CHEDLEIGH COURT RESIDENTS COMPANY LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 8DB
Company number 04445282
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 22 May 2017 with updates; Micro company accounts made up to 31 December 2016; Termination of appointment of Alexander Michael Edward Kemp as a director on 10 January 2017. The most likely internet sites of CHEDLEIGH COURT RESIDENTS COMPANY LIMITED are www.chedleighcourtresidentscompany.co.uk, and www.chedleigh-court-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chedleigh Court Residents Company Limited is a Private Limited Company. The company registration number is 04445282. Chedleigh Court Residents Company Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Chedleigh Court Residents Company Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. The company`s financial liabilities are £2.5k. It is £0.17k against last year. And the total assets are £5.71k, which is £0.17k against last year. STUARTS LIMITED is a Secretary of the company. WESTERN, Graham Craig is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary STANISTREET, Ian Henry has been resigned. Secretary REALTY MANAGEMENT LIMITED has been resigned. Director ASTON, Martin has been resigned. Director BIESLY, Jon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director EDWARDS, Jane has been resigned. Director FLETCHER, Mark Nicholas has been resigned. Director KEMP, Alexander Michael Edward has been resigned. Director LENAGHAN, Matthew has been resigned. Director MAWSON, Sarah has been resigned. Director SHARROCKS, Jane has been resigned. The company operates in "Residents property management".


chedleigh court residents company Key Finiance

LIABILITIES £2.5k
+7%
CASH n/a
TOTAL ASSETS £5.71k
+3%
All Financial Figures

Current Directors

Secretary
STUARTS LIMITED
Appointed Date: 01 October 2006

Director
WESTERN, Graham Craig
Appointed Date: 07 July 2014
51 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Secretary
STANISTREET, Ian Henry
Resigned: 30 September 2006
Appointed Date: 22 May 2002

Secretary
REALTY MANAGEMENT LIMITED
Resigned: 16 June 2006
Appointed Date: 09 March 2006

Director
ASTON, Martin
Resigned: 01 May 2009
Appointed Date: 01 May 2007
59 years old

Director
BIESLY, Jon
Resigned: 01 December 2006
Appointed Date: 27 November 2005
47 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
EDWARDS, Jane
Resigned: 07 July 2014
Appointed Date: 07 September 2010
58 years old

Director
FLETCHER, Mark Nicholas
Resigned: 20 March 2006
Appointed Date: 22 May 2002
75 years old

Director
KEMP, Alexander Michael Edward
Resigned: 10 January 2017
Appointed Date: 27 May 2009
44 years old

Director
LENAGHAN, Matthew
Resigned: 01 October 2006
Appointed Date: 27 November 2005
53 years old

Director
MAWSON, Sarah
Resigned: 20 October 2008
Appointed Date: 01 October 2006
48 years old

Director
SHARROCKS, Jane
Resigned: 22 February 2010
Appointed Date: 20 October 2008
52 years old

CHEDLEIGH COURT RESIDENTS COMPANY LIMITED Events

24 May 2017
Confirmation statement made on 22 May 2017 with updates
15 May 2017
Micro company accounts made up to 31 December 2016
11 Jan 2017
Termination of appointment of Alexander Michael Edward Kemp as a director on 10 January 2017
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 17

...
... and 58 more events
31 May 2002
New director appointed
31 May 2002
Secretary resigned
31 May 2002
Director resigned
31 May 2002
Registered office changed on 31/05/02 from: the britannia suite stjamess buildings 79 oxford street manchester M1 6FR
22 May 2002
Incorporation