UKBizDB.co.uk

CHELSEA HOUSE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20a Victoria Road, Hale, Altrincham, England, WA15 9AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a Victoria Road, Victoria Road, Hale, Altrincham, England, WA15 9AD

Corporate Secretary04 September 2020Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director06 March 2020Active
20a, Victoria Road, Hale, Altrincham, England, WA15 9AD

Director14 December 2015Active
Copse Edge 4 Fulmards Close, Wilmslow, SK9 2EB

Secretary17 February 2000Active
696 Wilmslow Road, Didsbury, Manchester, M20 2DN

Secretary26 November 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary17 February 2000Active
696, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2DN

Corporate Secretary28 February 2002Active
4 Chelsea House, Cavendish Road, West Didsbury, Manchester, United Kingdom, M20 1JG

Director15 July 2015Active
Gaskell Cottage, 5 Ollerton Close, Manchester, M22 4HG

Director25 September 2009Active
Flat 3 Chelsea House, 4 Cavendish Road, West Didsbury, M20 1JG

Director14 February 2002Active
Flat 5 4 Cavendish Road, West Didsbury, Manchester, M20 1JG

Director18 November 2003Active
346, Deansgate, Manchester, M3 4LY

Director27 May 2015Active
Flat 6 Chelsea Home, 4 Cavendish Road, West Didsbury, Manchester, M20 1JG

Director25 September 2009Active
Flat 4, Chelsea House, 4 Cavendish Road West Didsbury, Manchester, United Kingdom, M20 1JG

Director17 April 2007Active
Flat 4, 4 Cavendish Road West Didsbury, Manchester, M20 1JG

Director14 February 2002Active
1 Lyndhurst Road, Didsbury, Manchester, M20 3JU

Director17 February 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director17 February 2000Active

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 (6 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
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-09-04Address

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

Download
2020-09-04Officers

Appoint corporate secretary company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type dormant.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type dormant.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-26Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption full.

Download
2016-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.