UKBizDB.co.uk

CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chelsteen Homes (cheveley Road) Management Company Limited. The company was founded 31 years ago and was given the registration number 02812277. The firm's registered office is in NEWMARKET. You can find them at Pocock & Shaw, 2 Wellington Street, Newmarket, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED
Company Number:02812277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Secretary01 October 2017Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director15 November 2023Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director15 November 2017Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director01 January 2016Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director13 November 2019Active
Garden Cottage, Ousden, Newmarket, CB8 8TN

Secretary02 December 2002Active
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ

Secretary15 July 1993Active
The Grove, Middle Green, Higham, Bury St. Edmunds, IP28 6NY

Secretary12 September 2007Active
141 High Road, Loughton, IG10 4LT

Corporate Secretary-Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 April 1993Active
1 Bryntirion Court, Cheveley Road, Newmarket, CB8 8FD

Director15 October 2009Active
12 Bryntirion Court, Cheveley Road, Newmarket, CB8 8AD

Director30 March 1995Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director06 September 2005Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director13 October 2010Active
2 Bryntirion Court 4 Cheveley Road, Newmarket, CB8 8AD

Director30 March 1995Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director10 July 2001Active
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT

Director14 November 2018Active
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR

Director15 July 1993Active
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ

Director15 July 1993Active
19, Bryntirion Court, Cheveley Road, Newmarket, Gbr, CB8 8FD

Director12 September 2007Active
14, Bryntirion Court, Cheveley Road, Newmarket, CB8 8FD

Director07 September 2004Active
14 Bryntirion Court, Cheveley Road, Newmarket, CB8 8FD

Director10 June 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 April 1993Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Officers

Appoint person director company with name date.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-04-23Officers

Termination director company with name termination date.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-02-10Officers

Appoint person director company with name date.

Download
2018-01-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.