THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED
SAFFRON WALDEN

Hellopages » Essex » Uttlesford » CB10 1AX

Company number 04303505
Status Active
Incorporation Date 12 October 2001
Company Type Private Limited Company
Address CAMBRIDGE HOUSE, 16 HIGH STREET, SAFFRON WALDEN, ESSEX, CB10 1AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 5 . The most likely internet sites of THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED are www.thesaffronwaldencourthousemanagementcompany.co.uk, and www.the-saffron-walden-court-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Whittlesford Parkway Rail Station is 6.4 miles; to Elsenham Rail Station is 7.1 miles; to Stansted Airport Rail Station is 9.4 miles; to Shelford (Cambs) Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Saffron Walden Court House Management Company Limited is a Private Limited Company. The company registration number is 04303505. The Saffron Walden Court House Management Company Limited has been working since 12 October 2001. The present status of the company is Active. The registered address of The Saffron Walden Court House Management Company Limited is Cambridge House 16 High Street Saffron Walden Essex Cb10 1ax. . BRADSHAW is a Secretary of the company. ATKINS, Mark is a Director of the company. CRAIG, Rita is a Director of the company. CRAWFORD, Joan Margaret is a Director of the company. HAZELL, Drew Alex is a Director of the company. WATSON, Ernest Anthony is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary ROEBUCK, John has been resigned. Director ATKINS, Mark John has been resigned. Director DOWEN, Mark has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director HOWES, Timothy Alan has been resigned. Director RANDALL, Charles Stuart has been resigned. Director ROEBUCK, John has been resigned. Director SMITH, Ronald Frederick has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRADSHAW
Appointed Date: 24 March 2003

Director
ATKINS, Mark
Appointed Date: 01 May 2015
46 years old

Director
CRAIG, Rita
Appointed Date: 01 May 2015
85 years old

Director
CRAWFORD, Joan Margaret
Appointed Date: 01 October 2003
108 years old

Director
HAZELL, Drew Alex
Appointed Date: 01 April 2011
48 years old

Director
WATSON, Ernest Anthony
Appointed Date: 01 May 2015
89 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 October 2001
Appointed Date: 12 October 2001

Secretary
ROEBUCK, John
Resigned: 24 March 2003
Appointed Date: 12 October 2001

Director
ATKINS, Mark John
Resigned: 01 February 2012
Appointed Date: 03 May 2011
46 years old

Director
DOWEN, Mark
Resigned: 13 September 2005
Appointed Date: 01 October 2003
69 years old

Nominee Director
DWYER, Daniel James
Resigned: 12 October 2001
Appointed Date: 12 October 2001
50 years old

Director
HOWES, Timothy Alan
Resigned: 24 March 2003
Appointed Date: 12 October 2001
67 years old

Director
RANDALL, Charles Stuart
Resigned: 10 October 2009
Appointed Date: 24 March 2003
55 years old

Director
ROEBUCK, John
Resigned: 24 September 2003
Appointed Date: 12 October 2001
65 years old

Director
SMITH, Ronald Frederick
Resigned: 21 December 2005
Appointed Date: 01 October 2003
85 years old

Persons With Significant Control

Tayler Bradshaw Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

THE SAFFRON WALDEN COURT HOUSE MANAGEMENT COMPANY LIMITED Events

14 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5

12 May 2015
Appointment of Ms Rita Craig as a director on 1 May 2015
12 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
26 Oct 2001
Registered office changed on 26/10/01 from: 312B high street orpington kent BR6 0NG
26 Oct 2001
New secretary appointed;new director appointed
25 Oct 2001
Secretary resigned
25 Oct 2001
Director resigned
12 Oct 2001
Incorporation