This company is commonly known as Welsh Street Management Limited. The company was founded 34 years ago and was given the registration number 02421183. The firm's registered office is in CHEPSTOW. You can find them at York House, Welsh Street, Chepstow, Monmouthshire. This company's SIC code is 98000 - Residents property management.
Name | : | WELSH STREET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02421183 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1989 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | York House, Welsh Street, Chepstow, Monmouthshire, NP16 5UW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
York House, Welsh Street, Chepstow, United Kingdom, NP16 5UW | Secretary | 01 September 2010 | Active |
York House, Welsh Street, Chepstow, United Kingdom, NP16 5UW | Director | 01 October 2010 | Active |
York House, Welsh Street, Chepstow, United Kingdom, NP16 5UW | Director | 14 October 2009 | Active |
11 St Lawrence Park, St. Lawrence Park, Chepstow, Wales, NP16 6DP | Director | 11 September 2019 | Active |
York House, Welsh Street, Chepstow, United Kingdom, NP16 5UW | Director | 01 October 2010 | Active |
York House, Welsh Street, Chepstow, United Kingdom, NP16 5UW | Director | 01 October 2010 | Active |
The Rheata Earlswood, Shirenewton, Chepstow, NP6 6AW | Director | 06 April 1992 | Active |
11, Badgers Meadow, Pwllmeyric, Chepstow, Wales, NP16 6UE | Director | 11 September 2019 | Active |
Surabaya 3 Tutshill Gardens, Tutshill, Chepstow, NP6 7DW | Secretary | - | Active |
The Rheata Earlswood, Shirenewton, Chepstow, NP6 6AW | Secretary | 10 November 1993 | Active |
68 Chandlers Way, Penarth Marina, Penarth, CF64 1SP | Director | 22 March 2002 | Active |
3 The Woodlands, St Aruans, Chepstow, NP6 6EF | Director | 06 April 1992 | Active |
41 Chandlers Way, Penarth Marina, Cardiff, CF64 1SP | Director | 22 March 2002 | Active |
Surabaya, 30 Tutshill Gardens Tutshill, Chepstow, NP6 7DW | Director | 06 April 1992 | Active |
Surabaya 3 Tutshill Gardens, Tutshill, Chepstow, NP6 7DW | Director | 06 April 1992 | Active |
The Poplars, Chapel Close Pwllmeyric, Chepstow, NP16 6HW | Director | 06 April 1992 | Active |
The Poplars, Chapel Close Pwllmeyric, Chepstow, NP16 6HW | Director | - | Active |
4 Station Road, Portskewett, Newport, NP6 4SF | Director | 06 April 1992 | Active |
65 Westbourne Road, Penarth, CF64 3HD | Director | 10 November 1993 | Active |
Redgewin Wayloed Lane, Shirenewton, Chepstow, NP6 6RW | Director | 06 April 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-09-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.