CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 04248553
Status Active
Incorporation Date 9 July 2001
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, SS2 6UN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED are www.chasecourtgardensmanagementsouthendonsea.co.uk, and www.chase-court-gardens-management-southend-on-sea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Chase Court Gardens Management Southend On Sea Limited is a Private Limited Company. The company registration number is 04248553. Chase Court Gardens Management Southend On Sea Limited has been working since 09 July 2001. The present status of the company is Active. The registered address of Chase Court Gardens Management Southend On Sea Limited is Lancaster House Aviation Way Southend Airport Southend On Sea Ss2 6un. . ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. BEADLE, Patrick is a Director of the company. NYMAN, Julian is a Director of the company. Secretary CLACK, Martyn has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary ISEC SECRETARIAL SERVICE LIMITED has been resigned. Director BEADLE, Patrick Stewart has been resigned. Director CLACK, Martyn has been resigned. Director O'BOYLE, Carl Charles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


chase court gardens management (southend on sea) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Director
BEADLE, Patrick
Appointed Date: 18 March 2016
84 years old

Director
NYMAN, Julian
Appointed Date: 02 September 2010
76 years old

Resigned Directors

Secretary
CLACK, Martyn
Resigned: 26 May 2010
Appointed Date: 01 August 2001

Nominee Secretary
THOMAS, Howard
Resigned: 01 August 2001
Appointed Date: 09 July 2001

Secretary
ISEC SECRETARIAL SERVICE LIMITED
Resigned: 02 June 2015
Appointed Date: 29 August 2014

Director
BEADLE, Patrick Stewart
Resigned: 18 March 2015
Appointed Date: 26 May 2010
84 years old

Director
CLACK, Martyn
Resigned: 06 July 2014
Appointed Date: 01 August 2001
62 years old

Director
O'BOYLE, Carl Charles
Resigned: 26 May 2010
Appointed Date: 01 August 2001
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 August 2001
Appointed Date: 09 July 2001
63 years old

Persons With Significant Control

Mr Julian Nyman
Notified on: 22 July 2016
76 years old
Nature of control: Has significant influence or control

CHASE COURT GARDENS MANAGEMENT (SOUTHEND ON SEA) LIMITED Events

26 Apr 2017
Accounts for a dormant company made up to 31 July 2016
22 Jul 2016
Confirmation statement made on 9 July 2016 with updates
15 Jun 2016
Accounts for a dormant company made up to 31 July 2015
18 Mar 2016
Appointment of Mr Patrick Beadle as a director on 18 March 2016
23 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 20

...
... and 44 more events
07 Jun 2004
Restoration by order of the court
08 Apr 2003
Final Gazette dissolved via compulsory strike-off
24 Dec 2002
First Gazette notice for compulsory strike-off
03 Nov 2001
Registered office changed on 03/11/01 from: 16 saint john street london EC1M 4NT
09 Jul 2001
Incorporation