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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kinver, Hilderstone Road, Meir Heath, Stoke-On-Trent, ST3 7NY | Secretary | 09 April 2002 | Active |
Church View, Blythe Bridge Road, Caverswall, Stoke On Trent, ST11 9EA | Director | 09 April 2002 | Active |
Kinver, Hilderstone Road, Meir Heath, Stoke-On-Trent, ST3 7NY | Director | 09 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 09 April 2002 | Active |
2 Hollies Drive, Meir Heath, Stoke On Trent, ST3 7JR | Director | 09 April 2002 | Active |
7 Yarnfield Close, Meir, Stoke On Trent, ST3 6RR | Director | 09 April 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 09 April 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Officers | Change person director company with change date. | Download |
2024-04-10 | Officers | Change person secretary company with change date. | Download |
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Capital | Capital name of class of shares. | Download |
2020-01-21 | Capital | Capital variation of rights attached to shares. | Download |
2020-01-21 | Resolution | Resolution. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-29 | Capital | Capital alter shares subdivision. | Download |
2017-04-27 | Resolution | Resolution. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.