UKBizDB.co.uk

THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Grange At Chadwell Heath Management Company Limited. The company was founded 19 years ago and was given the registration number 05147968. The firm's registered office is in WESTCLIFF-ON-SEA. You can find them at 803 London Road, , Westcliff-on-sea, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE GRANGE AT CHADWELL HEATH MANAGEMENT COMPANY LIMITED
Company Number:05147968
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:803 London Road, Westcliff-on-sea, England, SS0 9SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
803, London Road, Westcliff-On-Sea, England, SS0 9SY

Corporate Secretary06 September 2019Active
803, London Road, Westcliff-On-Sea, England, SS0 9SY

Director10 October 2019Active
803, London Road, Westcliff-On-Sea, England, SS0 9SY

Director10 October 2019Active
803, London Road, Westcliff-On-Sea, England, SS0 9SY

Director22 March 2022Active
803, London Road, Westcliff-On-Sea, England, SS0 9SY

Director03 October 2019Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
17 Kingfisher Way, Kelvedon, CO5 9NS

Secretary08 June 2004Active
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary19 January 2011Active
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE

Corporate Secretary07 August 2019Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary02 June 2015Active
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN

Corporate Secretary01 April 2015Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary07 March 2005Active
Sutherland House, 1759 London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary13 July 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 June 2004Active
803, London Road, Westcliff-On-Sea, England, SS0 9SY

Director19 August 2014Active
Suffolk Court, Hevingham Drive, Chadwell Heath, Romford, RM6 4UA

Director26 May 2009Active
Avon, Peldon Road Abberton, Colchester, CO5 7PB

Director08 June 2004Active
26, Suffolk Court,, Hevingham Drive, Chadwell Heath,, Romford,, England, RM6 4UX,

Director14 March 2008Active
17 Kingfisher Way, Kelvedon, CO5 9NS

Director01 September 2006Active
17 Kingfisher Way, Kelvedon, CO5 9NS

Director08 June 2004Active
6 Swaffam Court, Glandford Way, Chadwell Heath, Romford, RM6 4UB

Director23 May 2008Active
Central House, Clifftown Road, Southend On Sea, SS1 1AB

Corporate Director03 March 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director08 June 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-09-06Officers

Appoint corporate secretary company with name date.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-09-06Address

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

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Officers

Appoint corporate secretary company with name date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-08-07Address

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

Download
2018-12-31Accounts

Accounts with accounts type dormant.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.