UKBizDB.co.uk

CHESLYN HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Cheslyn House Management Company Limited. The company was founded 28 years ago and was given the registration number 03155265. The firm's registered office is in WALSALL. You can find them at Flat 2 Cheslyn House Cross Street, Cheslyn Hay, Walsall, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CHESLYN HOUSE MANAGEMENT COMPANY LIMITED
Company Number:03155265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Flat 2 Cheslyn House Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT

Secretary24 January 2017Active
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT

Director10 March 2019Active
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT

Director16 February 2016Active
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT

Director17 February 2021Active
Flat 2 Cheslyn House, Cross Street Cheslyn Hay, Walsall, WS6 7DT

Director28 July 2006Active
42 Gorsey Lane, Cannock, WS11 1EY

Secretary18 April 2004Active
7, Station Road, Great Wyrley, Walsall, England, WS6 6LH

Secretary09 May 2008Active
Flat 3 Cheslyn House, Cross St Cheslyn Hay, Walsall, WS6 7DT

Secretary29 May 1998Active
6 Wardles Lane, Great Wyrley, Walsall, WS6 6DA

Secretary05 February 1996Active
Flat 3 Cheslyn House, Cheslyn Hay, WS6 7DT

Secretary19 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 February 1996Active
42 Gorsey Lane, Cannock, WS11 1EY

Director18 April 2004Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 February 1996Active
Flat 3 Cheslyn House, Cross St Cheslyn Hay, Walsall, WS6 7DT

Director29 May 1998Active
6 Wardles Lane, Great Wyrley, Walsall, WS6 6DA

Director05 February 1996Active
The Orchard, 7 Cheslyn Drive, Cheslyn Hay, Walsall, England, WS6 7DU

Director24 January 2017Active
Flat 4 Cheslyn House, Cross Street Cheslyn Hay, Walsall, WS6 7DT

Director20 December 2006Active
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay,

Director05 February 1996Active
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT

Director16 February 2016Active
19 Shaws Lane, Walsall, WS6 6EG

Director19 August 2005Active
Flat 3 Cheslyn House, Cheslyn Hay, WS6 7DT

Director19 May 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director05 February 1996Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-10Officers

Appoint person director company with name date.

Download
2019-03-10Officers

Termination director company with name termination date.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Officers

Change person director company with change date.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-02-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Officers

Appoint person director company with name date.

Download
2017-01-24Officers

Appoint person secretary company with name date.

Download
2016-12-05Address

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

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-11-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.