UKBizDB.co.uk

CHELWOOD WESTON SUPER MARE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Secretary09 November 2015Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director12 December 2019Active
C/O Saturley Garner & Co. Ltd, The Hive, Beaufighter Road, Weston-Super-Mare, United Kingdom, BS24 8EE

Director22 October 2012Active
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

Secretary14 September 1993Active
Stoneyway, The Batch, Churchill, Winscombe, BS25 5PP

Secretary04 December 2008Active
2 St Peters Avenue, Weston Super Mare, BS23 2JU

Secretary02 October 2001Active
Flat 4 Chelwood Byron Court, 46-48 Hill Road, Weston Super Mare, BS23 2RZ

Director03 November 1998Active
Flat 5 Chelwood, 46-48 Hill Road, Weston Super Mare, BS23 2RZ

Director01 October 2001Active
Flat 5 Chelwood, 46/48 Hill Road, Weston Super Mare, BS23 2RZ

Director14 December 1993Active
C/O Saturley Garner & Co Ltd, Office 3 Pure Offices, Pastures Avenue, Weston-Super-Mare, United Kingdom, BS22 7SB

Director12 December 2014Active
Flat 6 Chelwood, 46-48 Hill Road, Weston-Super-Mare, BS23 2RZ

Director27 September 1992Active
Flat 1 Chelwood 46-48, Hill Road, Weston-Super-Mare, BS23 2RZ

Director14 July 2009Active
Flat 2 Chelwood, Weston Super Mare, BS23 2RZ

Director-Active
Flat 3 Chelwood, 46-48 Hill Road, Weston Super Mare, BS23 2RZ

Director01 October 2001Active
Flat 7 Chelwood, 46-48 Hill Road, Weston Super Mare, BS23 2RZ

Director01 October 2001Active
Flat 4 Chelwood, Weston Super Mare, BS23 2RZ

Director-Active
Flat 6 Chelwood 46/48 Hill Road, Weston Super Mare, BS23 2RZ

Director08 January 2003Active
Flat 1 Chelwood, Weston Super Mare, BS23 2RZ

Director-Active

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 (8 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Change person secretary company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-12Address

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

Download
2023-09-26Officers

Change person secretary company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Officers

Change person director company with change date.

Download
2023-09-25Address

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

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Officers

Change person secretary company with change date.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.