CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 02490651
Status Active
Incorporation Date 9 April 1990
Company Type Private Limited Company
Address CARRINGTONS RML THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Director's details changed for Carringtons Secretarial Services Limited on 30 September 2016; Confirmation statement made on 12 September 2016 with updates; Registered office address changed from Unit 98 Greenway, Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016. The most likely internet sites of CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED are www.chequerscourtlangleymanagement.co.uk, and www.chequers-court-langley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chequers Court Langley Management Limited is a Private Limited Company. The company registration number is 02490651. Chequers Court Langley Management Limited has been working since 09 April 1990. The present status of the company is Active. The registered address of Chequers Court Langley Management Limited is Carringtons Rml The Lodge Stadium Way Harlow Essex England Cm19 5fp. . CARRINGTONS SECRETARIAL SERVICES LTD is a Secretary of the company. FULLARD, Ann Louise is a Director of the company. CARRINGTONS SECRETARIAL SERVICES LIMITED is a Director of the company. Secretary COWLIN, Jonathan has been resigned. Secretary CROOK, Stewart Andrew has been resigned. Secretary GRIFFIN, Paul James has been resigned. Secretary JONES, Christopher John has been resigned. Secretary MORTIMER SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary MANAGEMENT SECRETARIES LIMITED has been resigned. Director APPLETON, Sean has been resigned. Director BAINS, Navdeep has been resigned. Director BROWN, Paul Alistair has been resigned. Director CROOK, Joanne Elizabeth has been resigned. Director FOSTER, Fiona Jane has been resigned. Director GREEN, Richard has been resigned. Director JACKSON, David Gavin has been resigned. Director JAMES, Andrew Philip has been resigned. Director JOHNSON, Paul Roger has been resigned. Director JONES, Christopher John has been resigned. Director LEECH, Peter John has been resigned. Director MC ENDOO, Lesley Gillian has been resigned. Director MCLEAN HOMES SOUTH WEST LIMITED has been resigned. Director MERCER, Joanne has been resigned. Director MORTIMER SECRETARIES LIMITED has been resigned. Director PHELAN, David has been resigned. Director RADAKIN, Christopher John has been resigned. Director REES, Angela Susan has been resigned. Director SHAH, Aadil Logan has been resigned. Director SMITH, Susan Frances has been resigned. Director SPOLIA, Ajay has been resigned. Director WHEELER, Roger Leslie has been resigned. Director WHITTAKER, Neil Leslie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CARRINGTONS SECRETARIAL SERVICES LTD
Appointed Date: 28 November 2012

Director
FULLARD, Ann Louise
Appointed Date: 19 September 2008
50 years old

Director
CARRINGTONS SECRETARIAL SERVICES LIMITED
Appointed Date: 01 January 2015

Resigned Directors

Secretary
COWLIN, Jonathan
Resigned: 24 March 1994

Secretary
CROOK, Stewart Andrew
Resigned: 08 July 1997
Appointed Date: 10 March 1997

Secretary
GRIFFIN, Paul James
Resigned: 11 July 1995
Appointed Date: 24 March 1994

Secretary
JONES, Christopher John
Resigned: 10 March 1997
Appointed Date: 11 July 1995

Secretary
MORTIMER SECRETARIES LIMITED
Resigned: 25 January 2010
Appointed Date: 11 September 2009

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 February 2006
Appointed Date: 08 July 1997

Secretary
MANAGEMENT SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 01 March 2006

Director
APPLETON, Sean
Resigned: 28 July 2006
Appointed Date: 31 August 2004
54 years old

Director
BAINS, Navdeep
Resigned: 04 February 2015
Appointed Date: 01 November 2006
53 years old

Director
BROWN, Paul Alistair
Resigned: 15 September 1998
Appointed Date: 26 July 1998
66 years old

Director
CROOK, Joanne Elizabeth
Resigned: 08 July 1997
Appointed Date: 24 March 1994
56 years old

Director
FOSTER, Fiona Jane
Resigned: 24 November 1997
Appointed Date: 23 July 1997
59 years old

Director
GREEN, Richard
Resigned: 06 October 1995
Appointed Date: 23 March 1995
60 years old

Director
JACKSON, David Gavin
Resigned: 01 November 1995
Appointed Date: 24 March 1994
55 years old

Director
JAMES, Andrew Philip
Resigned: 14 March 2000
Appointed Date: 27 July 1998
58 years old

Director
JOHNSON, Paul Roger
Resigned: 01 May 1998
Appointed Date: 24 November 1997
58 years old

Director
JONES, Christopher John
Resigned: 10 March 1997
Appointed Date: 24 March 1994
59 years old

Director
LEECH, Peter John
Resigned: 22 January 1999
Appointed Date: 25 February 1998
58 years old

Director
MC ENDOO, Lesley Gillian
Resigned: 12 February 2010
Appointed Date: 20 December 1999
78 years old

Director
MCLEAN HOMES SOUTH WEST LIMITED
Resigned: 24 March 1994
47 years old

Director
MERCER, Joanne
Resigned: 01 November 1995
Appointed Date: 24 March 1994
54 years old

Director
MORTIMER SECRETARIES LIMITED
Resigned: 01 October 2009
Appointed Date: 11 September 2009

Director
PHELAN, David
Resigned: 03 July 2013
Appointed Date: 09 February 2000
61 years old

Director
RADAKIN, Christopher John
Resigned: 09 November 1999
Appointed Date: 24 July 1998
62 years old

Director
REES, Angela Susan
Resigned: 15 October 2003
Appointed Date: 04 April 2001
53 years old

Director
SHAH, Aadil Logan
Resigned: 12 October 2006
Appointed Date: 11 May 2006
50 years old

Director
SMITH, Susan Frances
Resigned: 06 August 2002
Appointed Date: 23 March 2001
57 years old

Director
SPOLIA, Ajay
Resigned: 01 October 2007
Appointed Date: 09 September 2003
59 years old

Director
WHEELER, Roger Leslie
Resigned: 08 July 1997
Appointed Date: 24 March 1994
59 years old

Director
WHITTAKER, Neil Leslie
Resigned: 22 January 1999
Appointed Date: 24 March 1994
60 years old

CHEQUERS COURT (LANGLEY) MANAGEMENT LIMITED Events

13 Oct 2016
Director's details changed for Carringtons Secretarial Services Limited on 30 September 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
02 Aug 2016
Registered office address changed from Unit 98 Greenway, Harlow Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
04 Jul 2016
Accounts for a dormant company made up to 31 March 2016
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 990

...
... and 124 more events
17 Feb 1991
Accounting reference date shortened from 30/04 to 31/03

02 May 1990
Registered office changed on 02/05/90 from: windsor house temple row birmingham B2 5LF

02 May 1990
Director resigned;new director appointed

02 May 1990
Secretary resigned;new secretary appointed

09 Apr 1990
Incorporation