CHELSEA COURT (VERWOOD) COMPANY LIMITED
Overview
| Company Name | CHELSEA COURT (VERWOOD) COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04410024 |
| 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 COURT (VERWOOD) COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHELSEA COURT (VERWOOD) COMPANY LIMITED located?
| Registered Office Address | Suite 3 Brearley House 278 Lymington Road Highcliffe BH23 5ET Christchurch Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHELSEA COURT (VERWOOD) COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 24, 2026 |
| Next Accounts Due On | Dec 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 24, 2025 |
What is the status of the latest confirmation statement for CHELSEA COURT (VERWOOD) COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for CHELSEA COURT (VERWOOD) COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Kenneth Walter Campbell on Jul 31, 2025 | 2 pages | CH01 | ||
Termination of appointment of Cathleen Margaret Voysey as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 24, 2025 | 3 pages | AA | ||
Appointment of Mr Ronald Johnstone as a director on May 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Mar 18, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2024 | 4 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with updates | 5 pages | CS01 | ||
Appointment of Ms Catherine Eleanor Mary Thompson as a director on Dec 28, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 24, 2023 | 4 pages | AA | ||
Termination of appointment of Richard Eric Mandeville Holmes as a director on Sep 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2022 | 4 pages | AA | ||
Appointment of Mrs Cathleen Margaret Voysey as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Donald Alfred Voysey as a director on May 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 24, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with updates | 5 pages | CS01 | ||
Appointment of Mr Richard Geoffrey Crompton as a director on Feb 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Reginald John Gordge as a director on Jan 26, 2021 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 24, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with updates | 5 pages | CS01 | ||
Director's details changed for Kenneth Walter Campbell on Mar 16, 2020 | 2 pages | CH01 | ||
Director's details changed for Reginald John Gordge on Mar 16, 2020 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 24, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CHELSEA COURT (VERWOOD) COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HPM SOUTH LIMITED | Secretary | Suite 3 Brearley House 278 Lymington Road BH23 5ET Highcliffe Hpm South Ltd Dorset England |
| 178163830001 | ||||||||||
| BAILEY, Olive Lillian Lucy | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | United Kingdom | British | 206233730001 | |||||||||
| CAMPBELL, Kenneth Walter | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | 85632240001 | |||||||||
| CROMPTON, Richard Geoffrey | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | 279167810001 | |||||||||
| JOHNSTONE, Ronald | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | 335726500001 | |||||||||
| LONG, Terence Walter | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | 229416740002 | |||||||||
| THOMPSON, Catherine Eleanor Mary | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | 317460150001 | |||||||||
| BAILEY, Frederick Clifford | Secretary | 6 Ringwood Road BH31 7AU Verwood Flat 4 Chelsea Court Dorset Uk | British | 154665520001 | ||||||||||
| CAMPBELL, Kenneth Walter | Secretary | 6 Ringwood Road BH31 7AU Verwood Flat 6 Chelsea Court, Dorset England | 206267150002 | |||||||||||
| CAMPBELL, Kenneth Walter | Secretary | 6 Chelsea Court 6 Ringwood Road BH31 7AU Verwood Dorset | British | 85632240001 | ||||||||||
| TURNER, Anastasia Helen | Secretary | Chestnut Cottage North Poulner BH24 3JX Ringwood Hampshire | British | 46608450001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| BAGSHAW, Betty | Director | 5 Chelsea Court 6 Ringwood Road BH31 7AU Verwood Dorset | United Kingdom | British | 85459520001 | |||||||||
| BAILEY, Frederick Clifford | Director | 4 Chelsea Court 6 Ringwood Road BH31 7AU Verwood Dorset | United Kingdom | British | 85459550001 | |||||||||
| GOOCH, Henry Victor | Director | 3 Chelsea Court 6 Ringwood Road BH31 7AU Verwood Dorset | United Kingdom | British | 85459600001 | |||||||||
| GOOCH, Iris | Director | Ringwood Road BH31 7AU Verwood Flat 3 Chelsea Court 6 Dorset Uk | Uk | British | 179377920001 | |||||||||
| GORDGE, Reginald John | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | English | 153700150001 | |||||||||
| HALL, Richard Eric | Director | 12 Coronation Road BH31 7PX Verwood Dorset | British | 12967160002 | ||||||||||
| HAWKINS, Peter Sawyer | Director | Flat 2 Chelsea Court 6 Ringwood Road BH31 7AU Verwood Dorset | United Kingdom | British | 85683260001 | |||||||||
| HOLMES, Richard Eric Mandeville | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | United Kingdom | British | 229415930001 | |||||||||
| POMEROY, Joyce Catherine | Director | 1 Chelsea Court 6 Ringwood Road BH31 7AU Verwood Dorset | United Kingdom | British | 97007520001 | |||||||||
| STAGG, Freda Mary | Director | 1 Chelsea Court 6 Ringwood Road BH31 7AU Verwood Dorset | British | 85683190001 | ||||||||||
| TURNER, Anastasia Helen | Director | Chestnut Cottage North Poulner BH24 3JX Ringwood Hampshire | England | British | 46608450001 | |||||||||
| VOYSEY, Cathleen Margaret | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | 297874700001 | |||||||||
| VOYSEY, Donald Alfred | Director | 278 Lymington Road Highcliffe BH23 5ET Christchurch Suite 3 Brearley House Dorset England | England | British | 229427940001 | |||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
What are the latest statements on persons with significant control for CHELSEA COURT (VERWOOD) COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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