LONDON ROAD (CHELMSFORD) MANAGEMENT COMPANY LIMITED - CHIGWELL
Company Profile | Company Filings |
Overview
LONDON ROAD (CHELMSFORD) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHIGWELL ENGLAND and has the status: Active.
LONDON ROAD (CHELMSFORD) MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 22/07/1988 and has the registered number: 02279754. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LONDON ROAD (CHELMSFORD) MANAGEMENT COMPANY LIMITED was incorporated 35 years ago on 22/07/1988 and has the registered number: 02279754. The accounts status is DORMANT and accounts are next due on 30/09/2024.
LONDON ROAD (CHELMSFORD) MANAGEMENT COMPANY LIMITED - CHIGWELL
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
182A MANFORD WAY
CHIGWELL
IG7 4DG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/07/2022 | 05/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLIN WHEALS | May 1934 | British | Director | 2016-09-01 | CURRENT |
DAVID RALPH COHEN | May 1960 | British | Director | 2023-09-13 | CURRENT |
MR PETER JAMES SWAN | Oct 1966 | British | Director | 1991-03-07 UNTIL 1999-04-19 | RESIGNED |
KEMSLEY WHITELEY & FERRIS LIMITED | Corporate Secretary | 2001-04-18 UNTIL 2002-07-14 | RESIGNED | ||
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED | Secretary | 2002-07-14 UNTIL 2003-04-10 | RESIGNED | ||
EQUITY CO SECRETARIES LIMITED | Secretary | 2003-04-10 UNTIL 2004-01-14 | RESIGNED | ||
LYNN ERICSSON | Jun 1966 | British | Secretary | 1991-03-07 UNTIL 1995-05-24 | RESIGNED |
JENNIFER ANN KNIGHT | Nov 1952 | British | Secretary | 1995-05-24 UNTIL 2000-02-04 | RESIGNED |
JOHN TREVOR PRICE | Jun 1942 | English | Secretary | 2004-01-14 UNTIL 2023-05-05 | RESIGNED |
VICTORIA JANE THOMAS | Jul 1969 | British | Secretary | 2000-02-04 UNTIL 2001-04-18 | RESIGNED |
JENNIFER ANN KNIGHT | Nov 1952 | British | Director | 1995-05-24 UNTIL 2003-08-20 | RESIGNED |
VICTORIA JANE THOMAS | Jul 1969 | British | Director | 2000-01-10 UNTIL 2008-02-25 | RESIGNED |
STEPHONE VICTOR SWANNELL | May 1945 | British | Director | 1996-04-22 UNTIL 1999-07-20 | RESIGNED |
ADRIAN MATTHEW URE | Sep 1962 | British | Director | 2000-01-17 UNTIL 2000-06-18 | RESIGNED |
FRANCES SHARP | May 1957 | British | Director | 1996-04-22 UNTIL 1999-07-20 | RESIGNED |
MISS SANDRA ANN SARGEANT | Dec 1964 | British | Director | RESIGNED | |
MISS SUSAN LINDA MORRIS | Mar 1964 | British | Director | 1991-03-07 UNTIL 1996-04-22 | RESIGNED |
MRS JUNE EILEEN GLASS | Nov 1932 | British | Director | 1997-04-16 UNTIL 2002-02-11 | RESIGNED |
MISS ANN JACKSON | Apr 1956 | British | Director | RESIGNED | |
LYNN ERICSSON | Jun 1966 | British | Director | 1991-03-07 UNTIL 1995-05-24 | RESIGNED |
MRS JUNE EILEEN GLASS | Nov 1932 | British | Director | 1991-03-07 UNTIL 1993-04-21 | RESIGNED |
MR RICHARD NEVILLE GIBB | Jan 1965 | British | Director | 1991-03-07 UNTIL 1992-05-06 | RESIGNED |
RONALD RICHARD COLMAN | Mar 1943 | British | Director | 2007-10-01 UNTIL 2016-09-03 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
London Road (Chelmsford) Management Company Limited Filleted accounts for Companies House (small and micro) | 2023-09-22 | 31-12-2022 | £1,846 equity |
London Road (Chelmsford) Management Company Limited Company accounts | 2022-12-16 | 31-12-2021 | £1,846 equity |
London Road (Chelmsford) Management Company Limited Company accounts | 2021-10-01 | 31-12-2020 | £1,846 equity |
London Road (Chelmsford) Management Company Limited Company accounts | 2020-12-03 | 31-12-2019 | £1,846 equity |
London Road (Chelmsford) Management Company Limited Company accounts | 2019-09-27 | 31-12-2018 | £1,846 equity |