CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD.
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S1 2DW
Company number 04422150
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address C/O URBAN OWNERS, NORTHCHURCH BUSINESS CENTRE, 84 QUEEN STREET, SHEFFIELD, ENGLAND, S1 2DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Appointment of Urban Owners Limited as a secretary on 1 January 2017; Registered office address changed from C/O Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR England to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 24 April 2017. The most likely internet sites of CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. are www.chandlerscourtelgarstreetmanagement.co.uk, and www.chandlers-court-elgar-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Darnall Rail Station is 2.3 miles; to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chandlers Court Elgar Street Management Ltd is a Private Limited Company. The company registration number is 04422150. Chandlers Court Elgar Street Management Ltd has been working since 22 April 2002. The present status of the company is Active. The registered address of Chandlers Court Elgar Street Management Ltd is C O Urban Owners Northchurch Business Centre 84 Queen Street Sheffield England S1 2dw. . URBAN OWNERS LIMITED is a Secretary of the company. KIRBY, Richard Thomas is a Director of the company. PFEIFFER, Johanna is a Director of the company. Secretary BLACKFORD, Graham John has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Director BECKWITH, Jonathan David Charles has been resigned. Director BLACKFORD, Graham John has been resigned. Director CARR, Kelvin Raymond has been resigned. Director DAVIES, Peter Anthony has been resigned. Director TORRE, Marco has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
URBAN OWNERS LIMITED
Appointed Date: 01 January 2017

Director
KIRBY, Richard Thomas
Appointed Date: 01 November 2016
64 years old

Director
PFEIFFER, Johanna
Appointed Date: 05 January 2015
38 years old

Resigned Directors

Secretary
BLACKFORD, Graham John
Resigned: 08 May 2003
Appointed Date: 26 April 2002

Secretary
MURDOCH, Julie Karen
Resigned: 01 March 2009
Appointed Date: 31 January 2008

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 April 2002
Appointed Date: 22 April 2002

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 31 December 2016
Appointed Date: 17 February 2009

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 08 May 2003

Director
BECKWITH, Jonathan David Charles
Resigned: 05 January 2015
Appointed Date: 02 July 2013
61 years old

Director
BLACKFORD, Graham John
Resigned: 31 August 2004
Appointed Date: 26 April 2002
65 years old

Director
CARR, Kelvin Raymond
Resigned: 31 August 2004
Appointed Date: 26 April 2002
70 years old

Director
DAVIES, Peter Anthony
Resigned: 31 August 2004
Appointed Date: 26 April 2002
70 years old

Director
TORRE, Marco
Resigned: 02 July 2013
Appointed Date: 25 April 2005
50 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 26 April 2002
Appointed Date: 22 April 2002

CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD. Events

05 May 2017
Confirmation statement made on 22 April 2017 with updates
24 Apr 2017
Appointment of Urban Owners Limited as a secretary on 1 January 2017
24 Apr 2017
Registered office address changed from C/O Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR England to C/O Urban Owners, Northchurch Business Centre 84 Queen Street Sheffield S1 2DW on 24 April 2017
03 Jan 2017
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR on 3 January 2017
03 Jan 2017
Termination of appointment of Cosec Management Services Limited as a secretary on 31 December 2016
...
... and 54 more events
16 May 2002
New director appointed
16 May 2002
Registered office changed on 16/05/02 from: temple house 20 holywell row london EC2A 4XH
16 May 2002
Director resigned
16 May 2002
Secretary resigned
22 Apr 2002
Incorporation