CHEVERS HALL BARNS MANAGEMENT LIMITED
ONGAR

Hellopages » Essex » Epping Forest » CM5 9NU

Company number 04541050
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address THE BARN HOUSE CHELMSFORD ROAD, HIGH ONGAR, ONGAR, ESSEX, CM5 9NU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of CHEVERS HALL BARNS MANAGEMENT LIMITED are www.chevershallbarnsmanagement.co.uk, and www.chevers-hall-barns-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Chevers Hall Barns Management Limited is a Private Limited Company. The company registration number is 04541050. Chevers Hall Barns Management Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Chevers Hall Barns Management Limited is The Barn House Chelmsford Road High Ongar Ongar Essex Cm5 9nu. . WILLIAMS, Janis Theresa is a Secretary of the company. SPRINGETT, Jacqueline Anne is a Director of the company. Secretary BRIDGMAN, Pauline Hazel has been resigned. Secretary SHUBROOK, Brian Ralph has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SHARP, Nicholas James has been resigned. Director SHUBROOK, Brian Ralph has been resigned. Director STOHR, Gunter Ludwig has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLIAMS, Janis Theresa
Appointed Date: 01 February 2015

Director
SPRINGETT, Jacqueline Anne
Appointed Date: 10 April 2007
89 years old

Resigned Directors

Secretary
BRIDGMAN, Pauline Hazel
Resigned: 26 May 2015
Appointed Date: 24 July 2003

Secretary
SHUBROOK, Brian Ralph
Resigned: 24 July 2003
Appointed Date: 20 September 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
SHARP, Nicholas James
Resigned: 26 May 2015
Appointed Date: 24 July 2003
61 years old

Director
SHUBROOK, Brian Ralph
Resigned: 10 April 2007
Appointed Date: 20 September 2002
75 years old

Director
STOHR, Gunter Ludwig
Resigned: 24 July 2003
Appointed Date: 20 September 2002
82 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

CHEVERS HALL BARNS MANAGEMENT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
29 Sep 2016
Confirmation statement made on 20 September 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 30 September 2015
07 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4

02 Jul 2015
Appointment of Mrs Janis Theresa Williams as a secretary on 1 February 2015
...
... and 37 more events
11 Oct 2002
Secretary resigned
11 Oct 2002
New director appointed
11 Oct 2002
New secretary appointed;new director appointed
11 Oct 2002
Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR
20 Sep 2002
Incorporation