UKBizDB.co.uk

CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD.

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

This company is commonly known as Chandlers Court (elgar Street) Management Ltd.. The company was founded 22 years ago and was given the registration number 04422150. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31, Elmfield Road, Bromley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDLERS COURT (ELGAR STREET) MANAGEMENT LTD.
Company Number:04422150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary04 January 2019Active
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT

Director01 November 2016Active
Kilnwood, Boxs Lane Danehill, Haywards Heath, RH17 7JG

Secretary26 April 2002Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary22 April 2002Active
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary17 February 2009Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary08 May 2003Active
55, Farringdon Road, London, England, EC1M 3JB

Corporate Secretary01 January 2017Active
Unit 7, Astra Centre, Edinburgh Way, Harlow, England, CM20 2BN

Corporate Secretary02 March 2018Active
3, Yelverton Terrace, Meavy Lane, Yelverton, United Kingdom, PL20 6AF

Director02 July 2013Active
Kilnwood, Boxs Lane Danehill, Haywards Heath, RH17 7JG

Director26 April 2002Active
14 The Chine, Grange Park, London, N21 2EB

Director26 April 2002Active
Arcadia, Beaconsfield Road, Chelwood Gate, RH17 7LF

Director26 April 2002Active
Devonshire House, 29/31, Elmfield Road, Bromley, England, BR1 1LT

Director05 January 2015Active
59, Bryan Avenue, London, NW10 2AS

Director25 April 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director22 April 2002Active

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 (8 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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint corporate secretary company with name date.

Download
2019-01-04Address

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

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-06-11Officers

Appoint corporate secretary company with name date.

Download
2018-06-11Address

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

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Officers

Change person director company with change date.

Download
2017-09-08Accounts

Accounts with accounts type micro entity.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Appoint corporate secretary company with name date.

Download
2017-04-24Address

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

Download

Copyright © 2024. All rights reserved.