Chadwell Industrial Management Limited

General information

Name:

Chadwell Industrial Management Ltd

Office Address:

The Gatehouse, Chadwell Industrial Estate Kemp Road RM8 1SL Dagenham

Number: 01692470

Incorporation date: 1983-01-19

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Chadwell Industrial Management started its operations in 1983 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) under the following Company Registration No.: 01692470. This company has been prospering for fourty one years and it's currently active. This company's head office is located in Dagenham at The Gatehouse, Chadwell Industrial Estate. You could also locate the firm utilizing its zip code of RM8 1SL. This enterprise's registered with SIC code 98000 - Residents property management. Chadwell Industrial Management Ltd filed its latest accounts for the period up to 2022-06-30. The business latest confirmation statement was released on 2023-03-31.

That business owes its success and unending improvement to a group of eleven directors, who are Michael V., Martyn W., Allan P. and 8 remaining, listed below, who have been leading it since 2024/03/05.

Marc N. is the individual who controls this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Michael V.

Role: Director

Appointed: 05 March 2024

Latest update: 28 March 2024

Martyn W.

Role: Director

Appointed: 28 February 2024

Latest update: 28 March 2024

Allan P.

Role: Director

Appointed: 19 June 2023

Latest update: 28 March 2024

Ashraful I.

Role: Director

Appointed: 19 June 2023

Latest update: 28 March 2024

Lotifa K.

Role: Director

Appointed: 19 June 2023

Latest update: 28 March 2024

John C.

Role: Director

Appointed: 14 June 2023

Latest update: 28 March 2024

Robert K.

Role: Director

Appointed: 13 June 2023

Latest update: 28 March 2024

Rashit A.

Role: Director

Appointed: 13 June 2023

Latest update: 28 March 2024

Julie B.

Role: Director

Appointed: 13 June 2023

Latest update: 28 March 2024

Stuart B.

Role: Director

Appointed: 09 June 2023

Latest update: 28 March 2024

Marc N.

Role: Director

Appointed: 14 July 2020

Latest update: 28 March 2024

People with significant control

Marc N.
Notified on 6 October 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 31 March 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 30/03/2017
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 30/03/2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Annual Accounts
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 25th, March 2023
accounts
Free Download Download filing (4 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Bruce Allen Llp

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Accountant/Auditor,
2014

Name:

Bruce Allen Llp

Address:

3rd Floor Scottish Mutual House 27-29 North Street

Post code:

RM11 1RS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
41
Company Age

Closest Companies - by postcode