This company is commonly known as Charnwood Court Management Company Limited. The company was founded 30 years ago and was given the registration number 02829145. The firm's registered office is in SUDBURY. You can find them at C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk. This company's SIC code is 98000 - Residents property management.
Name | : | CHARNWOOD COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02829145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 1993 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, United Kingdom, CO10 7GB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Stour Valley Business Centre, Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Corporate Secretary | 28 July 2016 | Active |
Flat 4 Charnwood Court, 65-67 Belstead Road, Ipswich, United Kingdom, IP2 8BD | Director | 17 July 2017 | Active |
4 Charnwood Court, 67 Belstead Road, Ipswich, IP2 8BD | Secretary | 30 September 2001 | Active |
4 White Horse Cottages, Tattingstone, Ipswich, IP9 2NT | Secretary | 11 December 2006 | Active |
6, Charnwood Court, 67 Belstead Road, Ipswich, England, IP2 8BD | Secretary | 22 October 2012 | Active |
6 Charnwood Court, 67 Belstead Road, Ipswich, IP2 8BD | Secretary | 01 April 1996 | Active |
6 Heron Mead, Bromham, Bedford, MK43 8LQ | Secretary | 20 August 1993 | Active |
C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, United Kingdom, CO10 7GB | Secretary | 07 July 2015 | Active |
7 Charnwood Court, 67 Belstead Road, Ipswich, IP2 8BD | Secretary | 10 April 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 June 1993 | Active |
Apartment 4 Charnwood Court, 65-67 Belstead Road, Ipswich, IP2 8BD | Director | 01 April 1996 | Active |
2 Charnwood Court, 65 Belstead Road, Ipswich, IP2 8BD | Director | 01 April 2004 | Active |
The Lodge Upper Green, Felsham, Bury St Edmunds, IP30 0PL | Director | 20 August 1993 | Active |
Flat 7 Charnwood Court, 67 Belstead Road, Ipswich, IP2 8BD | Director | 04 February 1997 | Active |
Flat 7 Charnwood Court, 67 Belstead Road, Ipswich, IP2 8BD | Director | 01 April 1996 | Active |
6 Heron Mead, Bromham, Bedford, MK43 8LQ | Director | - | Active |
Flat 2 Charnwood Court, 65 Belstead Road, Ipswich, IP2 8BD | Director | 01 April 1996 | Active |
67, Valley Road, Ipswich, IP1 4NE | Director | 23 July 2009 | Active |
Flat 8 Charnwood Court, 67 Belstead Road, Ipswich, IP2 8BD | Director | 01 April 1996 | Active |
Flat 5 Charnwood Court, 65 Belstead Road, Ipswich, IP2 8BD | Director | 01 April 1996 | Active |
Flat 1 Charnwood Court, 65 Belstead Road, Ipswich, IP2 8BD | Director | 17 October 2000 | Active |
7 Charnwood Court, 67 Belstead Road, Ipswich, IP2 8BD | Director | 10 April 2005 | Active |
8, Greenspire Grove, Pinewood, Ipswich, IP8 3SZ | Director | 23 July 2009 | Active |
11 Park Hill, Harpenden, AL5 3AT | Director | 01 April 1996 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Officers | Termination secretary company with name termination date. | Download |
2019-05-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-04 | Officers | Appoint person director company with name date. | Download |
2017-07-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Officers | Appoint corporate secretary company with name date. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-16 | Officers | Appoint person secretary company with name date. | Download |
2015-07-16 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.