UKBizDB.co.uk

11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Chelsea Embankment Management Company Limited. The company was founded 33 years ago and was given the registration number 02576784. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:11 CHELSEA EMBANKMENT MANAGEMENT COMPANY LIMITED
Company Number:02576784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Southampton Buildings, London, United Kingdom, WC2A 1AP

Director22 November 2012Active
7, New Quebec Street, London, United Kingdom, W1H 7RH

Director18 June 2014Active
Flat 2, 11 Chelsea Embankment, London, United Kingdom, SW3 4LE

Director29 December 2008Active
111 West 57th Street, Suite 1120, New York, United States,

Director22 November 2012Active
Flat 4 11 Chelsea Embankment, London, SW3 4LE

Secretary27 February 1991Active
35 Queens Gate Place Mews, London, SW7 5BJ

Secretary01 May 1996Active
Flat 3, 11 Chelsea Embankment, London, SW3 4LF

Secretary01 December 1995Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary24 January 1991Active
Taxsaven House 7 Granard Business, Centre Bunns Lane, London, NW7 2DQ

Corporate Secretary01 June 2005Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, United Kingdom, SY1 3BF

Corporate Secretary03 February 2009Active
Rodwell House, Middlesex Street, London, E1 7HJ

Corporate Secretary01 November 2001Active
11 Chelsea Embankment, London, SW3 4LE

Director09 May 1991Active
Flat 2, Hyde Park Gardens, London, W2 2NB

Director01 August 2003Active
11 Chelsea Embankment, London, SW3 4LE

Director27 February 1991Active
Flat 5 11 Chelsea Embankment, London, SW3 4LE

Director29 May 1997Active
Flat 4, 11 Chelsea Embankment, London, SN3 4LE

Director15 December 2005Active
Flat 4 11 Chelsea Embankment, London, SW3 4LE

Director27 February 1991Active
Flat 2 Ii Chelsea Embankment, London, SW3 4LE

Director27 February 1991Active
35 Queens Gate Place Mews, London, SW7 5BJ

Director21 December 1995Active
Flat 3, 11 Chelsea Embankment, London, SW3 4LF

Director27 February 1991Active
Apartment V, 11 Chelsea Embankment, London, SW3 4LE

Director01 July 2003Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director24 January 1991Active
Flat 1b 11, Chelsea Embankment, London, Uk, SW3 4LE

Director22 November 2012Active
Flat 3 11 Chelsea Embankment, London, SW3 4LE

Director13 July 1999Active
Flat 1b, 11 Chelsea Embankment, London, SW3 4LE

Director01 July 2003Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination secretary company with name termination date.

Download
2024-02-29Address

Change registered office address company with date old address new address.

Download
2024-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Officers

Change person director company with change date.

Download
2023-01-24Officers

Change corporate secretary company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Officers

Termination director company with name termination date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption full.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Address

Change registered office address company with date old address new address.

Download
2015-09-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.