THE CHAPEL FIELD GARDENS FLATS MANAGEMENT COMPANY LIMITED
PEMBROKESHIRE

Hellopages » Pembrokeshire » Pembrokeshire » SA67 7ED

Company number 02699615
Status Active
Incorporation Date 23 March 1992
Company Type Private Limited Company
Address 10 CHAPELFIELD GARDENS, NARBERTH, PEMBROKESHIRE, SA67 7ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 23 August 2015; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 8 . The most likely internet sites of THE CHAPEL FIELD GARDENS FLATS MANAGEMENT COMPANY LIMITED are www.thechapelfieldgardensflatsmanagementcompany.co.uk, and www.the-chapel-field-gardens-flats-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Kilgetty Rail Station is 4.8 miles; to Saundersfoot Rail Station is 5.4 miles; to Clarbeston Road Rail Station is 7 miles; to Penally Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Chapel Field Gardens Flats Management Company Limited is a Private Limited Company. The company registration number is 02699615. The Chapel Field Gardens Flats Management Company Limited has been working since 23 March 1992. The present status of the company is Active. The registered address of The Chapel Field Gardens Flats Management Company Limited is 10 Chapelfield Gardens Narberth Pembrokeshire Sa67 7ed. The company`s financial liabilities are £1.18k. It is £0.36k against last year. The cash in hand is £4.56k. It is £2.06k against last year. . JAMES, Mary Sylvia is a Secretary of the company. EVANS, Nicholas is a Director of the company. Secretary EVANS, Nicholas has been resigned. Secretary GUNN, Andrew Christopher has been resigned. Secretary HOPKINS, Edna Joyce has been resigned. Secretary OWEN, Nicola Elizabeth has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLEN, Steven Bryn has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GUNN, Leslie Sydney has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


the chapel field gardens flats management company Key Finiance

LIABILITIES £1.18k
+44%
CASH £4.56k
+82%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JAMES, Mary Sylvia
Appointed Date: 01 April 2007

Director
EVANS, Nicholas
Appointed Date: 31 October 1998
84 years old

Resigned Directors

Secretary
EVANS, Nicholas
Resigned: 23 August 2000
Appointed Date: 31 October 1998

Secretary
GUNN, Andrew Christopher
Resigned: 02 March 1997
Appointed Date: 23 March 1992

Secretary
HOPKINS, Edna Joyce
Resigned: 06 October 1999
Appointed Date: 02 March 1997

Secretary
OWEN, Nicola Elizabeth
Resigned: 31 March 2007
Appointed Date: 06 October 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 1992
Appointed Date: 23 March 1992

Director
ALLEN, Steven Bryn
Resigned: 23 August 2000
Appointed Date: 02 March 1997
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 March 1992
Appointed Date: 23 March 1992
35 years old

Director
GUNN, Leslie Sydney
Resigned: 02 March 1997
Appointed Date: 23 March 1992
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 March 1992
Appointed Date: 23 March 1992

Persons With Significant Control

Mr Nicholas Evans
Notified on: 4 March 2017
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE CHAPEL FIELD GARDENS FLATS MANAGEMENT COMPANY LIMITED Events

30 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Jun 2016
Total exemption small company accounts made up to 23 August 2015
15 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 8

18 May 2015
Total exemption small company accounts made up to 23 August 2014
13 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8

...
... and 57 more events
22 Dec 1992
Accounting reference date notified as 23/08

30 Mar 1992
Director resigned;new director appointed

30 Mar 1992
Secretary resigned;new secretary appointed;director resigned

30 Mar 1992
Registered office changed on 30/03/92 from: 110 whitchurch road cardiff CF4 3LY

23 Mar 1992
Incorporation