This company is commonly known as County Square (chelmsford) Management Company Limited. The company was founded 33 years ago and was given the registration number 02536487. The firm's registered office is in LONDON. You can find them at 7 Seymour Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02536487 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Seymour Street, London, England, W1H 7JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG | Director | 22 November 2023 | Active |
Essex House, 2 County Place, Chelmsford, England, CM2 0RE | Director | 01 January 2016 | Active |
13 Curzon Way, Chelmsford, CM2 6PF | Director | 16 October 2004 | Active |
Cadena, Eldon Street, London, England, EC2M 7LS | Director | 05 September 2018 | Active |
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF | Secretary | - | Active |
5, Wigmore Street, London, W1U 1PB | Secretary | 04 February 2002 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 01 December 1992 | Active |
8 Clandon Road, Guildford, GU1 2DR | Secretary | 19 August 1994 | Active |
5, Wigmore Street, London, United Kingdom, W1U 1PB | Corporate Secretary | 25 June 2012 | Active |
47 Broadhurst Gardens, Reigate, RH2 8AW | Director | 01 January 1996 | Active |
14 Orchard Drive, Horsell, Woking, GU21 4BN | Director | 02 May 1997 | Active |
26 Spenser Crescent, Upminster, RM14 1AN | Director | 20 March 1995 | Active |
4th Floor Crane Building, 72 Lavington Street, London, SE1 0NZ | Director | 18 March 2015 | Active |
23 Carisbrooke Road, Perton, Wolverhampton, WV6 7UU | Director | 21 December 1993 | Active |
Somerton Cottage, Church Road, Winkfield, Windsor, SL4 4SE | Director | 13 August 1997 | Active |
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ | Director | - | Active |
Froggs Hall, Spring Elms Lane Little Baddow, Chelmsford, CM3 5SG | Director | - | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG | Director | 15 August 2018 | Active |
13 Vincent Square, London, SW1P 2LX | Director | 01 January 1996 | Active |
The Croft, Uttoxeter Road Abbots Bromley, Rugeley, WS15 3EQ | Director | 15 December 1992 | Active |
Boulters, Onslow Road, Ascot, SL5 0HW | Director | 30 November 2001 | Active |
Lilac House 27 North Street, Biddenden, Ashford, TN27 8AG | Director | 02 May 1997 | Active |
Essex House, County Square, New London Road, Chelmsford, England, CM2 0RE | Director | 12 April 2013 | Active |
15 St Marys Grove, London, N1 2NT | Director | - | Active |
Stratton Court, Long Common, Claverley, WV5 7AX | Director | 01 December 1992 | Active |
171 Wood Street, Chelmsford, CM2 8BJ | Director | 19 August 1994 | Active |
198a Fitzalan Road, Arundel, BN18 9JZ | Director | 10 February 1995 | Active |
Newands 8 Heath Close, Banstead, SM7 3QU | Director | 10 February 1995 | Active |
9 Manor Road, Richmond, TW9 1YD | Director | 19 August 1994 | Active |
8 Highfield Close, Danbury, Chelmsford, CM3 4EG | Director | 01 October 2001 | Active |
179 Engadine Street, London, SW18 5DU | Director | 26 March 1998 | Active |
31 Longfield Street, Southfields, London, SW18 5RD | Director | 01 January 1996 | Active |
239 Richmond Road, Twickenham, TW1 2NN | Director | 01 December 2003 | Active |
Little Orchards Main Road, Broomfield, Chelmsford, CM1 5EG | Director | 19 August 1994 | Active |
Dulverton, Priorswood, Compton, Guildford, GU3 1DS | Director | 19 August 1994 | Active |
Marble Acquisitions Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 133, Fleet Street, London, England, EC4A 2BB |
Nature of control | : |
|
Eurobase Systems Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Essex House, County Place, Chelmsford, England, CM2 0RE |
Nature of control | : |
|
F&C Real Estate Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Wigmore Street, London, England, W1U 1PB |
Nature of control | : |
|
T Rippon Estates Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suite 1, Unit 8, Regina Road, Chelmsford, England, CM1 1PE |
Nature of control | : |
|
Ct Property Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | Trafalgar Court, Les Banques, St Peter Port, Guernsey, GY1 3QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-20 | Officers | Change person director company with change date. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type small. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-09-23 | Officers | Termination secretary company with name termination date. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-06 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Appoint person director company with name date. | Download |
2018-08-29 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.