This company is commonly known as Chelwood Weston Super Mare Management Company Limited. The company was founded 35 years ago and was given the registration number 02256927. The firm's registered office is in WESTON-SUPER-MARE. You can find them at C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, Somerset. This company's SIC code is 98000 - Residents property management.
Name | : | CHELWOOD WESTON SUPER MARE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02256927 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Saturley Garner & Co Ltd Office 3, Pure Offices, Pastures Avenue, St Georges, Weston-super-mare, Somerset, England, BS22 7SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE | Secretary | 09 November 2015 | Active |
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE | Director | 12 December 2019 | Active |
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE | Director | 22 October 2012 | Active |
Flat 5 Chelwood, 46/48 Hill Road, Weston Super Mare, BS23 2RZ | Secretary | - | Active |
Flat 6 Chelwood, 46-48 Hill Road, Weston-Super-Mare, BS23 2RZ | Secretary | 14 September 1993 | Active |
Stoneyway, The Batch, Churchill, Winscombe, BS25 5PP | Secretary | 04 December 2008 | Active |
2 St Peters Avenue, Weston Super Mare, BS23 2JU | Secretary | 02 October 2001 | Active |
Flat 4 Chelwood Byron Court, 46-48 Hill Road, Weston Super Mare, BS23 2RZ | Director | 03 November 1998 | Active |
Flat 5 Chelwood, 46-48 Hill Road, Weston Super Mare, BS23 2RZ | Director | 01 October 2001 | Active |
Flat 5 Chelwood, 46/48 Hill Road, Weston Super Mare, BS23 2RZ | Director | 14 December 1993 | Active |
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB | Director | 12 December 2014 | Active |
Flat 6 Chelwood, 46-48 Hill Road, Weston-Super-Mare, BS23 2RZ | Director | 27 September 1992 | Active |
Flat 1 Chelwood 46-48, Hill Road, Weston-Super-Mare, BS23 2RZ | Director | 14 July 2009 | Active |
Flat 2 Chelwood, Weston Super Mare, BS23 2RZ | Director | - | Active |
Flat 3 Chelwood, 46-48 Hill Road, Weston Super Mare, BS23 2RZ | Director | 01 October 2001 | Active |
Flat 7 Chelwood, 46-48 Hill Road, Weston Super Mare, BS23 2RZ | Director | 01 October 2001 | Active |
Flat 4 Chelwood, Weston Super Mare, BS23 2RZ | Director | - | Active |
Flat 6 Chelwood 46/48 Hill Road, Weston Super Mare, BS23 2RZ | Director | 08 January 2003 | Active |
Flat 1 Chelwood, Weston Super Mare, BS23 2RZ | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Officers | Change person secretary company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Officers | Change person director company with change date. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-09-26 | Officers | Change person secretary company with change date. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-09-25 | Officers | Change person director company with change date. | Download |
2023-09-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Officers | Change person secretary company with change date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.