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.
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 | : |
|
Registered Address | : | Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Secretary | 01 October 2017 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 15 November 2023 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 15 November 2017 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 01 January 2016 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 13 November 2019 | Active |
Garden Cottage, Ousden, Newmarket, CB8 8TN | Secretary | 02 December 2002 | Active |
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ | Secretary | 15 July 1993 | Active |
The Grove, Middle Green, Higham, Bury St. Edmunds, IP28 6NY | Secretary | 12 September 2007 | Active |
141 High Road, Loughton, IG10 4LT | Corporate Secretary | - | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 23 April 1993 | Active |
1 Bryntirion Court, Cheveley Road, Newmarket, CB8 8FD | Director | 15 October 2009 | Active |
12 Bryntirion Court, Cheveley Road, Newmarket, CB8 8AD | Director | 30 March 1995 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 06 September 2005 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 13 October 2010 | Active |
2 Bryntirion Court 4 Cheveley Road, Newmarket, CB8 8AD | Director | 30 March 1995 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 10 July 2001 | Active |
Pocock & Shaw, 2 Wellington Street, Newmarket, England, CB8 0HT | Director | 14 November 2018 | Active |
The Old Rectory, Church Lane Sheering, Bishops Stortford, CM22 7NR | Director | 15 July 1993 | Active |
1 Parsongage Farm Barns, High Easter, Chelmsford, CM1 4QZ | Director | 15 July 1993 | Active |
19, Bryntirion Court, Cheveley Road, Newmarket, Gbr, CB8 8FD | Director | 12 September 2007 | Active |
14, Bryntirion Court, Cheveley Road, Newmarket, CB8 8FD | Director | 07 September 2004 | Active |
14 Bryntirion Court, Cheveley Road, Newmarket, CB8 8FD | Director | 10 June 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 23 April 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Officers | Appoint person director company with name date. | Download |
2019-04-23 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-02-10 | Officers | Appoint person director company with name date. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.