UKBizDB.co.uk

CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chandlers Ford (chelmsford) Management Company Limited. The company was founded 40 years ago and was given the registration number 01787612. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDLERS FORD (CHELMSFORD) MANAGEMENT COMPANY LIMITED
Company Number:01787612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire Property Management, Sapphire House, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Corporate Secretary03 February 2022Active
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director01 July 2013Active
18 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP

Secretary-Active
8 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP

Secretary01 September 1992Active
5 Coppins Close, Chelmsford, CM2 6AY

Secretary25 June 1998Active
135, Gandalfs Ride, South Woodham Ferrers, Chelmsford, CM3 5WS

Secretary29 September 2009Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary01 February 2014Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary01 May 2013Active
Goldlay House, Parkway, Chelmsford, CM2 7PR

Corporate Secretary29 September 1995Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 January 2016Active
10, Overcliffe, Gravesend, Kent, DA11 0EL

Corporate Secretary01 March 2008Active
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU

Corporate Secretary20 December 2004Active
18 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP

Director-Active
14 Emberson Court, Chelmsford, CM2 6TP

Director01 November 2007Active
8 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP

Director01 September 1992Active
8 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP

Director01 September 1992Active
Partridge Green Cottage, Partridge Green Broomfield, Chelmsford, CM1 7EY

Director25 June 1998Active
5 Coppins Close, Chelmsford, CM2 6AY

Director25 June 1998Active
20 Emberson Court, Chelmsford, CM2 6TP

Director16 September 1995Active
6 Emberson Court, Chelmer Village, CM2 6TP

Director14 September 2000Active
18 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP

Director-Active
16 Emberson Court, Chelmsford, CM2 6TP

Director01 January 2009Active
16 Emberson Court, Chelmsford, CM2 6TP

Director01 December 2005Active
16 Emberson Court, Chelmsford, CM2 6TP

Director16 September 1995Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director17 February 2010Active
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director17 February 2010Active
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU

Director13 March 2016Active

People with Significant Control

Mr Kristian Alexander Sullivan
Notified on:01 January 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:Sapphire Property Management, Sapphire House, Colchester, England, CO2 8YU
Nature of control:
  • Voting rights 50 to 75 percent as firm
Ms Kelly Burns
Notified on:01 January 2018
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Sapphire Property Management, Sapphire House, Colchester, England, CO2 8YU
Nature of control:
  • Voting rights 50 to 75 percent 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Officers

Change person director company with change date.

Download
2023-08-23Accounts

Accounts with accounts type dormant.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type small.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Termination secretary company with name termination date.

Download
2022-02-03Officers

Appoint corporate secretary company with name date.

Download
2022-02-03Address

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

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type small.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-06-26Address

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

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type small.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.