CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 0PW

Company number 02005280
Status Active
Incorporation Date 1 April 1986
Company Type Private Limited Company
Address 12 COURTYARD MEWS, CHAPMORE END, WARE, ENGLAND, SG12 0PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Registered office address changed from 23 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW to 12 Courtyard Mews Chapmore End Ware SG12 0PW on 3 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) are www.chapmoreendmanagementcompany.co.uk, and www.chapmore-end-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Bayford Rail Station is 4.8 miles; to Stevenage Rail Station is 7.9 miles; to Waltham Cross Rail Station is 9.9 miles; to Potters Bar Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapmore End Management Company Limited The is a Private Limited Company. The company registration number is 02005280. Chapmore End Management Company Limited The has been working since 01 April 1986. The present status of the company is Active. The registered address of Chapmore End Management Company Limited The is 12 Courtyard Mews Chapmore End Ware England Sg12 0pw. . BANKS, David is a Director of the company. MALONE, Tom is a Director of the company. Secretary DEAN, Helen Felicity has been resigned. Secretary DELLAR, Elaine has been resigned. Secretary DENHAM, Clifford has been resigned. Secretary GREEN, Vera has been resigned. Secretary HARPHAM, Brian John has been resigned. Secretary MALONE, Thomas John has been resigned. Secretary MALONE, Thomas John has been resigned. Secretary REDGRAVE, Jane has been resigned. Secretary SMITH, Sarah Elisabeth has been resigned. Director BANKS, Karen has been resigned. Director BATEMAN, Nigel John has been resigned. Director BOYDEN, Kerrie Jane has been resigned. Director CLEMENTS, John Peter has been resigned. Director CLIFFORD, Daniel Joseph has been resigned. Director DEAN, Helen Felicity has been resigned. Director DELLAR, Elaine has been resigned. Director DELLAR, Elaine has been resigned. Director DENHAM, Clifford has been resigned. Director GREEN, Vera has been resigned. Director GRIFFITHS, Lorraine Shelley has been resigned. Director HARPHAM, Brian John has been resigned. Director IRONS, Nicola Jennifer has been resigned. Director LANGSDON, Natalie Ann has been resigned. Director LITCHFIELD, Richard Charles has been resigned. Director MALONE, Thomas John has been resigned. Director MCLEES, Beverley Jane has been resigned. Director MOLE, Andrew Charles has been resigned. Director MOTCH, John Victor has been resigned. Director NEWCOMBE, George Lister has been resigned. Director RAILTON, Kerrie Jane has been resigned. Director RAVOEN, Kenneth Victor has been resigned. Director REDGRAVE, Jane has been resigned. Director RIX, David Geoffrey Andrew has been resigned. Director RIX, Elizabeth Alexandra has been resigned. Director SIMMONS, Paul Jamie has been resigned. Director SMITH, Sarah Elisabeth has been resigned. Director SUTCLIFFE, David Andrew has been resigned. Director TURNBULL, Paul has been resigned. Director VAN DER ZYL, Kerry Lyn has been resigned. The company operates in "Residents property management".


Current Directors

Director
BANKS, David
Appointed Date: 18 May 2014
63 years old

Director
MALONE, Tom
Appointed Date: 18 May 2014
67 years old

Resigned Directors

Secretary
DEAN, Helen Felicity
Resigned: 16 May 2003
Appointed Date: 15 October 1999

Secretary
DELLAR, Elaine
Resigned: 29 June 1995
Appointed Date: 20 April 1994

Secretary
DENHAM, Clifford
Resigned: 25 October 1996
Appointed Date: 29 June 1995

Secretary
GREEN, Vera
Resigned: 20 April 1994

Secretary
HARPHAM, Brian John
Resigned: 31 May 2009
Appointed Date: 14 May 2006

Secretary
MALONE, Thomas John
Resigned: 05 August 2012
Appointed Date: 01 June 2009

Secretary
MALONE, Thomas John
Resigned: 23 October 1999
Appointed Date: 18 November 1996

Secretary
REDGRAVE, Jane
Resigned: 18 May 2014
Appointed Date: 05 August 2012

Secretary
SMITH, Sarah Elisabeth
Resigned: 14 May 2006
Appointed Date: 11 June 2003

