UKBizDB.co.uk

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Clements Green (south Woodham Ferrers) Management Company Limited. The company was founded 40 years ago and was given the registration number 01728218. 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:CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED
Company Number:01728218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1983
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
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary01 January 2016Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XF

Director17 December 2008Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director17 January 2007Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director16 February 2012Active
9 Risebridge Road, Gidea Park, Romford, RM2 5PR

Secretary-Active
46 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Secretary04 May 1993Active
70 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Secretary18 April 1992Active
84 Culver Rise, South Wordham Ferrers, Chelmsford, CM3 5WG

Secretary10 May 1994Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary27 September 2007Active
3 Reeves Way, Sth Woodham Ferrers, Chelmsford,

Secretary30 April 2013Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary17 November 2000Active
42 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director-Active
60 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director-Active
52 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director10 May 1994Active
52 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director-Active
56 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director-Active
44 Culver Rise, South Woodham,

Director02 June 1998Active
68 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director30 May 2000Active
46 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director18 February 2004Active
46 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director20 July 1992Active
56 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director05 February 2000Active
44 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director01 March 2000Active
70 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director-Active
38 Culver Rise, 5th Woodham Ferrers, CM3 5WG

Director10 May 1994Active
58 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director04 May 1993Active
64 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director29 March 2001Active
64 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director-Active
82 Culver Rise, South Woodham Ferrers, CM3 5WG

Director20 March 2001Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director19 June 2007Active
202 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5WU

Director22 June 2000Active
24 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG

Director10 May 1994Active
84 Culver Rise, South Wordham Ferrers, Chelmsford, CM3 5WG

Director25 January 1993Active
64, Culver Rise, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5WG

Corporate Director17 December 2008Active

People with Significant Control

Mr James Ian Messenger
Notified on:01 January 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Leslie Ian Newman
Notified on:01 January 2018
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Peter Orford
Notified on:01 January 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

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
2018-09-30Accounts

Accounts with accounts type small.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-26Accounts

Accounts with accounts type small.

Download
2016-01-08Annual return

Annual return company with made up date no member list.

Download
2016-01-08Officers

Termination secretary company with name termination date.

Download
2016-01-08Officers

Appoint corporate secretary company with name date.

Download
2015-10-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.