This company is commonly known as Chalford Court Limited. The company was founded 24 years ago and was given the registration number 03924621. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHALFORD COURT LIMITED |
---|---|---|
Company Number | : | 03924621 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2000 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, Essex, RM12 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vestra Property Management Limited, 3 Swan Road, Seaton, England, EX12 2US | Corporate Secretary | 11 March 2024 | Active |
10 Chalford Court, Pershore Close, Ilford, IG2 6RU | Director | 14 February 2000 | Active |
22 Chalford Court, Pershore Close, Gants Hill, IG2 6RU | Director | 09 May 2000 | Active |
67 Tomswood Road, Chigwell, IG7 5QR | Director | 06 July 2001 | Active |
16 Chalford Court, Pershore Close, Gants Hill, IG2 6RU | Director | 26 March 2000 | Active |
71, Selby Road, Leytonstone, United Kingdom, E11 3LS | Director | 20 September 2002 | Active |
119 Headley Drive, Ilford, IG2 6QL | Director | 14 February 2000 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 23 March 2018 | Active |
62, Rosedale Road, Little Thurrock, England, RM17 6AR | Director | 14 March 2012 | Active |
62 Rosedale Road, Little Thurrock, RM17 6AB | Director | 01 August 2001 | Active |
57 Canfield Road, Woodford Bridge, IG8 8JJ | Secretary | 14 February 2000 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Secretary | 01 January 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 February 2000 | Active |
6 Sydney Road, Wanstead, London, E11 2JW | Director | 14 February 2000 | Active |
9 Chalford Court, Pershore Close, Ilford, IG2 6RU | Director | 30 July 2001 | Active |
24 Worcester Gardens, Ilford, IG1 3NW | Director | 14 February 2000 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 02 August 2001 | Active |
6 Chalford Court, Gants Hill, IG2 6RU | Director | 07 August 2001 | Active |
St. Johns House, 2 Romford Rd, Stratford, E15 4BX | Director | 14 February 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 February 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 14 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-11 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-11 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Accounts | Change account reference date company current extended. | Download |
2023-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Capital | Capital allotment shares. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Termination secretary company with name termination date. | Download |
2018-03-23 | Officers | Termination director company with name termination date. | Download |
2018-03-23 | Officers | Appoint person director company with name date. | Download |
2018-03-14 | Officers | Change person secretary company with change date. | Download |
2018-03-14 | Officers | Change person director company with change date. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.