CANDLELIGHT COURT ROMFORD ROAD STRATFORD MANAGEMENT LIMITED
255 CRANBROOK ROAD ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH
Company number 05003422
Status Active
Incorporation Date 24 December 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address J NICHOLSON & SON, CHARTERED SURVEYORS, 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 thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 23 December 2016 with updates; Annual return made up to 24 December 2015 no member list. The most likely internet sites of CANDLELIGHT COURT ROMFORD ROAD STRATFORD MANAGEMENT LIMITED are www.candlelightcourtromfordroadstratfordmanagement.co.uk, and www.candlelight-court-romford-road-stratford-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Candlelight Court Romford Road Stratford Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05003422. Candlelight Court Romford Road Stratford Management Limited has been working since 24 December 2003. The present status of the company is Active. The registered address of Candlelight Court Romford Road Stratford Management Limited is J Nicholson Son Chartered Surveyors 255 Cranbrook Road Ilford Essex Ig1 4th. . J NICHOLSON & SON is a Secretary of the company. LAU, Jeshen, Dr is a Director of the company. MORET, Libuse is a Director of the company. SYYED, Razvan is a Director of the company. Secretary JOYCE, Peter Henry has been resigned. Secretary TUCK, Teresa Marie has been resigned. Director BOWRING, Mary Anne has been resigned. Director JOYCE, Peter Henry has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J NICHOLSON & SON
Appointed Date: 02 November 2005

Director
LAU, Jeshen, Dr
Appointed Date: 06 September 2005
51 years old

Director
MORET, Libuse
Appointed Date: 31 August 2005
76 years old

Director
SYYED, Razvan
Appointed Date: 25 July 2005
56 years old

Resigned Directors

Secretary
JOYCE, Peter Henry
Resigned: 14 October 2005
Appointed Date: 24 December 2003

Secretary
TUCK, Teresa Marie
Resigned: 25 April 2006
Appointed Date: 14 October 2005

Director
BOWRING, Mary Anne
Resigned: 06 September 2005
Appointed Date: 24 December 2003
55 years old

Director
JOYCE, Peter Henry
Resigned: 06 September 2005
Appointed Date: 24 December 2003
80 years old

CANDLELIGHT COURT ROMFORD ROAD STRATFORD MANAGEMENT LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
29 Dec 2015
Annual return made up to 24 December 2015 no member list
15 Sep 2015
Total exemption full accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 24 December 2014 no member list
...
... and 29 more events
16 Sep 2005
New director appointed
16 Aug 2005
New director appointed
02 Feb 2005
Annual return made up to 24/12/04
01 Dec 2004
Accounting reference date extended from 31/12/04 to 31/03/05
24 Dec 2003
Incorporation