About

Registered Number: 02184963
Date of Incorporation: 29/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 54 Highlands Gardens, Ilford, Essex, IG1 3LD

 

Chadwell Heath "c" Flat Management Ltd was registered on 29 October 1987, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The business has 4 directors listed as Humberstone, Natalie Nicole, Leon, Marlyn Natalie, Lewsey, Garry John, Scott, Peter John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWSEY, Garry John 21 July 1994 29 February 2000 1
SCOTT, Peter John 24 August 2004 30 November 2014 1
Secretary Name Appointed Resigned Total Appointments
HUMBERSTONE, Natalie Nicole 02 February 2005 01 March 2008 1
LEON, Marlyn Natalie 29 February 2000 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 08 December 2018
AA - Annual Accounts 06 December 2018
AA - Annual Accounts 07 December 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 November 2017
CS01 - N/A 30 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 15 December 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 17 December 2014
TM01 - Termination of appointment of director 17 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 28 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 12 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 December 2008
353 - Register of members 12 December 2008
287 - Change in situation or address of Registered Office 12 December 2008
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 21 May 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 06 January 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 01 December 2006
AA - Annual Accounts 01 February 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
287 - Change in situation or address of Registered Office 22 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
363s - Annual Return 04 February 2004
AA - Annual Accounts 28 January 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
287 - Change in situation or address of Registered Office 06 July 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 09 January 2003
363s - Annual Return 17 January 2002
AA - Annual Accounts 31 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
AA - Annual Accounts 19 January 2000
287 - Change in situation or address of Registered Office 02 May 1999
363s - Annual Return 04 December 1998
AA - Annual Accounts 23 November 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 17 December 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 12 December 1996
288 - N/A 08 March 1996
288 - N/A 21 February 1996
288 - N/A 21 February 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 01 December 1995
363s - Annual Return 06 February 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
AA - Annual Accounts 02 September 1994
288 - N/A 06 August 1994
363s - Annual Return 12 May 1994
287 - Change in situation or address of Registered Office 12 May 1994
AA - Annual Accounts 02 February 1994
363x - Annual Return 01 July 1993
363a - Annual Return 02 April 1993
AA - Annual Accounts 20 January 1993
288 - N/A 02 December 1992
288 - N/A 01 September 1992
288 - N/A 01 September 1992
AA - Annual Accounts 16 October 1991
363 - Annual Return 30 January 1991
AA - Annual Accounts 19 September 1990
288 - N/A 27 February 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 27 February 1990
287 - Change in situation or address of Registered Office 23 February 1990
288 - N/A 19 November 1987
NEWINC - New incorporation documents 29 October 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.