This company is commonly known as Chelsminster Limited. The company was founded 31 years ago and was given the registration number 02751705. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | CHELSMINSTER LIMITED |
---|---|---|
Company Number | : | 02751705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 September 1992 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH | Corporate Secretary | 09 July 2020 | Active |
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH | Director | 10 December 2012 | Active |
Redwood House, Morningside Close, Virginia Water, England, GU25 4FD | Director | 27 May 2008 | Active |
Flat 1, 30 Coleherne Road, London, SW10 9BS | Director | 11 June 2014 | Active |
Cranworth House, Cranworth, England, IP25 7SQ | Director | 12 September 2002 | Active |
Flat 1 The Garden Flat, 25 Spencer Road, London, W4 3SS | Secretary | 25 August 1993 | Active |
27 Harley Place, London, W1N 1HB | Secretary | 26 October 1992 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 30 September 1992 | Active |
Kennedy House, 115 Hammersmith Road, London, W14 0QH | Corporate Secretary | 07 February 1995 | Active |
30 Coleherne Road, London, SW10 9BW | Director | 26 October 1992 | Active |
Flat 5 14 Phillimore Gardens, London, W8 7QE | Director | 06 August 1994 | Active |
Flat 1, 30 Coleherne Road, London, SW10 9BW | Director | 27 May 2008 | Active |
Flat 2 30 Coleherne Road, London, SW10 9BW | Director | 07 February 1995 | Active |
The Loft, 30 Coleherne Road, London, SW10 9BW | Director | 15 September 1993 | Active |
Flat 4 30 Coleherne Road, London, SW10 9BW | Director | 08 March 1995 | Active |
197-199 City Road, London, EC1V 1JN | Corporate Nominee Director | 30 September 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Address | Change sail address company with old address new address. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Officers | Change person director company with change date. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Officers | Termination secretary company with name termination date. | Download |
2020-07-09 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-10-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.