About

Registered Number: 05123125
Date of Incorporation: 10/05/2004 (20 years ago)
Company Status: Active
Registered Address: Windsor House, 103 Whitehall Road, Colchester, Essex, CO2 8HA,

 

Having been setup in 2004, Chipping Hill (Witham) Management Company Ltd are based in Essex, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. This business has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEELE, Jane Louise 04 December 2019 - 1
COLLISON, Dionne Onika 02 July 2007 09 May 2011 1
GOLDING, Alan John 24 April 2006 12 January 2015 1
HARRINGTON, Dawn 09 December 2008 14 November 2011 1
HARRINGTON, Sylvia Shirley 03 July 2014 04 December 2019 1
HODDY, Sheila Gwendoline 03 July 2014 04 December 2019 1
HOPWOOD, Caroline Jane 26 January 2009 25 March 2010 1
O'REILLY, Michael 01 March 2006 31 May 2009 1
RICHARDSON, Elaine 26 June 2014 09 November 2016 1
WAINWRIGHT, Andrew David 23 February 2009 10 May 2017 1
Secretary Name Appointed Resigned Total Appointments
COOPER, Nicholas 01 March 2006 15 December 2007 1
FITZPATRICK, Peter Edward 01 February 2008 23 January 2009 1
GOLDING, Alan John 01 June 2009 12 January 2015 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
AA - Annual Accounts 13 February 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 09 October 2019
TM01 - Termination of appointment of director 14 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 08 November 2018
CS01 - N/A 17 October 2017
TM01 - Termination of appointment of director 19 June 2017
AA - Annual Accounts 15 June 2017
AP04 - Appointment of corporate secretary 12 June 2017
AD01 - Change of registered office address 12 June 2017
TM02 - Termination of appointment of secretary 06 June 2017
TM01 - Termination of appointment of director 25 November 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 05 August 2016
DISS40 - Notice of striking-off action discontinued 22 June 2016
AA - Annual Accounts 21 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 06 October 2015
AP04 - Appointment of corporate secretary 10 August 2015
AD01 - Change of registered office address 10 August 2015
TM01 - Termination of appointment of director 13 January 2015
TM02 - Termination of appointment of secretary 13 January 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AP01 - Appointment of director 14 August 2014
AA - Annual Accounts 12 October 2013
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 May 2013
DISS40 - Notice of striking-off action discontinued 18 May 2013
GAZ1 - First notification of strike-off action in London Gazette 19 February 2013
AA - Annual Accounts 12 June 2012
TM01 - Termination of appointment of director 23 November 2011
AR01 - Annual Return 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 04 November 2010
AR01 - Annual Return 18 August 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 28 October 2009
TM01 - Termination of appointment of director 12 October 2009
AD01 - Change of registered office address 12 October 2009
AP03 - Appointment of secretary 12 October 2009
AA - Annual Accounts 16 June 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363s - Annual Return 06 June 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 31 January 2008
288a - Notice of appointment of directors or secretaries 21 August 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 20 April 2007
288a - Notice of appointment of directors or secretaries 09 June 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 09 June 2005
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.