CHAUCER CLOSE MANAGEMENT COMPANY LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW

Company number 06652063
Status Active
Incorporation Date 21 July 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CHAUCER CLOSE MANAGEMENT COMPANY LIMITED are www.chaucerclosemanagementcompany.co.uk, and www.chaucer-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Chaucer Close Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06652063. Chaucer Close Management Company Limited has been working since 21 July 2008. The present status of the company is Active. The registered address of Chaucer Close Management Company Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £6.68k, which is £-0.24k against last year. HAMILTON, Jean is a Secretary of the company. RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. BELL, Alastair James is a Director of the company. BILLINGHAM, Gary is a Director of the company. HAMILTON, Ronald is a Director of the company. JUDD, Anthony is a Director of the company. ROBERTSON, Jamie is a Director of the company. WHITE, Benjamin James is a Director of the company. Secretary DENTITH, Gemma has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Secretary WHITE, Rachel has been resigned. Director DENTITH, Gemma has been resigned. Director JONES, Nicola Anne has been resigned. Director LLEWELLYN, Alan Geoffrey has been resigned. Director LLEWELLYN, Melanie Josephine, Dr has been resigned. Director NEWMAN, Edward has been resigned. Director PLOWS, Jonathan Lee has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


chaucer close management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £6.68k
-4%
All Financial Figures

Current Directors

Secretary
HAMILTON, Jean
Appointed Date: 14 June 2011

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 12 June 2012

Director
BELL, Alastair James
Appointed Date: 03 June 2011
50 years old

Director
BILLINGHAM, Gary
Appointed Date: 27 July 2009
69 years old

Director
HAMILTON, Ronald
Appointed Date: 27 July 2009
61 years old

Director
JUDD, Anthony
Appointed Date: 12 June 2012
49 years old

Director
ROBERTSON, Jamie
Appointed Date: 27 July 2009
43 years old

Director
WHITE, Benjamin James
Appointed Date: 01 June 2010
52 years old

Resigned Directors

Secretary
DENTITH, Gemma
Resigned: 01 June 2010
Appointed Date: 27 July 2009

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 July 2008
Appointed Date: 21 July 2008

Secretary
WHITE, Rachel
Resigned: 14 June 2011
Appointed Date: 01 June 2010

Director
DENTITH, Gemma
Resigned: 09 December 2010
Appointed Date: 27 July 2009
42 years old

Director
JONES, Nicola Anne
Resigned: 01 June 2012
Appointed Date: 27 July 2009
46 years old

Director
LLEWELLYN, Alan Geoffrey
Resigned: 27 July 2009
Appointed Date: 21 July 2008
74 years old

Director
LLEWELLYN, Melanie Josephine, Dr
Resigned: 27 July 2009
Appointed Date: 21 July 2008
72 years old

Director
NEWMAN, Edward
Resigned: 08 June 2014
Appointed Date: 16 May 2012
55 years old

Director
PLOWS, Jonathan Lee
Resigned: 28 May 2014
Appointed Date: 27 July 2009
49 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 21 July 2008
Appointed Date: 21 July 2008

Director
WATERLOW SECRETARIES LIMITED
Resigned: 21 July 2008
Appointed Date: 21 July 2008

CHAUCER CLOSE MANAGEMENT COMPANY LIMITED Events

25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Annual return made up to 21 July 2015 no member list
22 Jul 2014
Annual return made up to 21 July 2014 no member list
...
... and 52 more events
06 Aug 2008
Director appointed dr melanie josephine llewellyn
30 Jul 2008
Appointment terminated director waterlow secretaries LIMITED
23 Jul 2008
Appointment terminated secretary waterlow secretaries LIMITED
23 Jul 2008
Appointment terminated director waterlow nominees LIMITED
21 Jul 2008
Incorporation