This company is commonly known as Chelsea House Management Company Limited. The company was founded 24 years ago and was given the registration number 03928224. The firm's registered office is in ALTRINCHAM. You can find them at 20a Victoria Road, Hale, Altrincham, . This company's SIC code is 98000 - Residents property management.
Name | : | CHELSEA HOUSE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03928224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 2000 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20a Victoria Road, Hale, Altrincham, England, WA15 9AD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a Victoria Road, Victoria Road, Hale, Altrincham, England, WA15 9AD | Corporate Secretary | 04 September 2020 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 06 March 2020 | Active |
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD | Director | 14 December 2015 | Active |
Copse Edge 4 Fulmards Close, Wilmslow, SK9 2EB | Secretary | 17 February 2000 | Active |
696 Wilmslow Road, Didsbury, Manchester, M20 2DN | Secretary | 26 November 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 17 February 2000 | Active |
696, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2DN | Corporate Secretary | 28 February 2002 | Active |
4 Chelsea House, Cavendish Road, West Didsbury, Manchester, United Kingdom, M20 1JG | Director | 15 July 2015 | Active |
Gaskell Cottage, 5 Ollerton Close, Manchester, M22 4HG | Director | 25 September 2009 | Active |
Flat 3 Chelsea House, 4 Cavendish Road, West Didsbury, M20 1JG | Director | 14 February 2002 | Active |
Flat 5 4 Cavendish Road, West Didsbury, Manchester, M20 1JG | Director | 18 November 2003 | Active |
346, Deansgate, Manchester, M3 4LY | Director | 27 May 2015 | Active |
Flat 6 Chelsea Home, 4 Cavendish Road, West Didsbury, Manchester, M20 1JG | Director | 25 September 2009 | Active |
Flat 4, Chelsea House, 4 Cavendish Road West Didsbury, Manchester, United Kingdom, M20 1JG | Director | 17 April 2007 | Active |
Flat 4, 4 Cavendish Road West Didsbury, Manchester, M20 1JG | Director | 14 February 2002 | Active |
1 Lyndhurst Road, Didsbury, Manchester, M20 3JU | Director | 17 February 2000 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 17 February 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-04 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Officers | Appoint corporate secretary company with name date. | Download |
2020-09-04 | Officers | Termination secretary company with name termination date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.