Chelsea Mews Limited BLACKPOOL


Founded in 1974, Chelsea Mews, classified under reg no. 01172336 is an active company. Currently registered at 3 Chelsea Mews FY2 0SX, Blackpool the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Robert M., Sally F. and Dorothy M.. In addition one secretary - Sally F. - is with the company. At present 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.

Chelsea Mews Limited Address / Contact

Office Address 3 Chelsea Mews
Office Address2 48 Bispham Road
Town Blackpool
Post code FY2 0SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01172336
Date of Incorporation Fri, 31st May 1974
Industry Residents property management
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Robert M.

Position: Director

Appointed: 28 March 2023

Sally F.

Position: Secretary

Appointed: 29 March 2016

Sally F.

Position: Director

Appointed: 29 March 2016

Dorothy M.

Position: Director

Appointed: 10 June 2005

Robert M.

Position: Director

Appointed: 12 February 2014

Resigned: 29 March 2016

Robert M.

Position: Secretary

Appointed: 04 February 2014

Resigned: 29 March 2016

Linda R.

Position: Director

Appointed: 04 February 2007

Resigned: 28 March 2023

Dorothy M.

Position: Secretary

Appointed: 10 June 2005

Resigned: 04 February 2014

Janette K.

Position: Director

Appointed: 29 January 2000

Resigned: 10 June 2005

Christopher E.

Position: Director

Appointed: 10 June 1998

Resigned: 12 January 2007

Janette K.

Position: Secretary

Appointed: 08 April 1997

Resigned: 10 June 2005

Barbara A.

Position: Director

Appointed: 01 October 1996

Resigned: 30 August 2002

Ronan F.

Position: Secretary

Appointed: 04 March 1996

Resigned: 08 April 1997

Susan E.

Position: Director

Appointed: 21 April 1994

Resigned: 10 June 1998

Peter D.

Position: Secretary

Appointed: 29 April 1991

Resigned: 04 March 1996

Audrey M.

Position: Director

Appointed: 11 April 1991

Resigned: 12 February 2014

John S.

Position: Director

Appointed: 11 April 1991

Resigned: 21 April 1994

John A.

Position: Director

Appointed: 11 April 1991

Resigned: 29 January 2000

Christopher F.

Position: Director

Appointed: 31 January 1991

Resigned: 28 February 1997

James H.

Position: Director

Appointed: 31 January 1991

Resigned: 04 October 1993

Jean B.

Position: Director

Appointed: 31 January 1991

Resigned: 28 April 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets4 3796 0542 6565 0292 5895 4115 2872 618
Net Assets Liabilities4 03112121212121212
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-348       
Average Number Employees During Period   11111
Creditors 6 0422 6445 0172 5775 3995 2752 606
Total Assets Less Current Liabilities4 37912      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Sun, 31st Dec 2023
filed on: 14th, March 2024
Free Download (6 pages)

Company search

Advertisements