UKBizDB.co.uk

COUNTY SQUARE (CHELMSFORD) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:7 Seymour Street, London, England, W1H 7JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director22 November 2023Active
Essex House, 2 County Place, Chelmsford, England, CM2 0RE

Director01 January 2016Active
13 Curzon Way, Chelmsford, CM2 6PF

Director16 October 2004Active
Cadena, Eldon Street, London, England, EC2M 7LS

Director05 September 2018Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Secretary-Active
5, Wigmore Street, London, W1U 1PB

Secretary04 February 2002Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary01 December 1992Active
8 Clandon Road, Guildford, GU1 2DR

Secretary19 August 1994Active
5, Wigmore Street, London, United Kingdom, W1U 1PB

Corporate Secretary25 June 2012Active
47 Broadhurst Gardens, Reigate, RH2 8AW

Director01 January 1996Active
14 Orchard Drive, Horsell, Woking, GU21 4BN

Director02 May 1997Active
26 Spenser Crescent, Upminster, RM14 1AN

Director20 March 1995Active
4th Floor Crane Building, 72 Lavington Street, London, SE1 0NZ

Director18 March 2015Active
23 Carisbrooke Road, Perton, Wolverhampton, WV6 7UU

Director21 December 1993Active
Somerton Cottage, Church Road, Winkfield, Windsor, SL4 4SE

Director13 August 1997Active
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

Director15 August 2018Active
13 Vincent Square, London, SW1P 2LX

Director01 January 1996Active
The Croft, Uttoxeter Road Abbots Bromley, Rugeley, WS15 3EQ

Director15 December 1992Active
Boulters, Onslow Road, Ascot, SL5 0HW

Director30 November 2001Active
Lilac House 27 North Street, Biddenden, Ashford, TN27 8AG

Director02 May 1997Active
Essex House, County Square, New London Road, Chelmsford, England, CM2 0RE

Director12 April 2013Active
15 St Marys Grove, London, N1 2NT

Director-Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director01 December 1992Active
171 Wood Street, Chelmsford, CM2 8BJ

Director19 August 1994Active
198a Fitzalan Road, Arundel, BN18 9JZ

Director10 February 1995Active
Newands 8 Heath Close, Banstead, SM7 3QU

Director10 February 1995Active
9 Manor Road, Richmond, TW9 1YD

Director19 August 1994Active
8 Highfield Close, Danbury, Chelmsford, CM3 4EG

Director01 October 2001Active
179 Engadine Street, London, SW18 5DU

Director26 March 1998Active
31 Longfield Street, Southfields, London, SW18 5RD

Director01 January 1996Active
239 Richmond Road, Twickenham, TW1 2NN

Director01 December 2003Active
Little Orchards Main Road, Broomfield, Chelmsford, CM1 5EG

Director19 August 1994Active
Dulverton, Priorswood, Compton, Guildford, GU3 1DS

Director19 August 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Officers

Change person director company with change date.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-20Persons with significant control

Change to a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type small.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-09-23Officers

Termination secretary company with name termination date.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-06Address

Change registered office address company with date old address new address.

Download
2018-09-05Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Appoint person director company with name date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.