned: 11 May 1995
Appointed Date: 28 July 1994
71 years old

Director
BYRN, Patricia
Resigned: 26 July 2001
Appointed Date: 15 September 1998
69 years old

Director
HALL, Dennis
Resigned: 28 July 1994
Appointed Date: 09 April 1993
85 years old

Director
HARPER, Patricia Anne
Resigned: 23 April 2004
Appointed Date: 17 March 2004
79 years old

Director
HARPER, Patricia Anne
Resigned: 23 April 2004
Appointed Date: 17 March 2004
79 years old

Director
HAZLEDINE, Kathryn
Resigned: 08 December 2000
Appointed Date: 11 May 1995
59 years old

Director
MILLWARD, Kenneth James
Resigned: 09 April 1993
93 years old

Director
ROWLANDS, Marc Andrew
Resigned: 04 April 2007
Appointed Date: 22 May 2004
53 years old

Director
STANTON, Tracie Claire
Resigned: 18 June 1999
Appointed Date: 12 October 1995
59 years old

Director
WARD, Warren Barry
Resigned: 23 April 2004
Appointed Date: 02 August 2000
60 years old

Director
WIKO, Matthew James
Resigned: 07 February 1997
Appointed Date: 25 February 1995
55 years old

Persons With Significant Control

Mr Martyn Spruce
Notified on: 17 January 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SEDGEFIELD COURT MANAGEMENT COMPANY LIMITED Events

24 Jan 2017
Confirmation statement made on 17 January 2017 with updates
22 Jan 2017
Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 12 Churchward Close Chester CH2 2BG on 22 January 2017
04 Jan 2017
Registered office address changed from 12 Churchward Close Chester CH2 2BG to St Johns Chambers Love Street Chester CH1 1QN on 4 January 2017
21 Dec 2016
Accounts for a dormant company made up to 24 March 2016
23 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 8

...
... and 86 more events
06 Jul 1992
Return made up to 17/01/92; full list of members

24 Sep 1990
Ad 31/08/90--------- £ si 3@1=3 £ ic 4/7

05 Sep 1990
Accounting reference date notified as 24/03

25 Jan 1990
Secretary resigned

17 Jan 1990
Incorporation