CHADWICK SQUARE MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 04017453
Status Active
Incorporation Date 14 June 2000
Company Type Private Limited Company
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017; Accounts for a dormant company made up to 24 March 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 130 . The most likely internet sites of CHADWICK SQUARE MANAGEMENT LIMITED are www.chadwicksquaremanagement.co.uk, and www.chadwick-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chadwick Square Management Limited is a Private Limited Company. The company registration number is 04017453. Chadwick Square Management Limited has been working since 14 June 2000. The present status of the company is Active. The registered address of Chadwick Square Management Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CASS, David is a Director of the company. CERTA VENTURA, Rui Manuel is a Director of the company. CHITNIS, Anand Chidamber, Dr is a Director of the company. CHITNIS, Bernice Anne is a Director of the company. RAINE, Sheryl Ann is a Director of the company. WILLIAMS, Sarah Jane is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary DOLAN, Christopher Patrick has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director ARMSTRONG, Clare Lloyd has been resigned. Director BEDELL PEARCE, Jack has been resigned. Director BEDELL PEARCE, Keith Leonard has been resigned. Director BOWCOTT, Jean has been resigned. Director BROWN, Simon James has been resigned. Director FENWICK, Adrian Charles has been resigned. Director KARIM, Bahadurali has been resigned. Director MITCHELL, Nicholas Jon has been resigned. Director PHILLIPS, Catherine Jane has been resigned. Director SIMS, Mark James has been resigned. Director WHITE, Matthew Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
CASS, David
Appointed Date: 26 July 2011
61 years old

Director
CERTA VENTURA, Rui Manuel
Appointed Date: 29 October 2009
54 years old

Director
CHITNIS, Anand Chidamber, Dr
Appointed Date: 01 February 2006
83 years old

Director
CHITNIS, Bernice Anne
Appointed Date: 23 November 2015
82 years old

Director
RAINE, Sheryl Ann
Appointed Date: 29 June 2010
67 years old

Director
WILLIAMS, Sarah Jane
Appointed Date: 29 October 2009
43 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 30 March 2005
Appointed Date: 21 March 2002

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 30 March 2005

Secretary
DOLAN, Christopher Patrick
Resigned: 21 March 2002
Appointed Date: 14 June 2000

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 14 May 2012
Appointed Date: 18 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 02 April 2012

Director
ARMSTRONG, Clare Lloyd
Resigned: 28 October 2013
Appointed Date: 18 April 2002
77 years old

Director
BEDELL PEARCE, Jack
Resigned: 26 February 2004
Appointed Date: 26 February 2004
45 years old

Director
BEDELL PEARCE, Keith Leonard
Resigned: 11 February 2012
Appointed Date: 04 April 2007
79 years old

Director
BOWCOTT, Jean
Resigned: 02 October 2015
Appointed Date: 27 March 2002
64 years old

Director
BROWN, Simon James
Resigned: 21 March 2002
Appointed Date: 14 June 2000
70 years old

Director
FENWICK, Adrian Charles
Resigned: 21 March 2002
Appointed Date: 14 June 2000
67 years old

Director
KARIM, Bahadurali
Resigned: 21 March 2002
Appointed Date: 14 June 2000
77 years old

Director
MITCHELL, Nicholas Jon
Resigned: 15 November 2006
Appointed Date: 22 March 2004
51 years old

Director
PHILLIPS, Catherine Jane
Resigned: 29 July 2007
Appointed Date: 29 April 2002
48 years old

Director
SIMS, Mark James
Resigned: 23 December 2005
Appointed Date: 11 March 2002
59 years old

Director
WHITE, Matthew Graham
Resigned: 17 January 2004
Appointed Date: 17 October 2001
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 June 2000
Appointed Date: 14 June 2000

CHADWICK SQUARE MANAGEMENT LIMITED Events

12 May 2017
Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017
04 Nov 2016
Accounts for a dormant company made up to 24 March 2016
28 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 130

01 Jun 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
01 Jun 2016
Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016
...
... and 95 more events
08 Aug 2000
Director resigned
08 Aug 2000
Secretary resigned;director resigned
08 Aug 2000
New director appointed
08 Aug 2000
New director appointed
14 Jun 2000
Incorporation