CHARLTON MEWS MANAGEMENT CO LIMITED
DUNMOW

Hellopages » Essex » Uttlesford » CM6 1GG

Company number 05682480
Status Active
Incorporation Date 20 January 2006
Company Type Private Limited Company
Address 4 CHELMSFORD ROAD, LEADEN RODING, DUNMOW, ESSEX, CM6 1GG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-14 GBP 8 . The most likely internet sites of CHARLTON MEWS MANAGEMENT CO LIMITED are www.charltonmewsmanagementco.co.uk, and www.charlton-mews-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Charlton Mews Management Co Limited is a Private Limited Company. The company registration number is 05682480. Charlton Mews Management Co Limited has been working since 20 January 2006. The present status of the company is Active. The registered address of Charlton Mews Management Co Limited is 4 Chelmsford Road Leaden Roding Dunmow Essex Cm6 1gg. The company`s financial liabilities are £2.66k. It is £0.72k against last year. The cash in hand is £2.26k. It is £0.5k against last year. And the total assets are £2.76k, which is £0.77k against last year. FARRINGTON, Jeffrey is a Secretary of the company. CRAWFORD, Nigel David is a Director of the company. Secretary BUSHELL, Terence has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MANAGEMENT SECRETARIES LIMITED has been resigned. Director CHARLTON, Peter has been resigned. Director WHITEHOUSE, Claire Louise has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


charlton mews management co Key Finiance

LIABILITIES £2.66k
+36%
CASH £2.26k
+28%
TOTAL ASSETS £2.76k
+38%
All Financial Figures

Current Directors

Secretary
FARRINGTON, Jeffrey
Appointed Date: 01 August 2009

Director
CRAWFORD, Nigel David
Appointed Date: 05 March 2008
60 years old

Resigned Directors

Secretary
BUSHELL, Terence
Resigned: 05 March 2008
Appointed Date: 20 January 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Secretary
MANAGEMENT SECRETARIES LIMITED
Resigned: 01 June 2008
Appointed Date: 05 March 2008

Director
CHARLTON, Peter
Resigned: 05 March 2008
Appointed Date: 20 January 2006
78 years old

Director
WHITEHOUSE, Claire Louise
Resigned: 07 January 2009
Appointed Date: 05 March 2008
40 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 January 2006
Appointed Date: 20 January 2006

Persons With Significant Control

Mr Nigel Crawford
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CHARLTON MEWS MANAGEMENT CO LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 March 2016
14 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 8

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 8

...
... and 36 more events
09 May 2006
Registered office changed on 09/05/06 from: marquess court 69 southampton row london WC1B 4ET
09 May 2006
New director appointed
09 May 2006
Director resigned
09 May 2006
Secretary resigned
20 Jan 2006
Incorporation