About

Registered Number: 04725001
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Active
Registered Address: The Stables, Chaul End Village, Nr Caddington, Luton, Bedfordshire, LU1 4AX

 

Based in Bedfordshire, Chaul End Property Management Ltd was founded on 07 April 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Chaul End Property Management Ltd. Balla-goddard, Michael, Deaton, John David, Dimon, Anita Louise, Drinkwater, Lucy, Usher, Paul, Asquith, Clair Louise, Asquith, Clair Louise, Clossick Thomson, Lucy Elizabeth Alice, Clossick-thomson, Ben, Connolly, Yasmin Delia, Humphreys, Carole Anne, Kay, Jim, Stock, Kevin Jonathan, Mrt are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEATON, John David 26 April 2015 - 1
DIMON, Anita Louise 29 February 2016 - 1
DRINKWATER, Lucy 15 November 2018 - 1
USHER, Paul 29 February 2016 - 1
ASQUITH, Clair Louise 01 March 2016 15 November 2018 1
ASQUITH, Clair Louise 01 October 2013 01 March 2016 1
CLOSSICK THOMSON, Lucy Elizabeth Alice 01 April 2014 29 February 2016 1
CLOSSICK-THOMSON, Ben 07 April 2008 01 April 2014 1
CONNOLLY, Yasmin Delia 21 May 2007 31 August 2007 1
HUMPHREYS, Carole Anne 21 May 2007 29 July 2015 1
KAY, Jim 21 May 2007 29 February 2016 1
STOCK, Kevin Jonathan, Mrt 21 May 2007 14 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BALLA-GODDARD, Michael 30 July 2015 - 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 19 November 2019
CH01 - Change of particulars for director 23 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 28 January 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 16 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 11 April 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
AP01 - Appointment of director 29 February 2016
TM01 - Termination of appointment of director 29 February 2016
AP01 - Appointment of director 29 August 2015
AP03 - Appointment of secretary 29 August 2015
TM01 - Termination of appointment of director 29 August 2015
TM02 - Termination of appointment of secretary 29 August 2015
AA - Annual Accounts 29 August 2015
AR01 - Annual Return 26 April 2015
AP01 - Appointment of director 26 April 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AA - Annual Accounts 03 November 2013
AP01 - Appointment of director 03 November 2013
TM01 - Termination of appointment of director 03 November 2013
AR01 - Annual Return 07 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 May 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 April 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
CH01 - Change of particulars for director 19 June 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
287 - Change in situation or address of Registered Office 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 12 July 2007
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 29 June 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 21 June 2005
363a - Annual Return 11 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 06 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2003
RESOLUTIONS - N/A 17 June 2003
RESOLUTIONS - N/A 17 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
CERTNM - Change of name certificate 06 June 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.