By Chelmer (holdings) Limited SWANLEY


By Chelmer (holdings) started in year 2005 as Private Limited Company with registration number 05494495. The By Chelmer (holdings) company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Swanley at 8 White Oak Square London Road. Postal code: BR8 7AG.

The company has 2 directors, namely Katherine M., James H.. Of them, James H. has been with the company the longest, being appointed on 5 October 2018 and Katherine M. has been with the company for the least time - from 29 November 2022. At the moment 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.

By Chelmer (holdings) Limited Address / Contact

Office Address 8 White Oak Square London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05494495
Date of Incorporation Wed, 29th Jun 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Katherine M.

Position: Director

Appointed: 29 November 2022

James H.

Position: Director

Appointed: 05 October 2018

Vercity Management Services Limited

Position: Corporate Secretary

Appointed: 06 June 2017

Alasdair C.

Position: Director

Appointed: 23 March 2022

Resigned: 31 March 2023

Elena W.

Position: Director

Appointed: 11 November 2013

Resigned: 07 December 2021

Mark H.

Position: Director

Appointed: 04 July 2012

Resigned: 30 June 2023

Luc D.

Position: Director

Appointed: 16 April 2012

Resigned: 04 December 2012

Stephen M.

Position: Director

Appointed: 02 February 2012

Resigned: 04 December 2012

Simon P.

Position: Director

Appointed: 06 May 2011

Resigned: 16 April 2012

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2011

Resigned: 06 June 2017

Stephen O.

Position: Secretary

Appointed: 04 November 2009

Resigned: 01 March 2011

Philip M.

Position: Secretary

Appointed: 21 July 2008

Resigned: 04 November 2009

Mark W.

Position: Director

Appointed: 21 July 2008

Resigned: 12 April 2022

David C.

Position: Director

Appointed: 28 February 2008

Resigned: 04 December 2012

Lionel C.

Position: Director

Appointed: 08 February 2008

Resigned: 04 December 2012

Geoffrey Q.

Position: Director

Appointed: 23 October 2007

Resigned: 04 July 2012

Yann L.

Position: Director

Appointed: 23 October 2007

Resigned: 29 November 2011

Phillip C.

Position: Director

Appointed: 24 May 2007

Resigned: 02 October 2011

Sebastien P.

Position: Director

Appointed: 29 June 2005

Resigned: 21 July 2008

Sebastian P.

Position: Director

Appointed: 29 June 2005

Resigned: 26 September 2007

Pascal M.

Position: Director

Appointed: 29 June 2005

Resigned: 08 February 2008

Louisa J.

Position: Secretary

Appointed: 29 June 2005

Resigned: 21 July 2008

Bryn J.

Position: Director

Appointed: 29 June 2005

Resigned: 24 May 2007

Bruno B.

Position: Director

Appointed: 29 June 2005

Resigned: 02 February 2012

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Infrared Infrastructure Yield Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Infrared Infrastructure Yield Holdings Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08109112
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 14th, July 2023
Free Download (35 pages)

Company search

Advertisements