CHANCTONBURY COURT MANAGEMENT LIMITED
SURREY

Hellopages » Greater London » Sutton » SM1 4PJ

Company number 02794257
Status Active
Incorporation Date 26 February 1993
Company Type Private Limited Company
Address 6 LIND ROAD, SUTTON, SURREY, SM1 4PJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption full accounts made up to 24 June 2016; Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016. The most likely internet sites of CHANCTONBURY COURT MANAGEMENT LIMITED are www.chanctonburycourtmanagement.co.uk, and www.chanctonbury-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Chanctonbury Court Management Limited is a Private Limited Company. The company registration number is 02794257. Chanctonbury Court Management Limited has been working since 26 February 1993. The present status of the company is Active. The registered address of Chanctonbury Court Management Limited is 6 Lind Road Sutton Surrey Sm1 4pj. The company`s financial liabilities are £0.24k. It is £0k against last year. . WATERS, Mark Anthony is a Secretary of the company. GHAURI, Athar Hafeez is a Director of the company. MORAN, Michael Paul is a Director of the company. RANKINE, Ronald Andrew is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary HALL, Marian has been resigned. Secretary SPOOR, Sheila has been resigned. Secretary STEPHENSON, Anne has been resigned. Secretary WATERS, Lilian has been resigned. Director ALFORD, Beverley Anne June has been resigned. Director HALL, Marian has been resigned. Director HALL, Marian has been resigned. Director NAILER, Alison Jane has been resigned. Director STIRGESS, Anthony Conroy has been resigned. Director WESTON, Denise Anne has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


chanctonbury court management Key Finiance

LIABILITIES £0.24k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATERS, Mark Anthony
Appointed Date: 06 December 2016

Director
GHAURI, Athar Hafeez
Appointed Date: 11 December 2008
64 years old

Director
MORAN, Michael Paul
Appointed Date: 20 February 2008
69 years old

Director
RANKINE, Ronald Andrew
Appointed Date: 21 March 2002
83 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

Secretary
HALL, Marian
Resigned: 15 November 1999
Appointed Date: 10 December 1998

Secretary
SPOOR, Sheila
Resigned: 06 December 2016
Appointed Date: 20 February 2008

Secretary
STEPHENSON, Anne
Resigned: 10 December 1998
Appointed Date: 26 February 1993

Secretary
WATERS, Lilian
Resigned: 20 February 2008
Appointed Date: 15 November 1999

Director
ALFORD, Beverley Anne June
Resigned: 27 June 2000
Appointed Date: 10 December 1998
56 years old

Director
HALL, Marian
Resigned: 10 May 2007
Appointed Date: 24 November 2005
83 years old

Director
HALL, Marian
Resigned: 21 March 2002
Appointed Date: 15 November 1999
83 years old

Director
NAILER, Alison Jane
Resigned: 24 November 2005
Appointed Date: 21 March 2002
62 years old

Director
STIRGESS, Anthony Conroy
Resigned: 21 March 2002
Appointed Date: 10 August 2000
100 years old

Director
WESTON, Denise Anne
Resigned: 10 December 1998
Appointed Date: 20 February 1993
61 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 26 February 1993
Appointed Date: 26 February 1993

CHANCTONBURY COURT MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
13 Dec 2016
Total exemption full accounts made up to 24 June 2016
06 Dec 2016
Appointment of Mr Mark Anthony Waters as a secretary on 6 December 2016
06 Dec 2016
Termination of appointment of Sheila Spoor as a secretary on 6 December 2016
13 Feb 2016
Total exemption full accounts made up to 24 June 2015
...
... and 71 more events
06 Oct 1993
Accounting reference date notified as 24/06

03 Jun 1993
Director resigned;new director appointed

03 Jun 1993
Registered office changed on 03/06/93 from: 43A whitchurch road cardiff south wales CF4 3JN

03 Jun 1993
Secretary resigned;new secretary appointed

26 Feb 1993
Incorporation