THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY (PHASE II) LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 05310883
Status Active
Incorporation Date 10 December 2004
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Micro company accounts made up to 31 December 2015; Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016. The most likely internet sites of THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY (PHASE II) LIMITED are www.thegrangeatchadwellheathmanagementcompanyphaseii.co.uk, and www.the-grange-at-chadwell-heath-management-company-phase-ii.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The Grange At Chadwell Heath Management Company Phase Ii Limited is a Private Limited Company. The company registration number is 05310883. The Grange At Chadwell Heath Management Company Phase Ii Limited has been working since 10 December 2004. The present status of the company is Active. The registered address of The Grange At Chadwell Heath Management Company Phase Ii Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. EDWARDS, Jonathan Martin is a Director of the company. Secretary CRL COMPANY SECRETARIES LIMITED has been resigned. Secretary MURDOCH, Julie Karen has been resigned. Secretary SUTHERLAND COMPANY SECRETARIAL LIMITED has been resigned. Director MARCH, Christopher John has been resigned. Director OLAYINKA, Olawale Oladipo has been resigned. Director TRAYERS, Katie has been resigned. Director CRL COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 07 April 2009

Director
EDWARDS, Jonathan Martin
Appointed Date: 21 November 2014
52 years old

Resigned Directors

Secretary
CRL COMPANY SECRETARIES LIMITED
Resigned: 07 April 2009
Appointed Date: 23 June 2008

Secretary
MURDOCH, Julie Karen
Resigned: 07 April 2009
Appointed Date: 31 January 2008

Secretary
SUTHERLAND COMPANY SECRETARIAL LIMITED
Resigned: 31 January 2008
Appointed Date: 10 December 2004

Director
MARCH, Christopher John
Resigned: 23 June 2008
Appointed Date: 10 December 2004
61 years old

Director
OLAYINKA, Olawale Oladipo
Resigned: 02 June 2014
Appointed Date: 29 December 2009
44 years old

Director
TRAYERS, Katie
Resigned: 23 March 2010
Appointed Date: 09 December 2008
50 years old

Director
CRL COMPANY SECRETARIES LIMITED
Resigned: 07 April 2009
Appointed Date: 23 June 2008

THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY (PHASE II) LIMITED Events

12 Dec 2016
Confirmation statement made on 10 December 2016 with updates
26 May 2016
Micro company accounts made up to 31 December 2015
21 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 January 2016
15 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 63

30 Mar 2015
Total exemption full accounts made up to 31 December 2014
...
... and 34 more events
18 Sep 2007
Full accounts made up to 31 December 2006
20 Jan 2007
Return made up to 10/12/06; full list of members
04 Dec 2006
Accounts for a dormant company made up to 31 December 2005
01 Feb 2006
Return made up to 10/12/05; full list of members
10 Dec 2004
Incorporation