CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED - CHELMSFORD


Company Profile Company Filings

Overview

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHELMSFORD ENGLAND and has the status: Active.
CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED was incorporated 41 years ago on 01/06/1983 and has the registered number: 01728218. The accounts status is SMALL and accounts are next due on 30/09/2024.

CLEMENTS GREEN (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED - CHELMSFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

11 REEVES WAY
CHELMSFORD
CM3 5XF
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/12/2023 06/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ESSEX PROPERTIES LTD Corporate Secretary 2016-01-01 CURRENT
MR JAMES IAN MESSENGER Apr 1957 British Director 2008-12-17 CURRENT
LESLIE IAN NEWMAN Nov 1948 British Director 2007-01-17 CURRENT
MR PETER ORFORD Sep 1957 British Director 2012-02-16 CURRENT
MR KEVIN ANDREW SLOMAN Oct 1963 Director 1993-01-25 UNTIL 2000-02-09 RESIGNED
WAYNE MICHAEL DIXON Jan 1969 British Director 2000-03-01 UNTIL 2002-03-12 RESIGNED
MARK CHARLES LOWRIE Dec 1964 British Director 1993-05-04 UNTIL 1994-11-19 RESIGNED
MR JAMES VICTOR SULLIVAN Secretary 2013-04-30 UNTIL 2016-01-01 RESIGNED
MR KEVIN ANDREW SLOMAN Oct 1963 Secretary 1994-05-10 UNTIL 2000-02-09 RESIGNED
MRS SAMANTHA HURRELL Sep 1960 British Secretary 1992-04-18 UNTIL 1993-05-04 RESIGNED
MRS JOAN DAVIES Mar 1921 British Secretary 1993-05-04 UNTIL 1994-05-10 RESIGNED
MR ANTHONY JUSTIN BINTCLIFFE Secretary RESIGNED
MRS CAROL ANN SULLIVAN Oct 1960 Secretary 2007-09-27 UNTIL 2013-04-30 RESIGNED
GARY MARK LOMAN Nov 1963 British Director 1994-05-10 UNTIL 1994-10-18 RESIGNED
DEREK PETER OSBORNE Jul 1951 British Director 2000-06-22 UNTIL 2002-10-03 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2000-11-17 UNTIL 2007-09-27 RESIGNED
CLEMENTS GREEN (SWF) MANAGEMENT CO LTD Corporate Director 2008-12-17 UNTIL 2008-12-17 RESIGNED
MRS SAMANTHA HURRELL Sep 1960 British Director RESIGNED
MR DAVID CHARLES BELCHER Dec 1950 British Director RESIGNED
MICHAEL STEPHEN BROCKWAY Jul 1958 British Director 1998-06-02 UNTIL 2002-03-12 RESIGNED
MR JAMES IAN MESSENGER Apr 1957 British Director 2001-03-29 UNTIL 2008-12-17 RESIGNED
MR JAMES IAN MESSENGER Jan 1955 British Director RESIGNED
MRS JOAN DAVIES Mar 1921 British Director 1992-07-20 UNTIL 1994-05-10 RESIGNED
HOWARD PHILIP MONK Jun 1951 British Director 2001-03-20 UNTIL 2005-03-30 RESIGNED
MR PETER ORFORD Sep 1957 British Director 2007-06-19 UNTIL 2012-02-15 RESIGNED
LYNSEY JANE DAVIS Sep 1974 British Director 2000-02-05 UNTIL 2003-03-25 RESIGNED
MISS LEE BORLEY Jun 1940 British Director RESIGNED
MRS JOAN DAVIES Mar 1921 British Director 2004-02-18 UNTIL 2006-05-01 RESIGNED
PETER COLIN BURRIDGE May 1947 British Director 2000-05-30 UNTIL 2001-03-21 RESIGNED
KIERON ALEXANDER SAVILL Jun 1970 British Director 1994-05-10 UNTIL 2000-01-20 RESIGNED
MR HENRY BOLT Apr 1942 British Director RESIGNED
HENRY BOLT Aug 1959 British Director 1994-05-10 UNTIL 2004-08-24 RESIGNED
MR SIMON JAMES BENNETT Jun 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr James Ian Messenger 2018-01-01 4/1957 Chelmsford   Voting rights 25 to 50 percent
Mr Leslie Ian Newman 2018-01-01 11/1948 Chelmsford   Voting rights 25 to 50 percent
Mr Peter Orford 2018-01-01 9/1957 Chelmsford   Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNBOROUGH AVENUE (SOUTH WOODHAM FERRERS) MANAGEMENT COMPANY LIMITED HARLOW UNITED KINGDOM Active DORMANT 98000 - Residents property management
BRITISH AMERICAN FOOTBALL ASSOCIATION MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LITTLECROFT CM3 RTM COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
CLEMENTS_GREEN_(SOUTH_WOO - Accounts 2023-09-28 31-12-2022
CLEMENTS_GREEN_(SOUTH_WOO - Accounts 2022-08-04 31-12-2021
CLEMENTS_GREEN_(SOUTH_WOO - Accounts 2021-09-18 31-12-2020
CLEMENTS_GREEN_(SOUTH_WOO - Accounts 2020-10-31 31-12-2019

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FLAT CARE (CRICKET) LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
HULLBRIDGE RESIDENTS COMPANY LIMITED CHELMSFORD ENGLAND Active SMALL 98000 - Residents property management
FLETCHER COURT MANAGEMENT LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
GATE STREET (MALDON) MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active SMALL 98000 - Residents property management
GRANGE COURT (WOOD STREET) LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
GROVE HOUSE MANAGEMENT (BRENTWOOD) LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
GALLEON PARK RESIDENTS ASSOCIATION LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
GLOUCESTER COURT RTM COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
FRIARS COURT MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active DORMANT 98000 - Residents property management
BOWDERY BROS LTD SOUTH WOODHAM FERRERS UNITED KINGDOM Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation