CHAPEL COURT (BLOFIELD) MANAGEMENT LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SF

Company number 02400466
Status Active
Incorporation Date 3 July 1989
Company Type Private Limited Company
Address WATSONS, 1 BANK PLAIN, NORWICH, NORFOLK, NR2 4SF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of CHAPEL COURT (BLOFIELD) MANAGEMENT LIMITED are www.chapelcourtblofieldmanagement.co.uk, and www.chapel-court-blofield-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Chapel Court Blofield Management Limited is a Private Limited Company. The company registration number is 02400466. Chapel Court Blofield Management Limited has been working since 03 July 1989. The present status of the company is Active. The registered address of Chapel Court Blofield Management Limited is Watsons 1 Bank Plain Norwich Norfolk Nr2 4sf. . GRAHAM, Doreen is a Secretary of the company. IMPEY, Lesley is a Director of the company. Secretary BAKER, Annette Louise has been resigned. Secretary BECK, Deborah Lorraine has been resigned. Secretary BRYAN, Peter John has been resigned. Secretary HARPER, John Ludlow has been resigned. Director ALLISON, Caroline has been resigned. Director BAKER, Christopher Paul has been resigned. Director BRYAN, Peter John has been resigned. Director HARPER, John Ludlow has been resigned. Director HORNE, Roderic Scott has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRAHAM, Doreen
Appointed Date: 26 February 2007

Director
IMPEY, Lesley
Appointed Date: 13 October 1994
61 years old

Resigned Directors

Secretary
BAKER, Annette Louise
Resigned: 22 April 1996

Secretary
BECK, Deborah Lorraine
Resigned: 29 June 1998
Appointed Date: 22 April 1996

Secretary
BRYAN, Peter John
Resigned: 26 February 2007
Appointed Date: 21 May 2002

Secretary
HARPER, John Ludlow
Resigned: 21 May 2002
Appointed Date: 29 June 1998

Director
ALLISON, Caroline
Resigned: 13 October 1994
61 years old

Director
BAKER, Christopher Paul
Resigned: 16 November 1993
61 years old

Director
BRYAN, Peter John
Resigned: 01 March 2013
Appointed Date: 21 May 2002
57 years old

Director
HARPER, John Ludlow
Resigned: 21 May 2002
Appointed Date: 29 June 1998
72 years old

Director
HORNE, Roderic Scott
Resigned: 29 June 1998
Appointed Date: 16 November 1993
83 years old

CHAPEL COURT (BLOFIELD) MANAGEMENT LIMITED Events

28 Jul 2016
Confirmation statement made on 3 July 2016 with updates
27 Jul 2016
Total exemption full accounts made up to 31 December 2015
02 Oct 2015
Total exemption full accounts made up to 31 December 2014
14 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 8

02 Oct 2014
Total exemption full accounts made up to 31 December 2013
...
... and 72 more events
14 Mar 1990
Registered office changed on 14/03/90 from: 6 paddock farm drive filby gt yarmouth norfolk NR29 3JL

14 Mar 1990
New director appointed

14 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Mar 1990
Accounting reference date extended from 31/03 to 30/06

03 Jul 1989
Incorporation