About

Registered Number: 02730532
Date of Incorporation: 13/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: 15a Station Road, Epping, Essex, CM16 4HG,

 

Chelmer Court Management Co (London) Ltd was founded on 13 July 1992 and are based in Essex, it's status in the Companies House registry is set to "Active". Paul, Laura, Dossett, Declan, Vickers, Maureen, Bowyer, Michael Alan, Brown, David William, Cassen, Janice, Conolly, Richard, Dearman, Ralph, Dearsley, Carole Irene, Gray, Joanna Katharine, Pandit, Tanuja, Payne, Isabelle Nina are listed as the directors of the business. Currently we aren't aware of the number of employees at the Chelmer Court Management Co (London) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAUL, Laura 26 November 2018 - 1
BOWYER, Michael Alan 14 November 1994 02 March 1998 1
BROWN, David William 07 August 1999 10 February 2000 1
CASSEN, Janice 27 July 2013 30 June 2015 1
CONOLLY, Richard 13 July 1992 03 June 1994 1
DEARMAN, Ralph 15 May 2008 01 August 2013 1
DEARSLEY, Carole Irene 13 July 1992 18 June 1999 1
GRAY, Joanna Katharine 20 June 1998 04 October 2004 1
PANDIT, Tanuja 13 July 1992 01 February 1997 1
PAYNE, Isabelle Nina 18 August 2013 28 February 2019 1
Secretary Name Appointed Resigned Total Appointments
DOSSETT, Declan 07 August 2008 27 July 2012 1
VICKERS, Maureen 13 July 1992 07 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
PSC08 - N/A 30 July 2019
CS01 - N/A 22 July 2019
PSC07 - N/A 18 July 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 12 March 2019
AD01 - Change of registered office address 04 March 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 25 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 06 August 2015
TM01 - Termination of appointment of director 13 July 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 04 August 2014
TM01 - Termination of appointment of director 24 September 2013
AP01 - Appointment of director 24 September 2013
AR01 - Annual Return 06 September 2013
TM02 - Termination of appointment of secretary 06 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 13 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 02 September 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
AA - Annual Accounts 27 July 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 01 September 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
AA - Annual Accounts 07 September 2004
363s - Annual Return 02 August 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 07 August 2003
AA - Annual Accounts 20 September 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 04 October 2000
363s - Annual Return 11 August 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 06 September 1999
363s - Annual Return 20 July 1999
288b - Notice of resignation of directors or secretaries 19 July 1999
AA - Annual Accounts 08 October 1998
288a - Notice of appointment of directors or secretaries 06 August 1998
363s - Annual Return 06 August 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 18 August 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 07 August 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 18 July 1995
288 - N/A 26 January 1995
AA - Annual Accounts 21 October 1994
363s - Annual Return 25 July 1994
288 - N/A 13 June 1994
AA - Annual Accounts 25 January 1994
363s - Annual Return 05 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1992
287 - Change in situation or address of Registered Office 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
288 - N/A 03 August 1992
NEWINC - New incorporation documents 13 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.