CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02573252 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| YORKE HOUSE RESIDENTS ASSOCIATION LIMITED | Jan 11, 1991 | Jan 11, 1991 |
What are the latest accounts for CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Sep 30, 2025 | 4 pages | AA | ||
Confirmation statement made on Jan 11, 2026 with updates | 5 pages | CS01 | ||
Termination of appointment of George Keith Roberts as a director on Aug 22, 2025 | 1 pages | TM01 | ||
Appointment of Mr Leslie Tyrone James Hillary as a director on Aug 22, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Frederick Noble as a director on Aug 22, 2025 | 2 pages | AP01 | ||
Secretary's details changed for Cosec Management Services Ltd on Jan 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Jan 11, 2025 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2024 | 4 pages | AA | ||
Micro company accounts made up to Sep 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2024 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jan 11, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for George Keith Roberts on Jan 11, 2023 | 2 pages | CH01 | ||
Director's details changed for George Keith Roberts on Jan 11, 2023 | 2 pages | CH01 | ||
Termination of appointment of a D R Property Group Ltd as a secretary on Oct 04, 2022 | 1 pages | TM02 | ||
Registered office address changed from A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on Aug 31, 2022 | 1 pages | AD01 | ||
Appointment of Cosec Management Services Ltd as a secretary on Aug 31, 2022 | 2 pages | AP04 | ||
Total exemption full accounts made up to Sep 30, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 11, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 9 pages | AA | ||
Confirmation statement made on Jan 11, 2021 with updates | 4 pages | CS01 | ||
Appointment of A D R Property Group Ltd as a secretary on Nov 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of Collyer Proudley & Co Properties Ltd as a secretary on Nov 01, 2020 | 1 pages | TM02 | ||
Registered office address changed from C/O Martin & Co 40 st. Johns Hill (Martin & Co.) Shrewsbury SY1 1JQ to A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF on Nov 12, 2020 | 1 pages | AD01 | ||
Termination of appointment of Jeremy O'mahoney Magee as a director on Feb 11, 2020 | 1 pages | TM01 | ||
Who are the officers of CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire United Kingdom |
| 299590030002 | ||||||||||||||
| HILLARY, Leslie Tyrone James | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | 321706540001 | |||||||||||||
| NOBLE, Paul Frederick | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | 321671150001 | |||||||||||||
| COLLYER, Tracie | Secretary | c/o Martin & Co St. Johns Hill (Martin & Co.) SY1 1JQ Shrewsbury 40 England | 190385730001 | |||||||||||||||
| HANSON, David Anthony | Secretary | The Granary White House Farm Barns Leighton SY5 6RN Shropshire | British | 15372460002 | ||||||||||||||
| POTTS, Anni Blamires | Secretary | Frankton Close SY2 5UX Shrewsbury 3 England | 180947130001 | |||||||||||||||
| ROBERTS, Sarah Caroline | Secretary | Elderberry Barn Peplow TF9 3JN Market Drayton Shropshire | British | 78365870001 | ||||||||||||||
| THORNE, Howard Trevor | Secretary | The Croft Minsterley Road SY5 0QJ Pontesbury Shropshire | British | 9648650001 | ||||||||||||||
| A D R PROPERTY GROUP LTD | Secretary | Unit 22b, Vernon Drive Battlefield Enterprise Park SY1 3TF Shrewsbury A D R Property Group Ltd England |
| 276472870001 | ||||||||||||||
| COLLYER PROUDLEY & CO PROPERTIES LTD | Secretary | c/o Martin & Co. St. Johns Hill SY1 1JQ Shrewsbury 40 England |
| 225928040001 | ||||||||||||||
| HANSON, David Anthony | Director | The Granary White House Farm Barns Leighton SY5 6RN Shropshire | British | 15372460002 | ||||||||||||||
| HANSON, Kathleen Mary | Director | The Granary White House Farm Barns Leighton SY5 6RN Shropshire | British | 51144180002 | ||||||||||||||
| NORTHWOOD, Philip Owen | Director | Habberley Hall Habberley Pontesbury SY5 0TP Shrewsbury Shropshire | British | 28215940001 | ||||||||||||||
| O'MAHONEY MAGEE, Jeremy | Director | Astley Court Astley SY4 4DG Shrewsbury 19 United Kingdom | United Kingdom | British | 78200190002 | |||||||||||||
| ROBERTS, George Keith | Director | Elderberry Barn Peplow TF9 3JN Market Drayton Elderberry Barn Salop England | United Kingdom | British | 69383560004 | |||||||||||||
| THORNE, Howard Trevor | Director | The Croft Minsterley Road SY5 0QJ Pontesbury Shropshire | British | 9648650001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0