COWLEY COURT (CHAPELTOWN) MANAGEMENT LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S8 7UJ

Company number 04017958
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address 356 MEADOW HEAD, SHEFFIELD, ENGLAND, S8 7UJ
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 Accounts for a dormant company made up to 30 September 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 33 ; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of COWLEY COURT (CHAPELTOWN) MANAGEMENT LIMITED are www.cowleycourtchapeltownmanagement.co.uk, and www.cowley-court-chapeltown-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Dronfield Rail Station is 1.9 miles; to Sheffield Rail Station is 3.5 miles; to Darnall Rail Station is 4.7 miles; to Rotherham Central Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cowley Court Chapeltown Management Limited is a Private Limited Company. The company registration number is 04017958. Cowley Court Chapeltown Management Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Cowley Court Chapeltown Management Limited is 356 Meadow Head Sheffield England S8 7uj. . MCDONALD, Richard is a Secretary of the company. IBBOTSON, Norma is a Director of the company. KERSHAW, Jeff is a Director of the company. RENNIE, Mavis is a Director of the company. ROUSELL, David Victor is a Director of the company. Secretary MCDONALD, David Stuart has been resigned. Secretary SMITH, Alan James has been resigned. Secretary WADSWORTH, Marilyn has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Secretary TRINITY NOMINEES (1) LIMITED has been resigned. Director CROFTS, Raymond has been resigned. Director CROOKES, David has been resigned. Director PLAIN, Albert George has been resigned. Director SMITH, Alan James has been resigned. Director WADSWORTH, Roderick Geoffrey has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MCDONALD, Richard
Appointed Date: 01 February 2016

Director
IBBOTSON, Norma
Appointed Date: 27 May 2009
90 years old

Director
KERSHAW, Jeff
Appointed Date: 14 May 2014
73 years old

Director
RENNIE, Mavis
Appointed Date: 12 April 2008
96 years old

Director
ROUSELL, David Victor
Appointed Date: 25 September 2002
81 years old

Resigned Directors

Secretary
MCDONALD, David Stuart
Resigned: 23 July 2005
Appointed Date: 01 October 2003

Secretary
SMITH, Alan James
Resigned: 15 September 2003
Appointed Date: 15 October 2002

Secretary
WADSWORTH, Marilyn
Resigned: 25 September 2002
Appointed Date: 20 June 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 26 July 2005

Secretary
TRINITY NOMINEES (1) LIMITED
Resigned: 01 February 2016
Appointed Date: 05 January 2015

Director
CROFTS, Raymond
Resigned: 27 September 2013
Appointed Date: 19 June 2009
87 years old

Director
CROOKES, David
Resigned: 06 June 2002
Appointed Date: 29 October 2001
86 years old

Director
PLAIN, Albert George
Resigned: 12 April 2008
Appointed Date: 29 October 2001
89 years old

Director
SMITH, Alan James
Resigned: 15 September 2003
Appointed Date: 29 October 2001
88 years old

Director
WADSWORTH, Roderick Geoffrey
Resigned: 25 September 2002
Appointed Date: 20 June 2000
74 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 June 2000
Appointed Date: 20 June 2000

COWLEY COURT (CHAPELTOWN) MANAGEMENT LIMITED Events

04 Jan 2017
Accounts for a dormant company made up to 30 September 2016
22 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 33

12 May 2016
Accounts for a dormant company made up to 30 September 2015
03 Mar 2016
Director's details changed for Mr Jeff Kershaw on 1 February 2016
03 Mar 2016
Director's details changed for David Victor Rousell on 1 February 2016
...
... and 69 more events
26 Jun 2000
New director appointed
26 Jun 2000
Registered office changed on 26/06/00 from: 31 corsham street london N1 6DR
26 Jun 2000
Secretary resigned
26 Jun 2000
Director resigned
20 Jun 2000
Incorporation