CHEVELEY COURT MANAGEMENT COMPANY LTD
DURHAM

Hellopages » County Durham » County Durham » DH1 4HE

Company number 05756611
Status Active
Incorporation Date 27 March 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address A.C.BEAUMONT, RED HILL WOOD, PERCY LANE, DURHAM, DURHAM, DH1 4HE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 no member list. The most likely internet sites of CHEVELEY COURT MANAGEMENT COMPANY LTD are www.cheveleycourtmanagementcompany.co.uk, and www.cheveley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Cheveley Court Management Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05756611. Cheveley Court Management Company Ltd has been working since 27 March 2006. The present status of the company is Active. The registered address of Cheveley Court Management Company Ltd is A C Beaumont Red Hill Wood Percy Lane Durham Durham Dh1 4he. . BEAUMONT, Anthony Cameron is a Secretary of the company. BEAUMONT, Diane Patricia is a Director of the company. LOWERY, Alan is a Director of the company. OPENSHAW, Andrew is a Director of the company. Secretary HALLIWELL, Peter Andrew has been resigned. Secretary TABINER, Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director BLAIR, Philip Edward has been resigned. Director DEVONALD, Simon John Michael has been resigned. Director MARWOOD, Denis has been resigned. Director RENNEBERG, Teresa Monica has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director TRINITY NOMINEES (2) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEAUMONT, Anthony Cameron
Appointed Date: 08 February 2013

Director
BEAUMONT, Diane Patricia
Appointed Date: 05 December 2012
81 years old

Director
LOWERY, Alan
Appointed Date: 08 February 2013
62 years old

Director
OPENSHAW, Andrew
Appointed Date: 08 February 2013
48 years old

Resigned Directors

Secretary
HALLIWELL, Peter Andrew
Resigned: 06 April 2009
Appointed Date: 07 December 2007

Secretary
TABINER, Louise
Resigned: 05 December 2012
Appointed Date: 11 March 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 14 June 2010
Appointed Date: 20 February 2009

Director
BLAIR, Philip Edward
Resigned: 05 December 2012
Appointed Date: 11 March 2010
42 years old

Director
DEVONALD, Simon John Michael
Resigned: 06 April 2009
Appointed Date: 07 December 2007
68 years old

Director
MARWOOD, Denis
Resigned: 09 November 2012
Appointed Date: 11 March 2010
73 years old

Director
RENNEBERG, Teresa Monica
Resigned: 05 February 2013
Appointed Date: 11 March 2010
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Director
TRINITY NOMINEES (2) LIMITED
Resigned: 14 June 2010
Appointed Date: 20 February 2009

Persons With Significant Control

Mr Anthony Cameron Beaumont
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

CHEVELEY COURT MANAGEMENT COMPANY LTD Events

03 Apr 2017
Confirmation statement made on 27 March 2017 with updates
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 27 March 2016 no member list
21 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Mar 2015
Annual return made up to 27 March 2015 no member list
...
... and 43 more events
17 Apr 2007
Annual return made up to 27/03/07
17 Apr 2007
Location of debenture register
17 Apr 2007
Location of register of members
17 Apr 2007
Registered office changed on 17/04/07 from: verulam house 110 luton road harpenden herts AL5 3BL
27 Mar 2006
Incorporation