This company is commonly known as Chelmsley Limited. The company was founded 24 years ago and was given the registration number 03797703. The firm's registered office is in LONDON. You can find them at 22-23 Widegate Street, , London, . This company's SIC code is 99999 - Dormant Company.
Name | : | CHELMSLEY LIMITED |
---|---|---|
Company Number | : | 03797703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22-23 Widegate Street, London, England, E1 7HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-23, Widegate Street, London, England, E1 7HP | Secretary | 15 July 2011 | Active |
75 Springfield Road, Chelmsford, United Kingdom, CM2 6JB | Director | 23 August 1999 | Active |
22-23 Widegate Street, London, United Kingdom, E1 7HP | Director | 18 October 2013 | Active |
13 William Square, London, SE16 5XJ | Secretary | 31 May 2006 | Active |
Butlers Farm, Bassetts Lane, Willingale, Ongar, CM5 0QL | Secretary | 23 August 1999 | Active |
Bulimers Farm, Ongar Road Writtle, Chelmsford, CM1 3NZ | Secretary | 06 April 2005 | Active |
Cambridge House, 6-10 Cambridge Terrace Regents Park, London, NW1 4JW | Corporate Secretary | 29 June 1999 | Active |
Butlers Farm, Bassetts Lane, Willingale, Ongar, CM5 0QL | Director | 23 August 1999 | Active |
66, Goshawk Drive, Chelmsford, England, CM2 8XP | Director | 18 October 2013 | Active |
Cambridge House, 6/10 Cambridge Terrace Regents Park, London, NW1 4JW | Director | 29 June 1999 | Active |
Mr Anthony Bright | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Woodbines, Fingrith Hall Road, Ingatestone, United Kingdom, CM4 0RU |
Nature of control | : |
|
Mr Peter David Stroud | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45 Broome Road, Billericay, England, CM11 1ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Gazette | Gazette filings brought up to date. | Download |
2018-09-18 | Gazette | Gazette notice compulsory. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-14 | Officers | Change person secretary company with change date. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-08-14 | Officers | Change person director company with change date. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.