17 Callow Street Chelsea Limited LYMINGTON


Founded in 1978, 17 Callow Street Chelsea, classified under reg no. 01352076 is an active company. Currently registered at 5 Britannia Place SO41 3BA, Lymington the company has been in the business for 46 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Martyn G., Andrew H.. Of them, Andrew H. has been with the company the longest, being appointed on 11 August 1997 and Martyn G. has been with the company for the least time - from 4 March 2002. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Susan F. who worked with the the company until 8 October 1993.

17 Callow Street Chelsea Limited Address / Contact

Office Address 5 Britannia Place
Office Address2 Station Street
Town Lymington
Post code SO41 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352076
Date of Incorporation Wed, 8th Feb 1978
Industry Non-trading company
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Martyn G.

Position: Director

Appointed: 04 March 2002

Andrew H.

Position: Director

Appointed: 11 August 1997

Bernard H.

Position: Director

Resigned: 29 January 2016

Susan F.

Position: Secretary

Resigned: 08 October 1993

Principia Estate & Asset Management Ltd

Position: Corporate Secretary

Appointed: 02 June 2003

Resigned: 21 July 2017

Pieter L.

Position: Director

Appointed: 18 April 2002

Resigned: 09 December 2004

Laurent F.

Position: Director

Appointed: 01 September 1995

Resigned: 14 February 2002

Sally E.

Position: Secretary

Appointed: 08 October 1993

Resigned: 02 June 2003

Rupert W.

Position: Director

Appointed: 20 December 1991

Resigned: 20 June 1995

Bridget H.

Position: Director

Appointed: 31 December 1990

Resigned: 13 November 1996

Susan F.

Position: Director

Appointed: 31 December 1990

Resigned: 29 March 1995

Edward T.

Position: Director

Appointed: 31 December 1990

Resigned: 21 March 2002

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Martyn G. The abovementioned PSC and has 25-50% shares.

Martyn G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Current Assets1313131313
Net Assets Liabilities1313131313
Other
Net Current Assets Liabilities1313131313
Total Assets Less Current Liabilities1313131313

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements