Company NameChadwell Heath "C" Management Limited
DirectorTony John Simmonds
Company StatusActive
Company Number01823618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 June 1984(39 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Tony John Simmonds
NationalityBritish
StatusCurrent
Appointed24 October 2003(19 years, 4 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameMr Tony John Simmonds
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(26 years, 6 months after company formation)
Appointment Duration13 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Secretary NameMrs Penelope Simmonds
StatusCurrent
Appointed19 December 2016(32 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
Director NameJill Dufall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 September 1993)
RoleSecretary
Correspondence Address15 Avenue Road
Chadwell Heath
Romford
Essex
RM6 4JF
Director NameMr Russell Ridley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 October 1993)
RoleAssistant Bank Manager
Correspondence AddressFlat Number 20
Avenue Road Chadwell Heath
Romford
Essex
RM6 4JF
Director NameMr Daryl Poulley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 October 1993)
RoleCivil Servant
Correspondence AddressFlat Number 30
Avenue Road Chadwell Heath
Romford
Essex
RM6 4JF
Secretary NameMiss Katrina Holt
NationalityBritish
StatusResigned
Appointed23 October 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 23 October 1993)
RoleCompany Director
Correspondence AddressFlat Number 28
Avenue Road Chadwell Heath
Romford
Essex
RM6 4JF
Secretary NameAlun Jones
NationalityBritish
StatusResigned
Appointed16 April 1993(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 1994)
RoleBroker Consultant
Correspondence Address90 Millhaven Close
Grove Road Chadwell Heath
Romford
Essex
RM6 4PN
Director NameJohn Sydney Partridge
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(9 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 22 September 1993)
RoleEngineer Surveyor
Correspondence AddressFlat 14 Avenue Road
Chadwell Heath
Romford
Essex
RM6 4JF
Director NameAlun Jones
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1993(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 19 October 1994)
RoleBroker Consultant
Correspondence Address90 Millhaven Close
Grove Road Chadwell Heath
Romford
Essex
RM6 4PN
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(10 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 January 2002)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed06 October 1995(11 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 1999)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(15 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 October 2000)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameGraham Tomey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 June 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Headley Chase
Warley
Brentwood
Essex
CM14 5BN
Director NamePaul Gavin Edison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 November 2003)
RoleTaxi Driver
Correspondence Address100 Millhaven Close
Romford
Essex
RM6 4PN
Director NameRobert Scott Burgoyne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2009)
RoleRetired
Correspondence Address14 Torrington Close
Chelmsford
Essex
CM1 6HX
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed09 January 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered Address17 Barnehurst Road
Bexleyheath
Kent
DA7 6EY
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBarnehurst
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,350
Current Liabilities£223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

29 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 June 2019Termination of appointment of Graham Tomey as a director on 10 June 2019 (1 page)
28 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
20 December 2016Appointment of Mrs Penelope Simmonds as a secretary on 19 December 2016 (2 pages)
20 December 2016Appointment of Mrs Penelope Simmonds as a secretary on 19 December 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (4 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 October 2015Annual return made up to 23 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 23 October 2015 no member list (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
24 October 2014Annual return made up to 23 October 2014 no member list (3 pages)
24 October 2014Annual return made up to 23 October 2014 no member list (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
24 October 2013Annual return made up to 23 October 2013 no member list (3 pages)
24 October 2013Annual return made up to 23 October 2013 no member list (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
24 October 2012Annual return made up to 23 October 2012 no member list (3 pages)
24 October 2012Annual return made up to 23 October 2012 no member list (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
31 October 2011Annual return made up to 23 October 2011 no member list (3 pages)
31 October 2011Annual return made up to 23 October 2011 no member list (3 pages)
30 March 2011Director's details changed for Graham Tomey on 20 March 2011 (2 pages)
30 March 2011Director's details changed for Graham Tomey on 20 March 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
13 December 2010Appointment of Mr Tony John Simmonds as a director (2 pages)
13 December 2010Appointment of Mr Tony John Simmonds as a director (2 pages)
23 October 2010Annual return made up to 23 October 2010 no member list (3 pages)
23 October 2010Annual return made up to 23 October 2010 no member list (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
3 November 2009Annual return made up to 23 October 2009 no member list (3 pages)
3 November 2009Director's details changed for Graham Tomey on 2 November 2009 (2 pages)
3 November 2009Annual return made up to 23 October 2009 no member list (3 pages)
3 November 2009Director's details changed for Graham Tomey on 2 November 2009 (2 pages)
3 November 2009Director's details changed for Graham Tomey on 2 November 2009 (2 pages)
30 June 2009Appointment terminated director robert burgoyne (1 page)
30 June 2009Appointment terminated director robert burgoyne (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
23 October 2008Annual return made up to 23/10/08 (2 pages)
23 October 2008Annual return made up to 23/10/08 (2 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
29 October 2007Annual return made up to 23/10/07 (2 pages)
29 October 2007Annual return made up to 23/10/07 (2 pages)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
29 November 2006Registered office changed on 29/11/06 from: 2 walker close crayford kent DA1 4SR (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
24 October 2006Annual return made up to 23/10/06 (2 pages)
24 October 2006Annual return made up to 23/10/06 (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
16 November 2005Annual return made up to 23/10/05 (4 pages)
16 November 2005Annual return made up to 23/10/05 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
8 November 2004Annual return made up to 23/10/04 (4 pages)
8 November 2004Annual return made up to 23/10/04 (4 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003Annual return made up to 23/10/03 (5 pages)
17 November 2003New secretary appointed (1 page)
17 November 2003Annual return made up to 23/10/03 (5 pages)
12 November 2003Registered office changed on 12/11/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
12 November 2003Registered office changed on 12/11/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Secretary resigned (1 page)
23 October 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 October 2002Annual return made up to 23/10/02 (3 pages)
21 October 2002Annual return made up to 23/10/02 (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
7 December 2001Annual return made up to 23/10/01 (3 pages)
7 December 2001Annual return made up to 23/10/01 (3 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Annual return made up to 23/10/00
  • 363(287) ‐ Registered office changed on 08/11/00
(3 pages)
8 November 2000Annual return made up to 23/10/00
  • 363(287) ‐ Registered office changed on 08/11/00
(3 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
21 November 1999Secretary resigned (1 page)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999Secretary resigned (1 page)
19 November 1999Annual return made up to 23/10/99 (3 pages)
19 November 1999Annual return made up to 23/10/99 (3 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
28 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Annual return made up to 23/10/98 (4 pages)
20 October 1998Annual return made up to 23/10/98 (4 pages)
31 December 1997Annual return made up to 23/10/97 (4 pages)
31 December 1997Annual return made up to 23/10/97 (4 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 November 1996Annual return made up to 23/10/96 (4 pages)
19 November 1996Annual return made up to 23/10/96 (4 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 August 1996Director resigned (2 pages)
1 August 1996New director appointed (1 page)
1 August 1996New secretary appointed (2 pages)
1 August 1996Director resigned (2 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New director appointed (1 page)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Secretary's particulars changed;new secretary appointed (2 pages)
9 November 1995Annual return made up to 23/10/95
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1995Annual return made up to 23/10/95
  • 363(288) ‐ Director resigned
(4 pages)
9 November 1995Secretary's particulars changed;new secretary appointed (2 pages)
11 June 1984Incorporation (20 pages)
11 June 1984Incorporation (20 pages)