Chelmer & Blackwater Properties Limited CHELMSFORD


Founded in 2001, Chelmer & Blackwater Properties, classified under reg no. 04331655 is an active company. Currently registered at The Navigation Office Paper Mill Lock CM3 4BS, Chelmsford the company has been in the business for twenty three years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Sunday 30th April 2023.

Currently there are 5 directors in the the company, namely Neil E., Christopher J. and Richard P. and others. In addition one secretary - Neil E. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chelmer & Blackwater Properties Limited Address / Contact

Office Address The Navigation Office Paper Mill Lock
Office Address2 North Hill, Little Baddow
Town Chelmsford
Post code CM3 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04331655
Date of Incorporation Thu, 29th Nov 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 23 years old
Account next due date Fri, 31st Jan 2025 (280 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Neil E.

Position: Director

Appointed: 21 December 2018

Neil E.

Position: Secretary

Appointed: 21 December 2018

Christopher J.

Position: Director

Appointed: 15 February 2010

Richard P.

Position: Director

Appointed: 01 April 2005

Sampson M.

Position: Director

Appointed: 19 November 2004

William M.

Position: Director

Appointed: 19 November 2004

Richard P.

Position: Secretary

Appointed: 01 April 2005

Resigned: 21 December 2018

Christopher M.

Position: Secretary

Appointed: 19 November 2004

Resigned: 07 December 2004

Hugh T.

Position: Director

Appointed: 19 November 2004

Resigned: 31 December 2004

Simon M.

Position: Secretary

Appointed: 04 August 2003

Resigned: 19 November 2004

Anthony C.

Position: Director

Appointed: 24 January 2003

Resigned: 19 November 2004

7side Secretarial Limited

Position: Corporate Secretary

Appointed: 29 November 2001

Resigned: 29 November 2001

Henry M.

Position: Director

Appointed: 29 November 2001

Resigned: 24 January 2003

7side Nominees Limited

Position: Corporate Director

Appointed: 29 November 2001

Resigned: 29 November 2001

Keith M.

Position: Secretary

Appointed: 29 November 2001

Resigned: 04 August 2003

Simon M.

Position: Director

Appointed: 29 November 2001

Resigned: 26 September 2002

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is The Company Of Proprietors Of The Chelmer and Blackwater Navigation Ltd from Chelmsford, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is William M. This PSC owns 75,01-100% shares.

The Company Of Proprietors Of The Chelmer And Blackwater Navigation Ltd

The Navigation Office, Paper Mill Lock North Hill, Little Baddow, Chelmsford, CM3 4BS, England

Legal authority Companies Acts And Chelmer & Blackwater Navigation Act 1793
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00130459
Notified on 8 September 2023
Nature of control: 75,01-100% shares

William M.

Notified on 6 April 2016
Ceased on 8 September 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-30
Balance Sheet
Cash Bank On Hand22   
Current Assets240 002240 002240 002240 002240 002
Net Assets Liabilities-74 592-74 59274 59274 59274 592
Total Inventories240 000240 000   
Other
Creditors314 594314 594314 594314 594314 594
Net Current Assets Liabilities240 002240 002240 002240 002240 002
Number Shares Issued Fully Paid 1   
Other Remaining Borrowings314 594314 594   
Par Value Share 1   
Total Assets Less Current Liabilities  240 002240 002240 002

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Sunday 30th April 2023
filed on: 25th, October 2023
Free Download (9 pages)

Company search