This company is commonly known as The Chestnuts (wellington) Management Company Limited. The company was founded 20 years ago and was given the registration number 04753488. The firm's registered office is in SHREWSBURY. You can find them at Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | THE CHESTNUTS (WELLINGTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04753488 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emstrey House (north), Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom, SY2 6LG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emstrey House (North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Secretary | 13 December 2021 | Active |
1 Pooler Close The Chestnuts, Wellington, Telford, TF1 2HP | Director | 11 December 2007 | Active |
Emstrey House (North), Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG | Director | 13 October 2016 | Active |
Suite 21126, 20-22 Wenlock Road, London, United Kingdom, N1 7GU | Director | 06 October 2020 | Active |
61, Westward Place, Bridgend, United Kingdom, CF31 4XB | Secretary | 30 May 2013 | Active |
Rodmill House Firs Road, Gatley, Stockport, SK4 7JT | Secretary | 06 May 2003 | Active |
10 The Orchard, Uley, GL11 5ST | Secretary | 30 June 2005 | Active |
79 New Cavendish Street, London, W1W 6XB | Corporate Secretary | 31 October 2005 | Active |
61, Westward Place, Bridgend, Wales, CF31 4XB | Corporate Secretary | 13 January 2010 | Active |
1 Riverside House, Heron Way, Truro, TR1 2XN | Corporate Secretary | 09 June 2006 | Active |
61, Westward Place, Bridgend, Wales, CF31 4XB | Director | 20 February 2013 | Active |
3 Bickerstaff Court, Wellington, TF1 2HL | Director | 14 June 2006 | Active |
12, Pooler Close, Wellington, Telford, TF1 2HP | Director | 21 April 2009 | Active |
23 Parkway, Wilmslow, SK9 1LS | Director | 06 May 2003 | Active |
14 Pooler Close, Poolerclose, Wellington, TF1 2HP | Director | 03 April 2014 | Active |
No 6 Braithwaite Row, Wellington, TF1 2HJ | Director | 20 July 2005 | Active |
The Lodge, 2 Pooler Close, Wellington, TF1 2HP | Director | 30 October 2008 | Active |
61, Westward Place, Bridgend, Wales, CF31 4XB | Director | 20 February 2013 | Active |
4 Braithwaite Row, Wellington, Telford, TF1 2HJ | Director | 21 April 2005 | Active |
27, Pooler Close, Wellington, Telford, TF1 2HP | Director | 21 April 2009 | Active |
44, Pooler Close, Wellington, Telford, TF1 2HP | Director | 21 April 2009 | Active |
Rodmill House Firs Road, Gatley, Stockport, SK4 7JT | Director | 06 May 2003 | Active |
61 Pooler Close, Wellington, TF1 2HP | Director | 21 July 2005 | Active |
72 Pooler Close, Wellington, TF1 2HP | Director | 04 July 2006 | Active |
64, Pooler Close, Wellington, Telford, England, TF1 2HP | Director | 23 May 2013 | Active |
9, Pooler Close, Wellington, Telford, TF1 2HP | Director | 06 April 2009 | Active |
63 Pooler Close, Wellington, Telford, TF1 2HP | Director | 03 February 2007 | Active |
64 Pooler Close, Telford, TF1 2HP | Director | 27 July 2005 | Active |
Mr Keith Bolton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 61, Westward Place, Bridgend, Wales, CF31 4XB |
Nature of control | : |
|
Mr Lee Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Pooler Close, Telford, England, TF1 2HP |
Nature of control | : |
|
Mrs Pamela Booth-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Pooler Close, Telford, England, TF1 2HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Officers | Appoint person secretary company with name date. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-30 | Officers | Termination secretary company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Officers | Termination director company with name termination date. | Download |
2018-07-12 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Officers | Appoint person director company with name date. | Download |
2017-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.