About

Registered Number: 06389442
Date of Incorporation: 03/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 8 Kings Court Newcomen Way, Severalls Industrial Park, Colchester, Essex, CO4 9RA,

 

Chain House School Street Management Company Ltd was founded on 03 October 2007, it has a status of "Active". We don't know the number of employees at Chain House School Street Management Company Ltd. The current directors of the business are listed as Hogger, Gwynneth Freda Readman, Hogger, John, Marriott, Roger Anthony, Baldry, Helen Ann, Baldry, James William, Marriott, Roland John Philip, Squirrell, Katherine Grace.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGGER, Gwynneth Freda Readman 25 February 2015 - 1
HOGGER, John 25 February 2015 - 1
BALDRY, Helen Ann 31 October 2010 31 October 2010 1
BALDRY, James William 31 October 2010 31 October 2010 1
MARRIOTT, Roland John Philip 03 October 2007 31 October 2010 1
SQUIRRELL, Katherine Grace 31 October 2010 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Roger Anthony 03 October 2007 31 October 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 September 2020
AA - Annual Accounts 07 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 03 October 2016
AD01 - Change of registered office address 03 October 2016
CH01 - Change of particulars for director 03 October 2016
CH01 - Change of particulars for director 03 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 10 December 2015
AD01 - Change of registered office address 07 December 2015
CH01 - Change of particulars for director 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AP01 - Appointment of director 25 February 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AD01 - Change of registered office address 25 February 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 12 September 2014
AD01 - Change of registered office address 05 February 2014
AD01 - Change of registered office address 05 February 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 20 October 2011
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 09 November 2010
AP01 - Appointment of director 09 November 2010
AD01 - Change of registered office address 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 20 October 2010
AA01 - Change of accounting reference date 27 July 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 09 October 2008
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.