About

Registered Number: 05847848
Date of Incorporation: 15/06/2006 (18 years ago)
Company Status: Active
Registered Address: 11 Margaret Avenue, Shenfield, Brentwood, Essex, CM15 8RF

 

147 Chelmsford Road Management Company Ltd was setup in 2006, it's status at Companies House is "Active". There are 6 directors listed for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Laura 16 July 2018 - 1
HARRIS, Karen 29 June 2009 11 July 2018 1
MCCARTHY, Michael Stephen 14 August 2008 28 June 2009 1
Secretary Name Appointed Resigned Total Appointments
CAMP, Derek William 13 January 2014 - 1
LEE, Lydia Hunter Deuchart 15 June 2006 14 August 2008 1
UNITED COMPANY SECRETARIES LIMITED 06 January 2010 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 16 February 2020
AA - Annual Accounts 19 March 2019
CS01 - N/A 13 February 2019
AP01 - Appointment of director 17 July 2018
CS01 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 05 May 2017
CH01 - Change of particulars for director 15 August 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 18 June 2015
AD01 - Change of registered office address 01 June 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 03 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2014
AP03 - Appointment of secretary 03 July 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 25 November 2013
AD01 - Change of registered office address 07 October 2013
TM02 - Termination of appointment of secretary 07 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 15 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2012
AA - Annual Accounts 17 February 2012
CH04 - Change of particulars for corporate secretary 11 January 2012
AD01 - Change of registered office address 22 November 2011
AD01 - Change of registered office address 18 November 2011
AR01 - Annual Return 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2011
AA - Annual Accounts 17 March 2011
CH04 - Change of particulars for corporate secretary 24 November 2010
AD01 - Change of registered office address 24 November 2010
AR01 - Annual Return 09 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 August 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 22 March 2010
DISS40 - Notice of striking-off action discontinued 16 February 2010
AR01 - Annual Return 15 February 2010
TM02 - Termination of appointment of secretary 21 January 2010
AP04 - Appointment of corporate secretary 21 January 2010
AD01 - Change of registered office address 21 January 2010
GAZ1 - First notification of strike-off action in London Gazette 20 October 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
288b - Notice of resignation of directors or secretaries 29 June 2009
288a - Notice of appointment of directors or secretaries 28 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
288b - Notice of resignation of directors or secretaries 28 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 18 July 2007
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
NEWINC - New incorporation documents 15 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.