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.
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 | : |
|
Registered Address | : | 803 London Road, Westcliff-on-sea, England, SS0 9SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
803, London Road, Westcliff-On-Sea, England, SS0 9SY | Corporate Secretary | 06 September 2019 | Active |
803, London Road, Westcliff-On-Sea, England, SS0 9SY | Director | 10 October 2019 | Active |
803, London Road, Westcliff-On-Sea, England, SS0 9SY | Director | 10 October 2019 | Active |
803, London Road, Westcliff-On-Sea, England, SS0 9SY | Director | 22 March 2022 | Active |
803, London Road, Westcliff-On-Sea, England, SS0 9SY | Director | 03 October 2019 | Active |
82, Helena Road, Rayleigh, SS6 8LQ | Secretary | 31 January 2008 | Active |
17 Kingfisher Way, Kelvedon, CO5 9NS | Secretary | 08 June 2004 | Active |
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF | Corporate Secretary | 19 January 2011 | Active |
Gateway House, 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5TE | Corporate Secretary | 07 August 2019 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 02 June 2015 | Active |
Lancaster House, Aviation Way, Southend Airport, Southend-On-Sea, England, SS2 6UN | Corporate Secretary | 01 April 2015 | Active |
1759, London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 07 March 2005 | Active |
Sutherland House, 1759 London Road, Leigh On Sea, SS9 2RZ | Corporate Secretary | 13 July 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 June 2004 | Active |
803, London Road, Westcliff-On-Sea, England, SS0 9SY | Director | 19 August 2014 | Active |
Suffolk Court, Hevingham Drive, Chadwell Heath, Romford, RM6 4UA | Director | 26 May 2009 | Active |
Avon, Peldon Road Abberton, Colchester, CO5 7PB | Director | 08 June 2004 | Active |
26, Suffolk Court,, Hevingham Drive, Chadwell Heath,, Romford,, England, RM6 4UX, | Director | 14 March 2008 | Active |
17 Kingfisher Way, Kelvedon, CO5 9NS | Director | 01 September 2006 | Active |
17 Kingfisher Way, Kelvedon, CO5 9NS | Director | 08 June 2004 | Active |
6 Swaffam Court, Glandford Way, Chadwell Heath, Romford, RM6 4UB | Director | 23 May 2008 | Active |
Central House, Clifftown Road, Southend On Sea, SS1 1AB | Corporate Director | 03 March 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Appoint corporate secretary company with name date. | Download |
2019-09-06 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Officers | Appoint corporate secretary company with name date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-08-07 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.