CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED
GREAT WAKERING

Hellopages » Essex » Rochford » SS3 9TP

Company number 02602987
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address MR KEITH SWIFT, 278 WAKERING ROAD, GREAT WAKERING, ESSEX, SS3 9TP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED are www.chestnutcottagesmanagementcompany.co.uk, and www.chestnut-cottages-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Chestnut Cottages Management Company Limited is a Private Limited Company. The company registration number is 02602987. Chestnut Cottages Management Company Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of Chestnut Cottages Management Company Limited is Mr Keith Swift 278 Wakering Road Great Wakering Essex Ss3 9tp. . MCINTOSH, Raymond John George is a Director of the company. SWIFT, Keith is a Director of the company. Secretary CAMP, Timothy John has been resigned. Secretary GAMON, Martin Harvey has been resigned. Secretary GAMON, Perry Howard has been resigned. Secretary NG, Patrick Chin Kong has been resigned. Secretary STOKES, Alfred John has been resigned. Secretary TUSKIN, Janice Kathleen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMP, Timothy John has been resigned. Director GAMON, Frank Robert has been resigned. Director GAMON, Martin Harvey has been resigned. Director GAMON, Perry Howard has been resigned. Director MEAN, Barbara has been resigned. Director MORLEY, Angelina has been resigned. Director STOKES, Alfred John Charles has been resigned. Director TUSKIN, Janice Kathleen has been resigned. The company operates in "Residents property management".


Current Directors

Director
MCINTOSH, Raymond John George
Appointed Date: 20 October 2004
60 years old

Director
SWIFT, Keith
Appointed Date: 29 December 2008
51 years old

Resigned Directors

Secretary
CAMP, Timothy John
Resigned: 01 December 2007
Appointed Date: 15 January 2005

Secretary
GAMON, Martin Harvey
Resigned: 05 April 1995
Appointed Date: 18 April 1991

Secretary
GAMON, Perry Howard
Resigned: 20 October 2004
Appointed Date: 02 January 1996

Secretary
NG, Patrick Chin Kong
Resigned: 02 January 1996
Appointed Date: 05 April 1995

Secretary
STOKES, Alfred John
Resigned: 01 July 2010
Appointed Date: 01 December 2007

Secretary
TUSKIN, Janice Kathleen
Resigned: 20 October 2004
Appointed Date: 20 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 1993
Appointed Date: 18 April 1991

Director
CAMP, Timothy John
Resigned: 15 January 2005
Appointed Date: 15 January 2005
66 years old

Director
GAMON, Frank Robert
Resigned: 11 July 1993
99 years old

Director
GAMON, Martin Harvey
Resigned: 20 October 2004
Appointed Date: 18 April 1991
69 years old

Director
GAMON, Perry Howard
Resigned: 20 October 2004
Appointed Date: 03 November 1993
65 years old

Director
MEAN, Barbara
Resigned: 11 September 2008
Appointed Date: 20 October 2004
83 years old

Director
MORLEY, Angelina
Resigned: 29 May 2007
Appointed Date: 20 October 2004
55 years old

Director
STOKES, Alfred John Charles
Resigned: 01 July 2010
Appointed Date: 31 January 2006
77 years old

Director
TUSKIN, Janice Kathleen
Resigned: 26 June 2006
Appointed Date: 20 October 2004
77 years old

CHESTNUT COTTAGES MANAGEMENT COMPANY LIMITED Events

16 May 2017
Confirmation statement made on 18 April 2017 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
First Gazette notice for compulsory strike-off
11 Jul 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 16

...
... and 96 more events
11 Jun 1992
Return made up to 18/04/92; full list of members

27 May 1992
Ad 22/04/92--------- £ si 1@1=1 £ ic 4/5

27 May 1992
Ad 07/11/91--------- £ si 1@1=1 £ ic 3/4

27 May 1992
Ad 07/11/91--------- £ si 1@1=1 £ ic 2/3

18 Apr 1991
Incorporation