UKBizDB.co.uk

CHADWELL INDUSTRIAL MANAGEMENT LIMITED

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

This company is commonly known as Chadwell Industrial Management Limited. The company was founded 41 years ago and was given the registration number 01692470. The firm's registered office is in WOODFORD. You can find them at 9b C/o Reality Properties, 9b The Broadway, Woodford, Greater London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHADWELL INDUSTRIAL MANAGEMENT LIMITED
Company Number:01692470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1983
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9b C/o Reality Properties, 9b The Broadway, Woodford, Greater London, United Kingdom, IG8 0HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director13 June 2023Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director13 June 2023Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director09 June 2023Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director14 June 2023Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director19 June 2023Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director19 June 2023Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director13 June 2023Active
9b, C/O Reality Properties, 9b The Broadway, Woodford, United Kingdom, IG8 0HL

Director14 July 2020Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director19 June 2023Active
The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director05 March 2024Active
Unit L5, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL

Director28 February 2024Active
90 Sunnyside Gardens, Upminster, RM14 3DR

Secretary-Active
91 Elmhurst Drive, Hornchurch, RM11 1NZ

Secretary05 November 2002Active
Gatehouse, Chadwell Industrial Estate, Kemp Road, RM8 1SL

Director07 December 2010Active
27 Tawny Avenue, Upminster, RM14 2EW

Director-Active
90 Sunnyside Gardens, Upminster, RM14 3DR

Director-Active
9b, C/O Reality Properties, 9b The Broadway, Woodford, United Kingdom, IG8 0HL

Director01 June 2020Active
9b, C/O Reality Properties, 9b The Broadway, Woodford, United Kingdom, IG8 0HL

Director16 March 2020Active
Holden House, Holden Way, Upminster, RM14 5ST

Director05 November 2002Active
Gatehouse, Chadwell Industrial Estate, Kemp Road, RM8 1SL

Director07 December 2010Active
Gatehouse, Chadwell Industrial Estate, Kemp Road, RM8 1SL

Director07 December 2010Active

People with Significant Control

Mr Marc William Howard Newman
Notified on:06 October 2020
Status:Active
Date of birth:July 1983
Nationality:American
Country of residence:United Kingdom
Address:The Gatehouse, Chadwell Industrial Estate, Kemp Road, Dagenham, United Kingdom, RM8 1SL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2023-07-05Address

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

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-14Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-11Address

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

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Address

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

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-11Address

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

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.