CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED

CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02573252
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORKE HOUSE RESIDENTS ASSOCIATION LIMITEDJan 11, 1991Jan 11, 1991

    What are the latest accounts for CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Sep 30, 2025

    4 pagesAA

    Confirmation statement made on Jan 11, 2026 with updates

    5 pagesCS01

    Termination of appointment of George Keith Roberts as a director on Aug 22, 2025

    1 pagesTM01

    Appointment of Mr Leslie Tyrone James Hillary as a director on Aug 22, 2025

    2 pagesAP01

    Appointment of Mr Paul Frederick Noble as a director on Aug 22, 2025

    2 pagesAP01

    Secretary's details changed for Cosec Management Services Ltd on Jan 01, 2025

    1 pagesCH04

    Confirmation statement made on Jan 11, 2025 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2024

    4 pagesAA

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jan 11, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jan 11, 2023 with updates

    5 pagesCS01

    Director's details changed for George Keith Roberts on Jan 11, 2023

    2 pagesCH01

    Director's details changed for George Keith Roberts on Jan 11, 2023

    2 pagesCH01

    Termination of appointment of a D R Property Group Ltd as a secretary on Oct 04, 2022

    1 pagesTM02

    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 pagesAD01

    Appointment of Cosec Management Services Ltd as a secretary on Aug 31, 2022

    2 pagesAP04

    Total exemption full accounts made up to Sep 30, 2021

    9 pagesAA

    Confirmation statement made on Jan 11, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    9 pagesAA

    Confirmation statement made on Jan 11, 2021 with updates

    4 pagesCS01

    Appointment of A D R Property Group Ltd as a secretary on Nov 01, 2020

    2 pagesAP04

    Termination of appointment of Collyer Proudley & Co Properties Ltd as a secretary on Nov 01, 2020

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Jeremy O'mahoney Magee as a director on Feb 11, 2020

    1 pagesTM01

    Who are the officers of CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LSH RESIDENTIAL COSEC LTD
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Secretary
    Stafford Drive
    Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    United Kingdom
    Legal Form0
    Identification TypeOther Corporate Body or Firm
    Legal Authority0
    Registration Number05953318
    299590030002
    HILLARY, Leslie Tyrone James
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritish321706540001
    NOBLE, Paul Frederick
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    Director
    Stafford Drive, Battlefield Enterprise Park
    SY1 3BF Shrewsbury
    North Point
    Shropshire
    England
    EnglandBritish321671150001
    COLLYER, Tracie
    c/o Martin & Co
    St. Johns Hill
    (Martin & Co.)
    SY1 1JQ Shrewsbury
    40
    England
    Secretary
    c/o Martin & Co
    St. Johns Hill
    (Martin & Co.)
    SY1 1JQ Shrewsbury
    40
    England
    190385730001
    HANSON, David Anthony
    The Granary White House Farm Barns
    Leighton
    SY5 6RN Shropshire
    Secretary
    The Granary White House Farm Barns
    Leighton
    SY5 6RN Shropshire
    British15372460002
    POTTS, Anni Blamires
    Frankton Close
    SY2 5UX Shrewsbury
    3
    England
    Secretary
    Frankton Close
    SY2 5UX Shrewsbury
    3
    England
    180947130001
    ROBERTS, Sarah Caroline
    Elderberry Barn
    Peplow
    TF9 3JN Market Drayton
    Shropshire
    Secretary
    Elderberry Barn
    Peplow
    TF9 3JN Market Drayton
    Shropshire
    British78365870001
    THORNE, Howard Trevor
    The Croft
    Minsterley Road
    SY5 0QJ Pontesbury
    Shropshire
    Secretary
    The Croft
    Minsterley Road
    SY5 0QJ Pontesbury
    Shropshire
    British9648650001
    A D R PROPERTY GROUP LTD
    Unit 22b, Vernon Drive
    Battlefield Enterprise Park
    SY1 3TF Shrewsbury
    A D R Property Group Ltd
    England
    Secretary
    Unit 22b, Vernon Drive
    Battlefield Enterprise Park
    SY1 3TF Shrewsbury
    A D R Property Group Ltd
    England
    Identification TypeUK Limited Company
    Registration Number08447841
    276472870001
    COLLYER PROUDLEY & CO PROPERTIES LTD
    c/o Martin & Co.
    St. Johns Hill
    SY1 1JQ Shrewsbury
    40
    England
    Secretary
    c/o Martin & Co.
    St. Johns Hill
    SY1 1JQ Shrewsbury
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number06887970
    225928040001
    HANSON, David Anthony
    The Granary White House Farm Barns
    Leighton
    SY5 6RN Shropshire
    Director
    The Granary White House Farm Barns
    Leighton
    SY5 6RN Shropshire
    British15372460002
    HANSON, Kathleen Mary
    The Granary White House Farm Barns
    Leighton
    SY5 6RN Shropshire
    Director
    The Granary White House Farm Barns
    Leighton
    SY5 6RN Shropshire
    British51144180002
    NORTHWOOD, Philip Owen
    Habberley Hall Habberley
    Pontesbury
    SY5 0TP Shrewsbury
    Shropshire
    Director
    Habberley Hall Habberley
    Pontesbury
    SY5 0TP Shrewsbury
    Shropshire
    British28215940001
    O'MAHONEY MAGEE, Jeremy
    Astley Court
    Astley
    SY4 4DG Shrewsbury
    19
    United Kingdom
    Director
    Astley Court
    Astley
    SY4 4DG Shrewsbury
    19
    United Kingdom
    United KingdomBritish78200190002
    ROBERTS, George Keith
    Elderberry Barn
    Peplow
    TF9 3JN Market Drayton
    Elderberry Barn
    Salop
    England
    Director
    Elderberry Barn
    Peplow
    TF9 3JN Market Drayton
    Elderberry Barn
    Salop
    England
    United KingdomBritish69383560004
    THORNE, Howard Trevor
    The Croft
    Minsterley Road
    SY5 0QJ Pontesbury
    Shropshire
    Director
    The Croft
    Minsterley Road
    SY5 0QJ Pontesbury
    Shropshire
    British9648650001

    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