CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED
LEEDS CLOVEAPEX PROPERTY MANAGEMENT LIMITED

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 05801091
Status Active
Incorporation Date 29 April 2006
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Accounts for a dormant company made up to 31 January 2017; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 20 . The most likely internet sites of CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED are www.chadwickparkknaresboroughmanagementcompany.co.uk, and www.chadwick-park-knaresborough-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chadwick Park Knaresborough Management Company Limited is a Private Limited Company. The company registration number is 05801091. Chadwick Park Knaresborough Management Company Limited has been working since 29 April 2006. The present status of the company is Active. The registered address of Chadwick Park Knaresborough Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. The cash in hand is £0.02k. It is £0k against last year. . CHARLESWORTH, Dolores is a Secretary of the company. LENNON, Joy is a Secretary of the company. ADAMSON, Malcolm Philip is a Director of the company. BERGIN, John Edward is a Director of the company. RIDPATH, Ernest Thomas is a Director of the company. Secretary CHARLESWORTH, Dolores has been resigned. Secretary DIXON, Jennifer has been resigned. Secretary DUFFY, Emily has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary MANDER, Navpreet has been resigned. Secretary MORLEY, Sharon Tracey has been resigned. Secretary PATMORE, Christopher Allan has been resigned. Secretary SCOTT, Ann Pearce has been resigned. Secretary WATTS, Paula Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRISON, Martyn Robert has been resigned. Director PATMORE, Christopher Allan has been resigned. Director PATMORE, Julie has been resigned. Director SCOTT, Ann Pearce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


chadwick park (knaresborough) management company Key Finiance

LIABILITIES n/a
CASH £0.02k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 07 January 2015

Secretary
LENNON, Joy
Appointed Date: 06 March 2015

Director
ADAMSON, Malcolm Philip
Appointed Date: 17 February 2010
69 years old

Director
BERGIN, John Edward
Appointed Date: 17 February 2010
69 years old

Director
RIDPATH, Ernest Thomas
Appointed Date: 17 February 2010
90 years old

Resigned Directors

Secretary
CHARLESWORTH, Dolores
Resigned: 25 October 2010
Appointed Date: 17 February 2010

Secretary
DIXON, Jennifer
Resigned: 01 June 2008
Appointed Date: 01 March 2007

Secretary
DUFFY, Emily
Resigned: 07 March 2016
Appointed Date: 28 July 2014

Secretary
GRIFFITHS, Lori
Resigned: 18 September 2013
Appointed Date: 19 November 2012

Secretary
MANDER, Navpreet
Resigned: 01 September 2015
Appointed Date: 19 September 2013

Secretary
MORLEY, Sharon Tracey
Resigned: 12 October 2012
Appointed Date: 25 October 2010

Secretary
PATMORE, Christopher Allan
Resigned: 28 March 2008
Appointed Date: 08 May 2006

Secretary
SCOTT, Ann Pearce
Resigned: 17 February 2010
Appointed Date: 28 March 2008

Secretary
WATTS, Paula Mary
Resigned: 19 November 2012
Appointed Date: 12 October 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2006
Appointed Date: 29 April 2006

Director
HARRISON, Martyn Robert
Resigned: 17 February 2010
Appointed Date: 28 March 2008
66 years old

Director
PATMORE, Christopher Allan
Resigned: 28 March 2008
Appointed Date: 08 May 2006
66 years old

Director
PATMORE, Julie
Resigned: 28 March 2008
Appointed Date: 08 May 2006
61 years old

Director
SCOTT, Ann Pearce
Resigned: 25 May 2010
Appointed Date: 28 March 2008
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 2006
Appointed Date: 29 April 2006

Director
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 2006
Appointed Date: 29 April 2006

CHADWICK PARK (KNARESBOROUGH) MANAGEMENT COMPANY LIMITED Events

16 May 2017
Confirmation statement made on 29 April 2017 with updates
09 May 2017
Accounts for a dormant company made up to 31 January 2017
17 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20

17 May 2016
Termination of appointment of Emily Duffy as a secretary on 7 March 2016
03 May 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 56 more events
28 Jun 2006
New director appointed
28 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Jun 2006
Company name changed cloveapex property management li mited\certificate issued on 26/06/06
19 Jun 2006
Registered office changed on 19/06/06 from: 1 mitchell lane bristol BS1 6BU
29 Apr 2006
Incorporation