Director
BANKS, Karen
Resigned: 18 May 2014
Appointed Date: 01 October 2011
62 years old

Director
BATEMAN, Nigel John
Resigned: 01 January 2001
Appointed Date: 15 October 1999
63 years old

Director
BOYDEN, Kerrie Jane
Resigned: 29 June 1995
Appointed Date: 19 February 1993
64 years old

Director
CLEMENTS, John Peter
Resigned: 14 January 1992
69 years old

Director
CLIFFORD, Daniel Joseph
Resigned: 14 July 1994
77 years old

Director
DEAN, Helen Felicity
Resigned: 16 May 2003
Appointed Date: 15 October 1999
71 years old

Director
DELLAR, Elaine
Resigned: 29 June 1995
Appointed Date: 17 February 1994
65 years old

Director
DELLAR, Elaine
Resigned: 26 October 1998
Appointed Date: 17 February 1994
65 years old

Director
DENHAM, Clifford
Resigned: 25 October 1996
Appointed Date: 14 January 1992
89 years old

Director
GREEN, Vera
Resigned: 14 January 1992
93 years old

Director
GRIFFITHS, Lorraine Shelley
Resigned: 17 February 1994
Appointed Date: 29 June 1992
71 years old

Director
HARPHAM, Brian John
Resigned: 31 May 2009
Appointed Date: 14 May 2006
92 years old

Director
IRONS, Nicola Jennifer
Resigned: 08 April 2009
Appointed Date: 27 March 1998
56 years old

Director
LANGSDON, Natalie Ann
Resigned: 01 October 2011
Appointed Date: 08 June 2007
53 years old

Director
LITCHFIELD, Richard Charles
Resigned: 06 November 2009
Appointed Date: 15 October 1999
80 years old

Director
MALONE, Thomas John
Resigned: 23 October 1999
Appointed Date: 17 February 1994
67 years old

Director
MCLEES, Beverley Jane
Resigned: 24 August 2001
Appointed Date: 27 March 1998
56 years old

Director
MOLE, Andrew Charles
Resigned: 04 December 1996
Appointed Date: 29 June 1995
56 years old

Director
MOTCH, John Victor
Resigned: 07 October 2010
Appointed Date: 01 June 2009
76 years old

Director
NEWCOMBE, George Lister
Resigned: 20 February 1995
Appointed Date: 29 June 1992
96 years old

Director
RAILTON, Kerrie Jane
Resigned: 18 May 2014
Appointed Date: 02 September 2011
64 years old

Director
RAVOEN, Kenneth Victor
Resigned: 13 July 1993
82 years old

Director
REDGRAVE, Jane
Resigned: 16 May 2007
Appointed Date: 01 November 2003
59 years old

Director
RIX, David Geoffrey Andrew
Resigned: 30 October 1999
Appointed Date: 27 March 1998
64 years old

Director
RIX, Elizabeth Alexandra
Resigned: 31 May 2009
Appointed Date: 08 June 2007
45 years old

Director
SIMMONS, Paul Jamie
Resigned: 13 November 2009
Appointed Date: 01 June 2009
66 years old

Director
SMITH, Sarah Elisabeth
Resigned: 14 May 2006
Appointed Date: 16 May 2002
57 years old

Director
SUTCLIFFE, David Andrew
Resigned: 08 March 2004
Appointed Date: 16 May 2002
65 years old

Director
TURNBULL, Paul
Resigned: 01 October 1999
Appointed Date: 27 March 1998
59 years old

Director
VAN DER ZYL, Kerry Lyn
Resigned: 02 September 2011
Appointed Date: 07 July 2009
66 years old

Persons With Significant Control

Mr Thomas John Malone
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr David Banks
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) Events

03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
03 Oct 2016
Registered office address changed from 23 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW to 12 Courtyard Mews Chapmore End Ware SG12 0PW on 3 October 2016
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-17
  • GBP 675

01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 143 more events
01 Sep 1989
Return made up to 01/10/87; full list of members

18 Jul 1989
Full accounts made up to 31 March 1987

17 Mar 1988
Registered office changed on 17/03/88 from: 18 the wash hertford herts

01 Apr 1986
Certificate of incorporation
01 Apr 1986
Incorporation