CHANDLERS WHARF (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED

Address:
77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

CHANDLERS WHARF (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04154378. The registration start date is February 6, 2001. The current status is Active.

Company Overview

Company Number 04154378
Company Name CHANDLERS WHARF (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED
Registered Address 77 Bohemia Road
St. Leonards-on-sea
TN37 6RJ
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2001-02-06
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-06
Returns Last Update 2016-02-06
Confirmation Statement Due Date 2021-03-20
Confirmation Statement Last Update 2020-02-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 77 BOHEMIA ROAD
Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6RJ
Country ENGLAND

Companies with the same location

Entity Name Office Address
1 BEDFORD PLACE MANAGEMENT COMPANY LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
MEDIEVAL KNIGHTS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
MEDIEVAL KNIGHTS PRODUCTIONS AND EVENTS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
ECOSOLVEUK LTD 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
B AND S PROPERTY HOLDINGS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
PLANNED PROPERTY INVESTMENTS LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
BUILD INSURE LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
MRO LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
PIZZAZZ MEDIA LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England
SIMPLANTEX EUROPE LIMITED 77 Bohemia Road, St. Leonards-on-sea, TN37 6RJ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FARRELL, Jacqueline Anne Secretary (Active) Thames Innovation Centre, Suite 43.3, 2 Veridion Way, Erith, Kent, England, DA18 4AL /
24 October 2013
/
CLENT, Joanna Maria Director (Active) Thames Innovation Centre, Suite 43.3, 2 Veridion Way, Erith, Kent, England, DA18 4AL December 1958 /
12 April 2013
British /
United Kingdom
Local Government Officer
DAVIDESCU, Petrut Director (Active) 39 Windrush Court, Chichester Wharf, Erith, Kent, United Kingdom, DA8 1BE January 1986 /
6 December 2016
Romanian /
United Kingdom
Manager
KRIKHAAR, Robertus Christoffel Director (Active) 13 Windrush Court Chichester Wharf Erith Kent, 13 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE June 1965 /
4 August 2014
Dutch /
England
Supply Chain Manager
TIPPING, Darren Director (Active) 54 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE October 1965 /
12 April 2013
British /
England
It Consultant
WILLIAMS, Malcolm Director (Active) 82 Rydal Dive Bexelyheath Kent, Rydal Drive, Bexleyheath, Kent, England, DA7 5EB May 1948 /
4 August 2014
British /
United Kingdom
Retired
WISHART, John Thomas Director (Active) Thames Innovation Centre, Suite 43.3, 2 Veridion Way, Erith, Kent, England, DA18 4AL December 1965 /
10 September 2015
British /
England
Builder
WISHART, Michaela Patricia Director (Active) Thames Innovation Centre, Suite 43.3, 2 Veridion Way, Erith, Kent, England, DA18 4AL August 1968 /
30 April 2013
British /
United Kingdom
Dog Hairdresser
CLENT, David Secretary (Resigned) 64 Rochester Drive, Rochester Drive, Bexley, Kent, England, DA5 1QA /
15 April 2013
/
CORDERY, Mark David Secretary (Resigned) 6 Port House, Plantation Wharf, Battersea, London, United Kingdom, SW11 3TY /
17 November 2008
/
BRODIE, Duncan Roy Director (Resigned) Amax Estates & Property Services, 169 Parrock Street, Gravesend, Kent, United Kingdom, DA12 1ER January 1940 /
28 November 2007
British /
United Kingdom
Retired
BROWN, Terence Michael Director (Resigned) Amax Estates & Property Services, 169 Parrock Street, Gravesend, Kent, United Kingdom, DA12 1ER April 1947 /
28 November 2007
British /
United Kingdom
Boat Captain
CORPORATE PROPERTY MANAGEMENT LIMITED Director (Resigned) 108 High Street, Stevenage, Hertfordshire, SG1 3DW March 1987 /
6 February 2001
/
FARRELL, Jacqueline Anne Director (Resigned) 9 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE November 1958 /
16 June 2013
British /
United Kingdom
Consultant
FARRELL, Jacqueline Anne Director (Resigned) 9 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE November 1958 /
12 April 2013
British /
United Kingdom
Energy Consultant
HOWETT, Robert Victor Director (Resigned) Amax Estates & Property Services, 169 Parrock Street, Gravesend, Kent, United Kingdom, DA12 1ER September 1955 /
10 December 2007
British /
United Kingdom
Surveyor
NEWMAN, Natalie Lorna Director (Resigned) Amax Estates & Property Services, 169 Parrock Street, Gravesend, Kent, United Kingdom, DA12 1ER March 1950 /
28 November 2007
British /
United Kingdom
Gs Consultant
NEWPORT, Janice Director (Resigned) Amax Estates & Property Services, 169 Parrock Street, Gravesend, Kent, United Kingdom, DA12 1ER May 1957 /
11 March 2011
British /
United Kingdom
Teacher
SKILBECK, Mike Director (Resigned) 9 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE March 1963 /
30 April 2013
British /
England
Dance Teacher
TUOYO, Peter Director (Resigned) 9 Windrush Court, Chichester Wharf, Erith, Kent, England, DA8 1BE February 1981 /
3 June 2013
British /
England
Head Of Inventory And Property Maintenance
WARD, Caryn Director (Resigned) Amax Estates & Property Services, 169 Parrock Street, Gravesend, Kent, United Kingdom, DA12 1ER January 1985 /
13 March 2013
South African /
England
Management Accounts Assistant
CPM ASSET MANAGEMENT LIMITED Director (Resigned) Phoenix House, 11 Wellesley Road, Croydon, Surrey, CR0 2NW /
19 January 2004
/
HERTFORD COMPANY SECRETARIES LIMITED Nominee Director (Resigned) Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR /
6 February 2001
/

Competitor

Search similar business entities

Post Town ST. LEONARDS-ON-SEA
Post Code TN37 6RJ
SIC Code 98000 - Residents property management

Improve Information

Please provide details on CHANDLERS WHARF (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches