Company number 02730532
Status Active
Incorporation Date 13 July 1992
Company Type Private Limited Company
Address 1 CHELMER COURT, GORDON ROAD, SOUTH WOODFORD, LONDON, E18 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of CHELMER COURT MANAGEMENT CO (LONDON) LIMITED are www.chelmercourtmanagementcolondon.co.uk, and www.chelmer-court-management-co-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Chelmer Court Management Co London Limited is a Private Limited Company.
The company registration number is 02730532. Chelmer Court Management Co London Limited has been working since 13 July 1992.
The present status of the company is Active. The registered address of Chelmer Court Management Co London Limited is 1 Chelmer Court Gordon Road South Woodford London E18 1ds. . PAYNE, Isabelle Nina is a Director of the company. Secretary DOSSETT, Declan has been resigned. Secretary VICKERS, Maureen has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BOWYER, Michael Alan has been resigned. Director BROWN, David William has been resigned. Director CASSEN, Janice has been resigned. Director CONOLLY, Richard has been resigned. Director DEARMAN, Ralph has been resigned. Director DEARSLEY, Carole Irene has been resigned. Director GRAY, Joanna Katharine has been resigned. Director PANDIT, Tanuja has been resigned. Director VICK, Graham has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Nominee Secretary
WAYNE, Harold
Resigned: 13 July 1992
Appointed Date: 13 July 1992
Director
CASSEN, Janice
Resigned: 30 June 2015
Appointed Date: 27 July 2013
65 years old
Director
CONOLLY, Richard
Resigned: 03 June 1994
Appointed Date: 13 July 1992
66 years old
Director
DEARMAN, Ralph
Resigned: 01 August 2013
Appointed Date: 15 May 2008
83 years old
Director
PANDIT, Tanuja
Resigned: 01 February 1997
Appointed Date: 13 July 1992
64 years old
Director
VICK, Graham
Resigned: 01 May 2008
Appointed Date: 31 October 2004
52 years old
Nominee Director
WAYNE, Yvonne
Resigned: 13 July 1992
Appointed Date: 13 July 1992
45 years old
Persons With Significant Control
Ms Isabelle Nina Payne
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control
CHELMER COURT MANAGEMENT CO (LONDON) LIMITED Events
25 Aug 2016
Total exemption full accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 21 July 2016 with updates
11 Aug 2015
Micro company accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
13 Jul 2015
Termination of appointment of Janice Cassen as a director on 30 June 2015
...
... and 69 more events
03 Aug 1992
Secretary resigned;new director appointed
03 Aug 1992
Director resigned;new director appointed
13 Jul 1992
Incorporation