Chasewood House (southport) Management Company Limited SOUTHPORT


Founded in 1991, Chasewood House (southport) Management Company, classified under reg no. 02637384 is an active company. Currently registered at Charlotte House Charlotte House PR9 0NS, Southport the company has been in the business for thirty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31.

The firm has one director. Andrew S., appointed on 15 April 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chasewood House (southport) Management Company Limited Address / Contact

Office Address Charlotte House Charlotte House
Office Address2 35-37 Hoghton Street
Town Southport
Post code PR9 0NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02637384
Date of Incorporation Tue, 13th Aug 1991
Industry Residents property management
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Anthony James Consultancy Ltd

Position: Corporate Secretary

Appointed: 16 October 2023

Andrew S.

Position: Director

Appointed: 15 April 2019

Andrew S.

Position: Secretary

Appointed: 15 April 2019

Resigned: 16 October 2023

Susan C.

Position: Secretary

Appointed: 04 December 2018

Resigned: 15 April 2019

Susan C.

Position: Director

Appointed: 04 December 2018

Resigned: 15 April 2019

Angela M.

Position: Director

Appointed: 13 October 2003

Resigned: 02 March 2006

Brenda C.

Position: Secretary

Appointed: 13 October 2003

Resigned: 04 December 2018

Clare S.

Position: Director

Appointed: 13 October 2003

Resigned: 14 November 2022

Brenda C.

Position: Director

Appointed: 13 October 2003

Resigned: 04 December 2018

Peter B.

Position: Director

Appointed: 16 July 1998

Resigned: 13 October 2003

Mark S.

Position: Director

Appointed: 16 July 1998

Resigned: 16 September 2003

Peter B.

Position: Secretary

Appointed: 16 July 1998

Resigned: 13 October 2003

Mary S.

Position: Secretary

Appointed: 24 January 1995

Resigned: 24 September 1998

Jehangir S.

Position: Director

Appointed: 13 August 1991

Resigned: 24 September 1998

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1991

Resigned: 13 August 1991

Brian W.

Position: Secretary

Appointed: 13 August 1991

Resigned: 24 January 1995

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 August 1991

Resigned: 13 August 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand9751 1431 8271 7372 2211 745
Current Assets1 1301 143    
Debtors155     
Net Assets Liabilities2 7152 9933 6773 5874 0713 595
Other Debtors155     
Property Plant Equipment1 8501 8501 8501 8501 8501 850
Other
Version Production Software  2 021 2 0222 023
Accrued Liabilities265     
Creditors265     
Net Current Assets Liabilities8651 1431 8271 7372 2211 745
Property Plant Equipment Gross Cost1 8501 8501 8501 8501 8501 850

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 20th, April 2023
Free Download (6 pages)

Company search