CHELWOOD MANAGEMENT SERVICES LIMITED
Overview
Company Name | CHELWOOD MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04409052 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHELWOOD MANAGEMENT SERVICES LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHELWOOD MANAGEMENT SERVICES LIMITED located?
Registered Office Address | c/o C/O HARWOOD HUTTON 4 Devonshire Street W1W 5DT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHELWOOD MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
WAYBRIDGE SERVICES LIMITED | Apr 04, 2002 | Apr 04, 2002 |
What are the latest accounts for CHELWOOD MANAGEMENT SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2019 |
What are the latest filings for CHELWOOD MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jul 30, 2019 to Aug 31, 2019 | 1 pages | AA01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Jul 31, 2017 to Jul 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 04, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 04, 2017 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Oliver Martin Hill on Mar 29, 2017 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 04, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Registered office address changed from 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on Mar 16, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4 Devonshire Street London W1W 5DT England to 4 C/O Harwood Hutton Devonshire Street London W1W 5DT on Mar 15, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on Mar 03, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on Apr 23, 2015 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | DISS40 | |||||||||||
Total exemption small company accounts made up to Jul 31, 2013 | 4 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CHELWOOD MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HILL, Anna Bozenna | Secretary | PO BOX 150 Snowdrop Lane RH16 2YQ Lindfield West Sussex | British | 82201260001 | ||||||
HILL, David William | Director | Snowdrop Lane Lindfield RH16 2QE Haywards Heath Pascotts Farm West Sussex | England | British | Chartered Surveyor | 2249810001 | ||||
HILL, Oliver Martin | Director | Ketches Lane Sheffield Park TN22 3RY Nr. Uckfield No. 2 Ketches Cottages East Sussex England | United Kingdom | British | Car Park Manager | 104078320002 | ||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHELWOOD MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David William Hill | Apr 06, 2016 | Snowdrop Lane Lindfield RH16 2QE Haywards Heath Pascots Farm West Sussex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Anna Bozenna Kazimiera Hill | Apr 06, 2016 | Snowdrop Lane Lindfield RH16 2YQ Haywards Heath Pascots Farm West Sussex England | No |
Nationality: British Country of Residence: England | |||
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