This company is commonly known as Chaddesley Court Management (coventry) Limited. The company was founded 60 years ago and was given the registration number 00774693. The firm's registered office is in COVENTRY. You can find them at 29 Warwick Row, , Coventry, . This company's SIC code is 98000 - Residents property management.
Name | : | CHADDESLEY COURT MANAGEMENT (COVENTRY) LIMITED |
---|---|---|
Company Number | : | 00774693 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1963 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Warwick Row, Coventry, England, CV1 1DY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP | Director | 25 July 2019 | Active |
29, Warwick Row, Coventry, England, CV1 1DY | Director | 13 September 2021 | Active |
69 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP | Director | 25 July 2019 | Active |
79, Chaddesley Court, Nod Rise, Coventry, England, CV5 7JP | Secretary | 16 April 2007 | Active |
79 Chaddesley Court, Nod Rise, Coventry, England, CV5 7JP | Secretary | 28 April 2014 | Active |
79, Chaddesley Court, Nod Rise, Coventry, England, CV5 7JP | Secretary | 12 April 2010 | Active |
79, Chaddesley Court, Nod Rise, Coventry, England, CV5 7JP | Secretary | 02 May 2012 | Active |
91 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Secretary | - | Active |
77 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Secretary | 06 April 1993 | Active |
85 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Secretary | 07 April 1999 | Active |
77, Chaddesley Court, Nod Rise, Coventry, England, CV5 7JP | Director | 12 April 2010 | Active |
69 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 05 April 2004 | Active |
69 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 16 April 2002 | Active |
69 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 16 April 2002 | Active |
79, Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 28 April 2014 | Active |
75 Nod Rise, Coventry, CV5 7JP | Director | 19 March 1992 | Active |
81 Nod Rise, Coventry, CV5 7JP | Director | - | Active |
79 Nod Rise, Coventry, CV5 7JP | Director | - | Active |
77 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP | Director | 01 March 2018 | Active |
79, Chaddesley Court, Nod Rise, Coventry, England, CV5 7JP | Director | 29 November 2012 | Active |
87 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 06 May 1997 | Active |
85 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 01 April 2003 | Active |
73 Nod Rise, Coventry, CV5 7JP | Director | - | Active |
87 Nod Rise, Coventry, CV5 7JP | Director | - | Active |
69, Nod Rise, Coventry, England, CV5 7JP | Director | 28 April 2014 | Active |
69, Chaddesley Court, Nod Rise, Coventry, England, CV5 7JP | Director | 12 April 2010 | Active |
91 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP | Director | 25 July 2019 | Active |
91 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 16 April 2007 | Active |
91 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | - | Active |
83 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 10 April 2006 | Active |
87 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 01 April 2003 | Active |
83 Nod Rise, Coventry, CV5 7JP | Director | - | Active |
77 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 06 April 1993 | Active |
79 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 10 May 1996 | Active |
85 Chaddesley Court, Nod Rise, Coventry, CV5 7JP | Director | 06 April 1993 | Active |
Mr John Robert Patton | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 91 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP |
Nature of control | : |
|
Mrs Thelma Wendy Orberson | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 69 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP |
Nature of control | : |
|
Mrs Philomena Marie Flynn | ||
Notified on | : | 25 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1943 |
Nationality | : | Irish |
Country of residence | : | United Kingdom |
Address | : | 71 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP |
Nature of control | : |
|
Dr David Malcolm Jarvis | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP |
Nature of control | : |
|
Mr David Kimpton | ||
Notified on | : | 22 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 77 Chaddesley Court, Nod Rise, Coventry, United Kingdom, CV5 7JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Address | Change sail address company with old address new address. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-18 | Officers | Termination director company with name termination date. | Download |
2019-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-28 | Officers | Appoint person director company with name date. | Download |
2019-07-28 | Officers | Appoint person director company with name date. | Download |
2019-07-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.