CHAPEL STREET (BILLERICAY) PHASE II MANAGEMENT COMPANY LIMITED
CLACTON-ON-SEA

Hellopages » Essex » Tendring » CO16 9HS

Company number 04579505
Status Active
Incorporation Date 1 November 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 ALEXANDRA ROAD, WEELEY, CLACTON-ON-SEA, ESSEX, ENGLAND, CO16 9HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Caroline Natalie Cox as a secretary on 1 January 2016. The most likely internet sites of CHAPEL STREET (BILLERICAY) PHASE II MANAGEMENT COMPANY LIMITED are www.chapelstreetbillericayphaseiimanagementcompany.co.uk, and www.chapel-street-billericay-phase-ii-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Kirby Cross Rail Station is 4.2 miles; to Clacton-on-Sea Rail Station is 4.5 miles; to Walton-on-the-Naze Rail Station is 6.4 miles; to Harwich International Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapel Street Billericay Phase Ii Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04579505. Chapel Street Billericay Phase Ii Management Company Limited has been working since 01 November 2002. The present status of the company is Active. The registered address of Chapel Street Billericay Phase Ii Management Company Limited is 6 Alexandra Road Weeley Clacton On Sea Essex England Co16 9hs. . COX, Caroline Natalie is a Secretary of the company. CLITHEROW, Michael Stanley is a Director of the company. PLAYFORD, Julian Stuart is a Director of the company. STRINGER, Gary Robert is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Secretary PMS LEASEHOLD MANAGEMENT LIMITED has been resigned. Director CABLE, Matthew has been resigned. Director CARSON, Maria has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director STRINGER, Julie Betty has been resigned. Director THORNTON, Colin has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COX, Caroline Natalie
Appointed Date: 01 January 2016

Director
CLITHEROW, Michael Stanley
Appointed Date: 05 September 2013
78 years old

Director
PLAYFORD, Julian Stuart
Appointed Date: 15 September 2011
65 years old

Director
STRINGER, Gary Robert
Appointed Date: 12 May 2004
68 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 01 November 2002

Secretary
PMS LEASEHOLD MANAGEMENT LIMITED
Resigned: 31 December 2015
Appointed Date: 19 August 2004

Director
CABLE, Matthew
Resigned: 16 March 2015
Appointed Date: 15 September 2011
41 years old

Director
CARSON, Maria
Resigned: 23 November 2009
Appointed Date: 26 November 2007
45 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 16 October 2003
Appointed Date: 01 November 2002
38 years old

Director
STRINGER, Julie Betty
Resigned: 15 September 2011
Appointed Date: 13 October 2010
67 years old

Director
THORNTON, Colin
Resigned: 10 July 2007
Appointed Date: 12 May 2004
56 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 12 May 2004
Appointed Date: 16 October 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 May 2004
Appointed Date: 01 November 2002

CHAPEL STREET (BILLERICAY) PHASE II MANAGEMENT COMPANY LIMITED Events

07 Dec 2016
Confirmation statement made on 1 November 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 December 2015
29 Jan 2016
Appointment of Mrs Caroline Natalie Cox as a secretary on 1 January 2016
29 Jan 2016
Termination of appointment of Pms Leasehold Management Limited as a secretary on 31 December 2015
29 Jan 2016
Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 6 Alexandra Road Weeley Clacton-on-Sea Essex CO16 9HS on 29 January 2016
...
... and 46 more events
28 Oct 2003
New director appointed
09 May 2003
Accounts for a dormant company made up to 31 December 2002
09 May 2003
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

11 Dec 2002
Accounting reference date shortened from 30/11/03 to 31/12/02
01 Nov 2002
Incorporation