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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT | Secretary | 24 January 2017 | Active |
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT | Director | 10 March 2019 | Active |
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT | Director | 16 February 2016 | Active |
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT | Director | 17 February 2021 | Active |
Flat 2 Cheslyn House, Cross Street Cheslyn Hay, Walsall, WS6 7DT | Director | 28 July 2006 | Active |
42 Gorsey Lane, Cannock, WS11 1EY | Secretary | 18 April 2004 | Active |
7, Station Road, Great Wyrley, Walsall, England, WS6 6LH | Secretary | 09 May 2008 | Active |
Flat 3 Cheslyn House, Cross St Cheslyn Hay, Walsall, WS6 7DT | Secretary | 29 May 1998 | Active |
6 Wardles Lane, Great Wyrley, Walsall, WS6 6DA | Secretary | 05 February 1996 | Active |
Flat 3 Cheslyn House, Cheslyn Hay, WS6 7DT | Secretary | 19 May 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 05 February 1996 | Active |
42 Gorsey Lane, Cannock, WS11 1EY | Director | 18 April 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 05 February 1996 | Active |
Flat 3 Cheslyn House, Cross St Cheslyn Hay, Walsall, WS6 7DT | Director | 29 May 1998 | Active |
6 Wardles Lane, Great Wyrley, Walsall, WS6 6DA | Director | 05 February 1996 | Active |
The Orchard, 7 Cheslyn Drive, Cheslyn Hay, Walsall, England, WS6 7DU | Director | 24 January 2017 | Active |
Flat 4 Cheslyn House, Cross Street Cheslyn Hay, Walsall, WS6 7DT | Director | 20 December 2006 | Active |
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, | Director | 05 February 1996 | Active |
Flat 2 Cheslyn House, Cross Street, Cheslyn Hay, Walsall, England, WS6 7DT | Director | 16 February 2016 | Active |
19 Shaws Lane, Walsall, WS6 6EG | Director | 19 August 2005 | Active |
Flat 3 Cheslyn House, Cheslyn Hay, WS6 7DT | Director | 19 May 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 05 February 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-10 | Officers | Appoint person director company with name date. | Download |
2019-03-10 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Officers | Change person director company with change date. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-24 | Officers | Appoint person director company with name date. | Download |
2017-01-24 | Officers | Appoint person secretary company with name date. | Download |
2016-12-05 | Address | Change registered office address company with date old address new address. | Download |
2016-11-17 | Officers | Termination director company with name termination date. | Download |
2016-11-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.