UKBizDB.co.uk

CHELSON PROPERTIES LIMITED

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

This company is commonly known as Chelson Properties Limited. The company was founded 22 years ago and was given the registration number 04411613. The firm's registered office is in STOKE ON TRENT. You can find them at C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHELSON PROPERTIES LIMITED
Company Number:04411613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, England, ST4 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinver, Hilderstone Road, Meir Heath, Stoke-On-Trent, ST3 7NY

Secretary09 April 2002Active
Church View, Blythe Bridge Road, Caverswall, Stoke On Trent, ST11 9EA

Director09 April 2002Active
Kinver, Hilderstone Road, Meir Heath, Stoke-On-Trent, ST3 7NY

Director09 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 April 2002Active
2 Hollies Drive, Meir Heath, Stoke On Trent, ST3 7JR

Director09 April 2002Active
7 Yarnfield Close, Meir, Stoke On Trent, ST3 6RR

Director09 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 April 2002Active

People with Significant Control

Mr Kenneth Hughes
Notified on:06 April 2016
Status:Active
Date of birth:December 1937
Nationality:British
Address:C/O Dpc, Vernon Road, Staffordshire, ST4 2QY
Nature of control:
  • Significant influence or control
Mr David Alan Hughes
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:C/O Dpc, Vernon Road, Staffordshire, ST4 2QY
Nature of control:
  • Significant influence or control
Mr Martin Hughes
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Significant influence or control
Mr Kevin Hughes
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:C/O Dpc Accountants, Stone House, Stoke On Trent, England, ST4 6SR
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person director company with change date.

Download
2024-04-10Officers

Change person secretary company with change date.

Download
2024-01-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Capital

Capital name of class of shares.

Download
2020-01-21Capital

Capital variation of rights attached to shares.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Address

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

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Persons with significant control

Cessation of a person with significant control.

Download
2017-04-29Capital

Capital alter shares subdivision.

Download
2017-04-27Resolution

Resolution.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.