This company is commonly known as Warwick Place (chelmsford) Management Company Limited. The company was founded 36 years ago and was given the registration number 02250110. The firm's registered office is in COLCHESTER. You can find them at Windsor House, 103 Whitehall Road, Colchester, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | WARWICK PLACE (CHELMSFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02250110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Kings Court, Newcomen Way, Colchestr, United Kingdom, CO4 9RA | Corporate Secretary | 29 September 2017 | Active |
Windsor House 103, Whitehall Road, Colchester, CO2 8HA | Director | 03 December 2003 | Active |
98 Redmayne Drive, Chelmsford, CM2 9AG | Secretary | 20 November 1997 | Active |
50 Redmayne Drive, Chelmsford, CM2 9AG | Secretary | - | Active |
287 Mersea Road, Colchester, CO2 8PP | Secretary | 07 June 1999 | Active |
8 Kings Court, Newcomen Way, Colchester, CO4 9RA | Corporate Secretary | 07 August 2001 | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 20 October 2010 | Active |
98 Redmayne Drive, Chelmsford, CM2 9AG | Director | 20 April 1998 | Active |
50 Redmayne Drive, Chelmsford, CM2 9AG | Director | 10 January 2007 | Active |
90 Redmayne Drive, Warwick Place, Chelmsford, CM2 9AG | Director | 29 September 1991 | Active |
50 Redmayne Drive, Chelmsford, CM2 9AG | Director | 08 December 1993 | Active |
50 Redmayne Drive, Chelmsford, CM2 9AG | Director | - | Active |
54 Redmayne Drive, Chelmsford, CM2 9AG | Director | 10 June 1999 | Active |
46 Redmayne Drive, Chelmsford, CM2 9AG | Director | 29 November 1995 | Active |
54 Redmayne Drive, Chelmsford, CM2 9AG | Director | - | Active |
Windsor House, 103 Whitehall Road, Colchester, CO2 8HA | Director | 16 October 2014 | Active |
94 Redmayne Drive, Chelmsford, CM2 9AG | Director | 15 August 2000 | Active |
44 Redmayne Drive, Chelmsford, CM2 9AG | Director | - | Active |
94 Redmayne Drive, Chelmsford, CM2 9AG | Director | - | Active |
61 Hillside Grove, Chelmsford, CM2 9DB | Director | 03 December 2003 | Active |
Windsor House 103, Whitehall Road, Colchester, CO2 8HA | Director | 09 December 2005 | Active |
611 Galleywood Road, Chelmsford, CM2 8BS | Director | 15 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-02 | Officers | Appoint corporate secretary company with name date. | Download |
2017-12-02 | Officers | Termination secretary company with name termination date. | Download |
2017-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-17 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-24 | Annual return | Annual return company with made up date no member list. | Download |
2014-10-30 | Officers | Appoint person director company with name date. | Download |
2014-08-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-09 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.