CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED
MILTON KEYNES CHATTERIS HOUSE MANGEMENT COMPANY LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA

Company number 06216137
Status Active
Incorporation Date 17 April 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, MK2 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Appointment of Mrs Rea Stelianni Farrimond as a director on 17 January 2017; Accounts for a dormant company made up to 30 April 2016. The most likely internet sites of CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED are www.chatterishousemanagementcompany.co.uk, and www.chatteris-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Chatteris House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06216137. Chatteris House Management Company Limited has been working since 17 April 2007. The present status of the company is Active. The registered address of Chatteris House Management Company Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Mk2 2ba. . KEYHOLDER LETTINGS MANAGEMENT LIMITED is a Secretary of the company. CIESLIK-BRIDGEN, Yvonne Lucille is a Director of the company. FARRIMOND, Rea Stelianni is a Director of the company. MANSFIELD, Daniel Joseph is a Director of the company. MATTHEWS, John William is a Director of the company. OSBORNE, Juliet is a Director of the company. TAYLOR, Mandy Louise is a Director of the company. WOODS, Sarah Rebecca is a Director of the company. Secretary KING, Ashley John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ELLIOTT, David has been resigned. Director KING, Ashley John has been resigned. Director KING, John Henry, The Estate Of has been resigned. Director WITTS, Jennifer has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


chatteris house management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Appointed Date: 11 June 2007

Director
CIESLIK-BRIDGEN, Yvonne Lucille
Appointed Date: 17 December 2015
75 years old

Director
FARRIMOND, Rea Stelianni
Appointed Date: 17 January 2017
37 years old

Director
MANSFIELD, Daniel Joseph
Appointed Date: 30 June 2016
39 years old

Director
MATTHEWS, John William
Appointed Date: 15 July 2010
83 years old

Director
OSBORNE, Juliet
Appointed Date: 02 February 2015
61 years old

Director
TAYLOR, Mandy Louise
Appointed Date: 30 June 2016
58 years old

Director
WOODS, Sarah Rebecca
Appointed Date: 30 June 2016
57 years old

Resigned Directors

Secretary
KING, Ashley John
Resigned: 17 April 2010
Appointed Date: 17 April 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 April 2007
Appointed Date: 17 April 2007

Director
ELLIOTT, David
Resigned: 15 December 2015
Appointed Date: 24 July 2009
69 years old

Director
KING, Ashley John
Resigned: 30 June 2016
Appointed Date: 17 April 2007
57 years old

Director
KING, John Henry, The Estate Of
Resigned: 16 October 2010
Appointed Date: 17 April 2007
80 years old

Director
WITTS, Jennifer
Resigned: 17 December 2015
Appointed Date: 24 July 2009
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 17 April 2007
Appointed Date: 17 April 2007

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 17 April 2007
Appointed Date: 17 April 2007

CHATTERIS HOUSE MANAGEMENT COMPANY LIMITED Events

21 Apr 2017
Confirmation statement made on 17 April 2017 with updates
18 Jan 2017
Appointment of Mrs Rea Stelianni Farrimond as a director on 17 January 2017
17 Oct 2016
Accounts for a dormant company made up to 30 April 2016
04 Jul 2016
Appointment of Miss Sarah Rebecca Woods as a director on 30 June 2016
01 Jul 2016
Termination of appointment of Ashley John King as a director on 30 June 2016
...
... and 36 more events
25 May 2007
Registered office changed on 25/05/07 from: 12 york place leeds west yorkshire LS1 2DS
24 May 2007
Secretary resigned;director resigned
24 May 2007
Director resigned
18 May 2007
Company name changed chatteris house mangement compan y LIMITED\certificate issued on 18/05/07
17 Apr 2007
Incorporation