About

Registered Number: 04422150
Date of Incorporation: 22/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Devonshire House, 29/31 Elmfield Road, Bromley, BR1 1LT,

 

Chandlers Court (Elgar Street) Management Ltd was founded on 22 April 2002 and are based in Bromley. We don't currently know the number of employees at Chandlers Court (Elgar Street) Management Ltd. Beckwith, Jonathan David Charles, Carr, Kelvin Raymond, Pfeiffer, Johanna are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKWITH, Jonathan David Charles 02 July 2013 05 January 2015 1
CARR, Kelvin Raymond 26 April 2002 31 August 2004 1
PFEIFFER, Johanna 05 January 2015 06 April 2020 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 06 April 2020
AA - Annual Accounts 10 September 2019
CS01 - N/A 23 April 2019
AP04 - Appointment of corporate secretary 04 January 2019
AD01 - Change of registered office address 04 January 2019
TM02 - Termination of appointment of secretary 02 January 2019
AA - Annual Accounts 10 September 2018
AP04 - Appointment of corporate secretary 11 June 2018
AD01 - Change of registered office address 11 June 2018
TM02 - Termination of appointment of secretary 11 June 2018
CS01 - N/A 30 April 2018
CH01 - Change of particulars for director 16 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 05 May 2017
AP04 - Appointment of corporate secretary 24 April 2017
AD01 - Change of registered office address 24 April 2017
AD01 - Change of registered office address 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AP01 - Appointment of director 15 November 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 18 March 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 15 August 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 22 February 2012
AD01 - Change of registered office address 09 February 2012
CH04 - Change of particulars for corporate secretary 08 February 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 03 May 2011
DISS40 - Notice of striking-off action discontinued 19 January 2011
AA - Annual Accounts 18 January 2011
GAZ1 - First notification of strike-off action in London Gazette 04 January 2011
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 16 January 2010
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 05 June 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 20 February 2008
363s - Annual Return 22 May 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 07 June 2004
AA - Annual Accounts 02 October 2003
287 - Change in situation or address of Registered Office 29 May 2003
288b - Notice of resignation of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
363s - Annual Return 13 May 2003
225 - Change of Accounting Reference Date 19 August 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.