CHELSMINSTER PROPERTY LIMITED
Overview
| Company Name | CHELSMINSTER PROPERTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03292370 |
| 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 CHELSMINSTER PROPERTY LIMITED?
- Development of building projects (41100) / Construction
Where is CHELSMINSTER PROPERTY LIMITED located?
| Registered Office Address | 2 Shillinglee Park House Shillinglee GU8 4TA Chiddingfold Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHELSMINSTER PROPERTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHELSMINSTER PROPERTIES LIMITED | Jun 02, 2006 | Jun 02, 2006 |
| RESIDENTIAL PROPERTY DIRECT LIMITED | Jan 31, 1997 | Jan 31, 1997 |
| ROWECROSS LIMITED | Dec 16, 1996 | Dec 16, 1996 |
What are the latest accounts for CHELSMINSTER PROPERTY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHELSMINSTER PROPERTY LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for CHELSMINSTER PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on May 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on May 11, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Louise Clayton as a secretary on Nov 24, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 16, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHELSMINSTER PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAYTON, Mark Simon Philip | Director | 2 Shillinglee Park House Shillinglee GU8 4TA Chiddingfold Surrey | United Kingdom | British | 70877050004 | |||||
| CLAYTON, Sarah Louise | Secretary | 2 Shillinglee Park House Shillinglee GU8 4TA Chiddingfold Surrey | British | 116723230002 | ||||||
| MEYER, Janine Marjorie | Secretary | 9 Rookery Close Kennington TN24 9RP Ashford Kent | British | 20200160005 | ||||||
| ROBERTS, Danielle Clare | Secretary | April Cottage 3 Pitt Towers Oatlands Drive KT13 9LZ Weybridge Surrey | British | 69079850001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| LOOSEMORE, Ian | Director | Flat 7, 46 Sinclair Road Olympia W14 0NH London | British | 51001490001 | ||||||
| ROBERTS, Danielle Clare | Director | April Cottage 3 Pitt Towers Oatlands Drive KT13 9LZ Weybridge Surrey | British | 69079850001 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHELSMINSTER PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Simon Philip Clayton | Apr 06, 2016 | 2 Shillinglee Park House Shillinglee GU8 4TA Chiddingfold Surrey | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
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