UKBizDB.co.uk

CHELSMINSTER LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Thamesbourne Lodge Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH

Corporate Secretary09 July 2020Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director10 December 2012Active
Redwood House, Morningside Close, Virginia Water, England, GU25 4FD

Director27 May 2008Active
Flat 1, 30 Coleherne Road, London, SW10 9BS

Director11 June 2014Active
Cranworth House, Cranworth, England, IP25 7SQ

Director12 September 2002Active
Flat 1 The Garden Flat, 25 Spencer Road, London, W4 3SS

Secretary25 August 1993Active
27 Harley Place, London, W1N 1HB

Secretary26 October 1992Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary30 September 1992Active
Kennedy House, 115 Hammersmith Road, London, W14 0QH

Corporate Secretary07 February 1995Active
30 Coleherne Road, London, SW10 9BW

Director26 October 1992Active
Flat 5 14 Phillimore Gardens, London, W8 7QE

Director06 August 1994Active
Flat 1, 30 Coleherne Road, London, SW10 9BW

Director27 May 2008Active
Flat 2 30 Coleherne Road, London, SW10 9BW

Director07 February 1995Active
The Loft, 30 Coleherne Road, London, SW10 9BW

Director15 September 1993Active
Flat 4 30 Coleherne Road, London, SW10 9BW

Director08 March 1995Active
197-199 City Road, London, EC1V 1JN

Corporate Nominee Director30 September 1992Active

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
2023-11-09Address

Change sail address company with old address new address.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Officers

Change person director company with change date.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Termination secretary company with name termination date.

Download
2020-07-09Officers

Appoint corporate secretary company with name date.

Download
2020-07-09Address

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

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption full.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type total exemption full.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption full.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.