About

Registered Number: 02087529
Date of Incorporation: 07/01/1987 (37 years and 2 months ago)
Company Status: Active
Registered Address: Amblegait, Philpot End, Great Dunmow, Essex, CM6 1JH

 

Chelmsford House Management Ltd was registered on 07 January 1987, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Owen, Angela Elizabeth, Luijendijk, Jan Wilhelm Bert, Owen, Ray Harold, Rodriguez, Maria Nieves Aracama, Hewkin, Margaret Anne, Barker, Karen Jayne, Clark, Simon Richard, Dawson, Lawrence, Dicker, John, Harrison, Neil, Hewkin, Brian William, Horlock, Colin John, Menhinick, Stuart Alec, Newlands, David, Parris, Karen Joy, Stone, Donald Cecil, Williams, Helen Mary are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUIJENDIJK, Jan Wilhelm Bert 22 July 2011 - 1
OWEN, Ray Harold 01 April 2011 - 1
RODRIGUEZ, Maria Nieves Aracama 10 August 2018 - 1
BARKER, Karen Jayne 01 April 1997 01 January 1998 1
CLARK, Simon Richard 08 June 1994 31 March 2001 1
DAWSON, Lawrence N/A 09 June 1994 1
DICKER, John 11 August 1997 01 January 1998 1
HARRISON, Neil 08 June 1994 01 April 1996 1
HEWKIN, Brian William 08 June 1994 06 January 2012 1
HORLOCK, Colin John 26 July 1994 31 January 1999 1
MENHINICK, Stuart Alec 08 June 1994 01 April 1997 1
NEWLANDS, David N/A 09 June 1994 1
PARRIS, Karen Joy 01 April 1997 01 March 2002 1
STONE, Donald Cecil 01 February 1999 31 March 2001 1
WILLIAMS, Helen Mary 01 April 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Angela Elizabeth 01 April 2011 - 1
HEWKIN, Margaret Anne 08 June 1994 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 17 August 2019
AA - Annual Accounts 22 June 2019
CS01 - N/A 14 August 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 20 June 2018
PSC09 - N/A 22 March 2018
PSC01 - N/A 22 March 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 02 July 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 07 August 2012
TM01 - Termination of appointment of director 12 January 2012
AD01 - Change of registered office address 03 November 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 17 June 2011
AP03 - Appointment of secretary 08 April 2011
AP01 - Appointment of director 08 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 24 July 2009
363s - Annual Return 07 August 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 08 August 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 01 July 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 17 June 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 12 June 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363s - Annual Return 03 August 2001
AA - Annual Accounts 19 June 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 01 May 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 02 August 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 28 July 1998
287 - Change in situation or address of Registered Office 08 July 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 07 January 1998
288a - Notice of appointment of directors or secretaries 09 September 1997
363s - Annual Return 05 August 1997
AA - Annual Accounts 12 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288b - Notice of resignation of directors or secretaries 06 June 1997
363s - Annual Return 18 July 1996
288 - N/A 20 June 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 11 July 1995
AA - Annual Accounts 18 November 1994
AUD - Auditor's letter of resignation 01 September 1994
288 - N/A 06 August 1994
363s - Annual Return 27 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
363a - Annual Return 04 February 1994
AA - Annual Accounts 04 February 1994
AA - Annual Accounts 31 January 1993
363b - Annual Return 04 November 1992
363(287) - N/A 04 November 1992
288 - N/A 07 September 1992
363a - Annual Return 15 June 1992
288 - N/A 05 May 1992
288 - N/A 05 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
DISS40 - Notice of striking-off action discontinued 14 April 1992
AA - Annual Accounts 14 April 1992
GAZ1 - First notification of strike-off action in London Gazette 03 March 1992
288 - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
288 - N/A 12 December 1990
363 - Annual Return 27 July 1990
AA - Annual Accounts 15 December 1989
AA - Annual Accounts 08 August 1989
PUC 2 - N/A 12 July 1989
363 - Annual Return 14 March 1989
288 - N/A 07 April 1987
CERTINC - N/A 07 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.