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.
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 | : |
|
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 |
---|---|---|---|
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 01 January 2016 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XF | Director | 17 December 2008 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 17 January 2007 | Active |
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Director | 16 February 2012 | Active |
9 Risebridge Road, Gidea Park, Romford, RM2 5PR | Secretary | - | Active |
46 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Secretary | 04 May 1993 | Active |
70 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Secretary | 18 April 1992 | Active |
84 Culver Rise, South Wordham Ferrers, Chelmsford, CM3 5WG | Secretary | 10 May 1994 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 27 September 2007 | Active |
3 Reeves Way, Sth Woodham Ferrers, Chelmsford, | Secretary | 30 April 2013 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 17 November 2000 | Active |
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 | Director | 10 May 1994 | Active |
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, | Director | 02 June 1998 | Active |
68 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 30 May 2000 | Active |
46 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 18 February 2004 | Active |
46 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 20 July 1992 | Active |
56 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 05 February 2000 | Active |
44 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 01 March 2000 | Active |
70 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | - | Active |
38 Culver Rise, 5th Woodham Ferrers, CM3 5WG | Director | 10 May 1994 | Active |
58 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 04 May 1993 | Active |
64 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 29 March 2001 | Active |
64 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | - | Active |
82 Culver Rise, South Woodham Ferrers, CM3 5WG | Director | 20 March 2001 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF | Director | 19 June 2007 | Active |
202 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5WU | Director | 22 June 2000 | Active |
24 Culver Rise, South Woodham Ferrers, Chelmsford, CM3 5WG | Director | 10 May 1994 | Active |
84 Culver Rise, South Wordham Ferrers, Chelmsford, CM3 5WG | Director | 25 January 1993 | Active |
64, Culver Rise, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5WG | Corporate Director | 17 December 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Accounts | Accounts with accounts type small. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type small. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | 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 |
2018-09-30 | Accounts | Accounts with accounts type small. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-26 | Accounts | Accounts with accounts type small. | Download |
2016-01-08 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-08 | Officers | Termination secretary company with name termination date. | Download |
2016-01-08 | Officers | Appoint corporate secretary company with name date. | Download |
2015-10-08 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.