ISABELLA PLACE TWO (CHAFFORD HUNDRED) MANAGEMENT COMPANY LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9QL

Company number 04687708
Status Active
Incorporation Date 5 March 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 1ST FLOOR ARNEL HOUSE, PEERGLOW CENTRE, MARSH LANE, WARE, HERTFORDSHIRE, SG12 9QL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 March 2016 no member list. The most likely internet sites of ISABELLA PLACE TWO (CHAFFORD HUNDRED) MANAGEMENT COMPANY LIMITED are www.isabellaplacetwochaffordhundredmanagementcompany.co.uk, and www.isabella-place-two-chafford-hundred-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bayford Rail Station is 4.5 miles; to Waltham Cross Rail Station is 8.3 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Isabella Place Two Chafford Hundred Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04687708. Isabella Place Two Chafford Hundred Management Company Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Isabella Place Two Chafford Hundred Management Company Limited is 1st Floor Arnel House Peerglow Centre Marsh Lane Ware Hertfordshire Sg12 9ql. . AMBER COMPANY SECRETARIES LIMITED is a Secretary of the company. FOOTE, John is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary PROPERTY SECRETARIAL SERVICES LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director COX, Jenny May has been resigned. Director FOOTE, John has been resigned. Director RICKETTS, Ellen has been resigned. Director WESTWOOD, Andrew has been resigned. Director WRIGHT, Terry has been resigned. Director YOUNG, Stuart Roger has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
AMBER COMPANY SECRETARIES LIMITED
Appointed Date: 09 March 2015

Director
FOOTE, John
Appointed Date: 07 May 2014
78 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 23 December 2010
Appointed Date: 05 March 2003

Secretary
PROPERTY SECRETARIAL SERVICES LIMITED
Resigned: 09 March 2015
Appointed Date: 05 January 2011

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 January 2004
Appointed Date: 05 March 2003
38 years old

Director
COX, Jenny May
Resigned: 16 January 2008
Appointed Date: 26 October 2005
44 years old

Director
FOOTE, John
Resigned: 25 October 2013
Appointed Date: 26 October 2005
78 years old

Director
RICKETTS, Ellen
Resigned: 29 March 2011
Appointed Date: 26 October 2005
97 years old

Director
WESTWOOD, Andrew
Resigned: 01 April 2008
Appointed Date: 26 October 2005
46 years old

Director
WRIGHT, Terry
Resigned: 07 May 2014
Appointed Date: 02 July 2013
61 years old

Director
YOUNG, Stuart Roger
Resigned: 20 June 2013
Appointed Date: 29 March 2011
47 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 26 October 2005
Appointed Date: 26 January 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 26 October 2005
Appointed Date: 05 March 2003

ISABELLA PLACE TWO (CHAFFORD HUNDRED) MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 5 March 2016 no member list
27 Apr 2015
Total exemption small company accounts made up to 31 December 2014
09 Mar 2015
Appointment of Amber Company Secretaries Limited as a secretary on 9 March 2015
...
... and 51 more events
22 Apr 2004
Annual return made up to 05/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

02 Mar 2004
New director appointed
02 Mar 2004
Director resigned
03 Apr 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
05 Mar 2003
Incorporation