UKBizDB.co.uk

CHADWELL HEATH "A" MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chadwell Heath "a" Management Limited. The company was founded 39 years ago and was given the registration number 01823616. The firm's registered office is in HALSTEAD. You can find them at 24 Head Street, , Halstead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHADWELL HEATH "A" MANAGEMENT LIMITED
Company Number:01823616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:24 Head Street, Halstead, England, CO9 2BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Barnehurst Road, Bexleyheath, England, DA7 6EY

Secretary07 December 2020Active
17, Barnehurst Road, Bexleyheath, England, DA7 6EY

Director12 May 2021Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary07 January 2004Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary07 January 2002Active
16 Warrior Square, Southend On Sea, SS1 2WS

Secretary09 October 1999Active
Flat 25 Millhaven Close, Grove Road Chadwell Heath, Romford, RM6 4PL

Secretary15 September 1993Active
14 Owen Gardens, Gwynne Park, Woodford Bridge, IG8 8DJ

Secretary20 March 2004Active
49 Millhaven Close, Chadwell Heath, Romford, RM6 4PL

Secretary-Active
24, Head Street, Halstead, England, CO9 2BX

Secretary23 November 2012Active
31 Millhaven Close, Chadwell Heath, Romford, RM6 4PL

Secretary19 February 2002Active
Flat 35,Millhaven Close, Grove Road,Chadwell Heath, Romford, RM6 4PL

Secretary26 July 1995Active
101 Collier Row Lane, Romford, RM5 3HP

Secretary14 December 2004Active
50 Wood Avenue, Purfleet, RM19 1TL

Secretary14 December 2004Active
17, Barnehurst Road, Bexleyheath, England, DA7 6EY

Director15 June 2009Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director01 January 2001Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Director01 December 2001Active
31 Millhaven Close, Chadwell Heath, Romford, RM6 4PL

Director19 February 2002Active
Flat 25 Millhaven Close, Grove Road Chadwell Heath, Romford, RM6 4PL

Director15 September 1993Active
14 Owen Gardens, Gwynne Park Manor Road, Woodford Bridge, IG8 8DJ

Director20 April 2003Active
16 Warrior Square, Southend On Sea, SS1 2WS

Director26 July 1995Active
Flat 35,Millhaven Close, Grove Road,Chadwell Heath, Romford, RM6 4PL

Director03 March 1993Active
51 Millhaven Close, Chadwell Heath, Romford, RM6 4PL

Director-Active
35 Millhaven Close, Chadwell Heath, Romford, RM6 4PL

Director21 March 2004Active

People with Significant Control

Dr Demon Lee
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:17, Barnehurst Road, Bexleyheath, England, DA7 6EY
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-08Officers

Appoint person secretary company with name date.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Address

Change registered office address company with date old address new address.

Download
2020-12-08Officers

Termination secretary company with name termination date.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Accounts

Accounts amended with accounts type micro entity.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Address

Change registered office address company with date old address new address.

Download
2020-05-20Gazette

Gazette filings brought up to date.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-11-21Address

Change registered office address company with date old address new address.

Download
2019-10-11Address

Change registered office address company with date old address new address.

Download
2019-06-07Accounts

Accounts with accounts type dormant.

Download
2019-05-01Gazette

Gazette filings brought up to date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.