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.
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 | : |
|
Registered Address | : | 24 Head Street, Halstead, England, CO9 2BX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Barnehurst Road, Bexleyheath, England, DA7 6EY | Secretary | 07 December 2020 | Active |
17, Barnehurst Road, Bexleyheath, England, DA7 6EY | Director | 12 May 2021 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 07 January 2004 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 07 January 2002 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Secretary | 09 October 1999 | Active |
Flat 25 Millhaven Close, Grove Road Chadwell Heath, Romford, RM6 4PL | Secretary | 15 September 1993 | Active |
14 Owen Gardens, Gwynne Park, Woodford Bridge, IG8 8DJ | Secretary | 20 March 2004 | Active |
49 Millhaven Close, Chadwell Heath, Romford, RM6 4PL | Secretary | - | Active |
24, Head Street, Halstead, England, CO9 2BX | Secretary | 23 November 2012 | Active |
31 Millhaven Close, Chadwell Heath, Romford, RM6 4PL | Secretary | 19 February 2002 | Active |
Flat 35,Millhaven Close, Grove Road,Chadwell Heath, Romford, RM6 4PL | Secretary | 26 July 1995 | Active |
101 Collier Row Lane, Romford, RM5 3HP | Secretary | 14 December 2004 | Active |
50 Wood Avenue, Purfleet, RM19 1TL | Secretary | 14 December 2004 | Active |
17, Barnehurst Road, Bexleyheath, England, DA7 6EY | Director | 15 June 2009 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Director | 01 January 2001 | Active |
16-18 Warrior Square, Southend On Sea, SS1 2WS | Director | 01 December 2001 | Active |
31 Millhaven Close, Chadwell Heath, Romford, RM6 4PL | Director | 19 February 2002 | Active |
Flat 25 Millhaven Close, Grove Road Chadwell Heath, Romford, RM6 4PL | Director | 15 September 1993 | Active |
14 Owen Gardens, Gwynne Park Manor Road, Woodford Bridge, IG8 8DJ | Director | 20 April 2003 | Active |
16 Warrior Square, Southend On Sea, SS1 2WS | Director | 26 July 1995 | Active |
Flat 35,Millhaven Close, Grove Road,Chadwell Heath, Romford, RM6 4PL | Director | 03 March 1993 | Active |
51 Millhaven Close, Chadwell Heath, Romford, RM6 4PL | Director | - | Active |
35 Millhaven Close, Chadwell Heath, Romford, RM6 4PL | Director | 21 March 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-25 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-08 | Officers | Appoint person secretary company with name date. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Officers | Termination secretary company with name termination date. | Download |
2020-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-20 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-10-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-01 | Gazette | Gazette filings brought up to date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.