BECKETTS COURT (CHELMSFORD) MANAGEMENT COMPANY LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 03948635
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 26 . The most likely internet sites of BECKETTS COURT (CHELMSFORD) MANAGEMENT COMPANY LIMITED are www.beckettscourtchelmsfordmanagementcompany.co.uk, and www.becketts-court-chelmsford-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Becketts Court Chelmsford Management Company Limited is a Private Limited Company. The company registration number is 03948635. Becketts Court Chelmsford Management Company Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Becketts Court Chelmsford Management Company Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J NICHOLSON & SON is a Secretary of the company. BLAIR, Elisabeth Jayne is a Director of the company. JONES, Andrew Robert is a Director of the company. KELLETT, David Graham is a Director of the company. LINCOLN, Claire is a Director of the company. LOVELL, Amanda Jane is a Director of the company. SIROTAKOVA, Marta is a Director of the company. Secretary POULTON, Alan John has been resigned. Secretary KEMSLEY WHITELEY & FERRIS LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ALTY, John Martin Richard has been resigned. Director BELL, Martin Stuart has been resigned. Director HAMMOND, Paul has been resigned. Director HOBLIN, Robert Duncan has been resigned. Director MOULDING, Katherine Anne has been resigned. Director POULTON, William has been resigned. Director SLK CONSULTING LIMITED has been resigned. Director TERRY, Robert has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 19 September 2002

Director
BLAIR, Elisabeth Jayne
Appointed Date: 10 February 2005
51 years old

Director
JONES, Andrew Robert
Appointed Date: 12 June 2001
52 years old

Director
KELLETT, David Graham
Appointed Date: 12 June 2001
58 years old

Director
LINCOLN, Claire
Appointed Date: 12 June 2001
52 years old

Director
LOVELL, Amanda Jane
Appointed Date: 04 October 2007
70 years old

Director
SIROTAKOVA, Marta
Appointed Date: 12 June 2001
77 years old

Resigned Directors

Secretary
POULTON, Alan John
Resigned: 19 June 2001
Appointed Date: 15 March 2000

Secretary
KEMSLEY WHITELEY & FERRIS LIMITED
Resigned: 19 September 2002
Appointed Date: 19 June 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

Director
ALTY, John Martin Richard
Resigned: 19 June 2001
Appointed Date: 15 March 2000
77 years old

Director
BELL, Martin Stuart
Resigned: 21 February 2008
Appointed Date: 19 June 2001
60 years old

Director
HAMMOND, Paul
Resigned: 07 August 2007
Appointed Date: 12 June 2001
53 years old

Director
HOBLIN, Robert Duncan
Resigned: 04 June 2010
Appointed Date: 03 April 2008
62 years old

Director
MOULDING, Katherine Anne
Resigned: 08 July 2014
Appointed Date: 12 June 2001
56 years old

Director
POULTON, William
Resigned: 19 June 2001
Appointed Date: 15 March 2000
60 years old

Director
SLK CONSULTING LIMITED
Resigned: 09 January 2003
Appointed Date: 12 June 2001

Director
TERRY, Robert
Resigned: 09 March 2004
Appointed Date: 12 June 2001
48 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 March 2000
Appointed Date: 15 March 2000

BECKETTS COURT (CHELMSFORD) MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 26

22 Sep 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 26

...
... and 89 more events
10 Apr 2000
Registered office changed on 10/04/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
10 Apr 2000
New director appointed
10 Apr 2000
New secretary appointed
10 Apr 2000
New director appointed
15 Mar 2000
Incorporation