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.
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 | : |
|
Registered Address | : | 11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sapphire Property Management, Sapphire House, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Corporate Secretary | 03 February 2022 | Active |
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 01 July 2013 | Active |
18 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP | Secretary | - | Active |
8 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP | Secretary | 01 September 1992 | Active |
5 Coppins Close, Chelmsford, CM2 6AY | Secretary | 25 June 1998 | Active |
135, Gandalfs Ride, South Woodham Ferrers, Chelmsford, CM3 5WS | Secretary | 29 September 2009 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 01 February 2014 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Secretary | 01 May 2013 | Active |
Goldlay House, Parkway, Chelmsford, CM2 7PR | Corporate Secretary | 29 September 1995 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 January 2016 | Active |
10, Overcliffe, Gravesend, Kent, DA11 0EL | Corporate Secretary | 01 March 2008 | Active |
Unit 1b, Little Hyde Farm, Little Hyde Lane, Ingatestone, CM4 0DU | Corporate Secretary | 20 December 2004 | Active |
18 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP | Director | - | Active |
14 Emberson Court, Chelmsford, CM2 6TP | Director | 01 November 2007 | Active |
8 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP | Director | 01 September 1992 | Active |
8 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP | Director | 01 September 1992 | Active |
Partridge Green Cottage, Partridge Green Broomfield, Chelmsford, CM1 7EY | Director | 25 June 1998 | Active |
5 Coppins Close, Chelmsford, CM2 6AY | Director | 25 June 1998 | Active |
20 Emberson Court, Chelmsford, CM2 6TP | Director | 16 September 1995 | Active |
6 Emberson Court, Chelmer Village, CM2 6TP | Director | 14 September 2000 | Active |
18 Emberson Court, Chelmer Village, Chelmsford, CM2 6TP | Director | - | Active |
16 Emberson Court, Chelmsford, CM2 6TP | Director | 01 January 2009 | Active |
16 Emberson Court, Chelmsford, CM2 6TP | Director | 01 December 2005 | Active |
16 Emberson Court, Chelmsford, CM2 6TP | Director | 16 September 1995 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 17 February 2010 | Active |
Essex Properties, 3 Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 17 February 2010 | Active |
Sapphire Property Management, Sapphire House, Whitehall Road, Colchester, England, CO2 8YU | Director | 13 March 2016 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Officers | Change person director company with change date. | Download |
2023-08-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type small. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type small. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type small. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-06-26 | Address | Change registered office address company with date old address new address. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type small. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.