CHALFONT COURT MANAGEMENT LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 3HR

Company number 02596138
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address 38 ROOKERY COURT, MARLOW, BUCKINGHAMSHIRE, SL7 3HR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 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 23 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Roger Joseph Frederick Potton as a director on 22 April 2016. The most likely internet sites of CHALFONT COURT MANAGEMENT LIMITED are www.chalfontcourtmanagement.co.uk, and www.chalfont-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Chalfont Court Management Limited is a Private Limited Company. The company registration number is 02596138. Chalfont Court Management Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of Chalfont Court Management Limited is 38 Rookery Court Marlow Buckinghamshire Sl7 3hr. . TOWNEND, Gillian is a Secretary of the company. POTTON, Alison is a Director of the company. TURNER, Anthony John is a Director of the company. Secretary BROWN, Graham William has been resigned. Secretary CALVERT, Shelagh Margaret has been resigned. Secretary POTTON, Roger Joseph Frederick has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BROWN, Graham William has been resigned. Director CALVERT, Shelagh Margaret has been resigned. Director POTTON, Roger Joseph Frederick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOWNEND, Gillian
Appointed Date: 21 May 2012

Director
POTTON, Alison
Appointed Date: 10 May 2016
61 years old

Director
TURNER, Anthony John
Appointed Date: 27 March 1991
94 years old

Resigned Directors

Secretary
BROWN, Graham William
Resigned: 21 April 1993
Appointed Date: 30 May 1991

Secretary
CALVERT, Shelagh Margaret
Resigned: 26 December 1997
Appointed Date: 22 April 1993

Secretary
POTTON, Roger Joseph Frederick
Resigned: 31 March 2012
Appointed Date: 01 March 1998

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 May 1991
Appointed Date: 27 March 1991

Director
BROWN, Graham William
Resigned: 21 April 1993
Appointed Date: 27 March 1991
84 years old

Director
CALVERT, Shelagh Margaret
Resigned: 26 December 1997
Appointed Date: 22 April 1993
98 years old

Director
POTTON, Roger Joseph Frederick
Resigned: 22 April 2016
Appointed Date: 01 March 1998
72 years old

Persons With Significant Control

Mrs Alison Potton
Notified on: 10 May 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHALFONT COURT MANAGEMENT LIMITED Events

25 Apr 2017
Confirmation statement made on 23 April 2017 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Jun 2016
Termination of appointment of Roger Joseph Frederick Potton as a director on 22 April 2016
16 May 2016
Appointment of Mrs Alison Potton as a director on 10 May 2016
13 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

...
... and 58 more events
05 Nov 1992
Return made up to 27/03/92; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed

05 Nov 1992
New secretary appointed;new director appointed

07 Sep 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Sep 1992
Full accounts made up to 31 March 1992

27 Mar 1991
Incorporation