CHELSEA GARDENS MANAGEMENT COMPANY LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5BN
Company number 02140971
Status Active
Incorporation Date 18 June 1987
Company Type Private Limited Company
Address C/O CENTRO PLC MID-DAY COURT, 30 BRIGHTON ROAD, SUTTON, SURREY, SM2 5BN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 48 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 48 . The most likely internet sites of CHELSEA GARDENS MANAGEMENT COMPANY LIMITED are www.chelseagardensmanagementcompany.co.uk, and www.chelsea-gardens-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. Chelsea Gardens Management Company Limited is a Private Limited Company. The company registration number is 02140971. Chelsea Gardens Management Company Limited has been working since 18 June 1987. The present status of the company is Active. The registered address of Chelsea Gardens Management Company Limited is C O Centro Plc Mid Day Court 30 Brighton Road Sutton Surrey Sm2 5bn. . CENTRO PLC is a Secretary of the company. CHASTY, Stephen John is a Director of the company. GEORGIOU, Joanna is a Director of the company. TALBOT, David John is a Director of the company. Secretary BENNETT, Russell John has been resigned. Secretary DENNISON, Ashley Guy has been resigned. Secretary GROVES, Alison Julia has been resigned. Secretary SMITH, Elizabeth Mary has been resigned. Secretary CENTRO PLC has been resigned. Director BAREHAM, John Frederick has been resigned. Director BENNETT, Russell John has been resigned. Director BISHOP, Joanna Marie has been resigned. Director BOSDET, Stephen Albert has been resigned. Director FOX, James has been resigned. Director FOX, Mary Lucia has been resigned. Director GROVES, David John has been resigned. Director HYDE, Chris has been resigned. Director PEPPER, Suzy has been resigned. Director RAZVI, Syed Salman has been resigned. Director SMITH, Elizabeth Mary has been resigned. Director STANLEY, Terence Arthur has been resigned. Director VASEK, Jaroslava Maria has been resigned. Director WEIR, Keith John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CENTRO PLC
Appointed Date: 28 May 2003

Director
CHASTY, Stephen John
Appointed Date: 21 May 2014
68 years old

Director
GEORGIOU, Joanna
Appointed Date: 01 August 2008
46 years old

Director
TALBOT, David John
Appointed Date: 27 May 2003
79 years old

Resigned Directors

Secretary
BENNETT, Russell John
Resigned: 10 February 1994
Appointed Date: 31 October 1992

Secretary
DENNISON, Ashley Guy
Resigned: 31 August 1992

Secretary
GROVES, Alison Julia
Resigned: 17 April 1999
Appointed Date: 10 February 1994

Secretary
SMITH, Elizabeth Mary
Resigned: 27 May 2003
Appointed Date: 16 March 2000

Secretary
CENTRO PLC
Resigned: 16 March 2000
Appointed Date: 16 April 1999

Director
BAREHAM, John Frederick
Resigned: 31 October 1992
77 years old

Director
BENNETT, Russell John
Resigned: 10 February 1994
Appointed Date: 31 October 1992
62 years old

Director
BISHOP, Joanna Marie
Resigned: 30 June 2009
Appointed Date: 27 November 2003
47 years old

Director
BOSDET, Stephen Albert
Resigned: 22 October 2012
Appointed Date: 30 June 2010
71 years old

Director
FOX, James
Resigned: 16 March 2000
Appointed Date: 16 July 1999
101 years old

Director
FOX, Mary Lucia
Resigned: 12 December 2003
Appointed Date: 16 March 2000
96 years old

Director
GROVES, David John
Resigned: 19 April 1999
Appointed Date: 10 February 1994
56 years old

Director
HYDE, Chris
Resigned: 30 June 2009
Appointed Date: 27 May 2004
48 years old

Director
PEPPER, Suzy
Resigned: 25 November 2009
Appointed Date: 19 July 2005
51 years old

Director
RAZVI, Syed Salman
Resigned: 28 April 1999
Appointed Date: 31 October 1992
71 years old

Director
SMITH, Elizabeth Mary
Resigned: 16 July 1999
Appointed Date: 08 May 1999
86 years old

Director
STANLEY, Terence Arthur
Resigned: 31 October 1992
85 years old

Director
VASEK, Jaroslava Maria
Resigned: 12 March 2003
Appointed Date: 01 April 1998
77 years old

Director
WEIR, Keith John
Resigned: 19 March 1997
Appointed Date: 31 October 1992
65 years old

CHELSEA GARDENS MANAGEMENT COMPANY LIMITED Events

16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 48

20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 48

13 May 2015
Total exemption small company accounts made up to 31 December 2014
23 Jun 2014
Appointment of Stephen John Chasty as a director
...
... and 103 more events
30 Sep 1987
Director resigned;new director appointed

22 Sep 1987
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

22 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Aug 1987
Company name changed intercede 470 LIMITED\certificate issued on 26/08/87

18 Jun 1987
Incorporation