CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF

Company number 04946353
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address E R GROVE & CO LIMITED, GROVE HOUSE COOMBS WOOD COURT, STEELPARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 20 . The most likely internet sites of CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED are www.chapelfieldmewsmanagementcompany.co.uk, and www.chapelfield-mews-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Chapelfield Mews Management Company Limited is a Private Limited Company. The company registration number is 04946353. Chapelfield Mews Management Company Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of Chapelfield Mews Management Company Limited is E R Grove Co Limited Grove House Coombs Wood Court Steelpark Road Halesowen West Midlands B62 8bf. The company`s financial liabilities are £13.6k. It is £3k against last year. The cash in hand is £14.45k. It is £4.09k against last year. And the total assets are £14.58k, which is £3.62k against last year. WOOLDRIDGE, Zena Jane is a Secretary of the company. DAVIES, Ronald Keith is a Director of the company. Secretary ALLAN, Alexander Digby James has been resigned. Secretary COSEC MANAGEMENT SERVICES LTD has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director CHUTER, Martin has been resigned. Director DARBY, Christopher James has been resigned. Director EDWARDS, Jonathan Martin has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director POWELL, John Roderick has been resigned. Director SENTER, Giles Leslie has been resigned. The company operates in "Residents property management".


chapelfield mews management company Key Finiance

LIABILITIES £13.6k
+28%
CASH £14.45k
+39%
TOTAL ASSETS £14.58k
+33%
All Financial Figures

Current Directors

Secretary
WOOLDRIDGE, Zena Jane
Appointed Date: 06 July 2009

Director
DAVIES, Ronald Keith
Appointed Date: 23 August 2014
85 years old

Resigned Directors

Secretary
ALLAN, Alexander Digby James
Resigned: 31 May 2007
Appointed Date: 29 October 2003

Secretary
COSEC MANAGEMENT SERVICES LTD
Resigned: 21 February 2010
Appointed Date: 30 October 2008

Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 01 June 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
CHUTER, Martin
Resigned: 06 July 2009
Appointed Date: 17 February 2009
63 years old

Director
DARBY, Christopher James
Resigned: 17 February 2009
Appointed Date: 06 January 2005
53 years old

Director
EDWARDS, Jonathan Martin
Resigned: 21 February 2010
Appointed Date: 21 December 2009
52 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 29 October 2003
Appointed Date: 29 October 2003

Director
POWELL, John Roderick
Resigned: 06 January 2005
Appointed Date: 29 October 2003
79 years old

Director
SENTER, Giles Leslie
Resigned: 06 November 2014
Appointed Date: 06 July 2009
47 years old

CHAPELFIELD MEWS MANAGEMENT COMPANY LIMITED Events

28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
03 May 2016
Total exemption small company accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
16 Dec 2014
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20

...
... and 45 more events
14 Nov 2003
New secretary appointed
14 Nov 2003
New director appointed
14 Nov 2003
Secretary resigned
14 Nov 2003
Director resigned
29 Oct 2003
Incorporation