About

Registered Number: 04451392
Date of Incorporation: 30/05/2002 (22 years ago)
Company Status: Active
Registered Address: Whitehouse Court, New Road, Featherstone, Staffordshire, WV10 7NW

 

Chalfont Court Property Management Ltd was registered on 30 May 2002 with its registered office in Featherstone. We don't know the number of employees at this business. The current directors of Chalfont Court Property Management Ltd are listed as Gilbert, Suzanne Margaret, Grice, Miriam Edith, Bradburn, Dominic in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURN, Dominic 15 August 2003 29 March 2004 1
Secretary Name Appointed Resigned Total Appointments
GILBERT, Suzanne Margaret 15 August 2003 29 March 2004 1
GRICE, Miriam Edith 30 May 2002 15 August 2003 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 05 August 2019
PSC08 - N/A 05 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 13 June 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 07 June 2005
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 02 July 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
287 - Change in situation or address of Registered Office 05 April 2004
AA - Annual Accounts 11 March 2004
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 03 July 2003
288a - Notice of appointment of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 28 June 2002
287 - Change in situation or address of Registered Office 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.