Chalmers House Limited LONDON


Chalmers House started in year 1984 as Private Limited Company with registration number 01840578. The Chalmers House company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 3rd Floor Collegiate House. Postal code: SE1 9RY.

The firm has 6 directors, namely Catia S., Kieran O. and Harriet D. and others. Of them, Elizabeth K. has been with the company the longest, being appointed on 22 September 1998 and Catia S. has been with the company for the least time - from 12 June 2023. As of 26 April 2024, there were 37 ex directors - Mark M., Alexandra K. and others listed below. There were no ex secretaries.

Chalmers House Limited Address / Contact

Office Address 3rd Floor Collegiate House
Office Address2 9 St Thomas Street
Town London
Post code SE1 9RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01840578
Date of Incorporation Tue, 14th Aug 1984
Industry Residents property management
End of financial Year 24th June
Company age 40 years old
Account next due date Sun, 24th Mar 2024 (33 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Catia S.

Position: Director

Appointed: 12 June 2023

Kieran O.

Position: Director

Appointed: 05 May 2022

Harriet D.

Position: Director

Appointed: 23 February 2022

Lisa F.

Position: Director

Appointed: 22 April 2014

David G.

Position: Director

Appointed: 05 November 2008

Elizabeth K.

Position: Director

Appointed: 22 September 1998

Kinleigh Limited

Position: Corporate Secretary

Appointed: 30 May 1992

Mark M.

Position: Director

Appointed: 14 December 2022

Resigned: 15 December 2022

Alexandra K.

Position: Director

Appointed: 19 June 2020

Resigned: 20 October 2023

Lily K.

Position: Director

Appointed: 31 March 2020

Resigned: 26 January 2022

Orlando P.

Position: Director

Appointed: 24 January 2019

Resigned: 05 February 2020

Harriet D.

Position: Director

Appointed: 10 August 2018

Resigned: 30 July 2021

James S.

Position: Director

Appointed: 12 April 2016

Resigned: 04 July 2022

Petrina B.

Position: Director

Appointed: 30 January 2013

Resigned: 10 January 2022

Pamela W.

Position: Director

Appointed: 24 January 2013

Resigned: 10 August 2015

Zoe G.

Position: Director

Appointed: 01 October 2011

Resigned: 07 August 2019

Sara B.

Position: Director

Appointed: 01 January 2010

Resigned: 15 January 2019

Nicola D.

Position: Director

Appointed: 05 November 2008

Resigned: 05 February 2020

Katherine M.

Position: Director

Appointed: 05 November 2008

Resigned: 14 January 2019

Tim P.

Position: Director

Appointed: 05 November 2008

Resigned: 01 August 2012

Christopher C.

Position: Director

Appointed: 05 November 2008

Resigned: 06 May 2011

Kirsty K.

Position: Director

Appointed: 05 November 2008

Resigned: 11 July 2011

James S.

Position: Director

Appointed: 21 July 2006

Resigned: 16 November 2006

Francesca Z.

Position: Director

Appointed: 21 July 2006

Resigned: 16 October 2013

Frank K.

Position: Director

Appointed: 19 July 2006

Resigned: 05 November 2008

Tamla W.

Position: Director

Appointed: 03 March 2004

Resigned: 10 September 2012

Gordon M.

Position: Director

Appointed: 15 June 2003

Resigned: 20 September 2005

Peter M.

Position: Director

Appointed: 29 January 2002

Resigned: 05 December 2002

Teresa H.

Position: Director

Appointed: 20 February 2001

Resigned: 29 January 2002

Rupert P.

Position: Director

Appointed: 20 February 2001

Resigned: 23 February 2006

Rupert S.

Position: Director

Appointed: 22 February 2000

Resigned: 20 February 2001

Sally W.

Position: Director

Appointed: 16 February 1999

Resigned: 16 March 2007

Vaughan D.

Position: Director

Appointed: 16 February 1999

Resigned: 20 February 2001

Joanne T.

Position: Director

Appointed: 21 July 1998

Resigned: 08 February 2006

Stephen L.

Position: Director

Appointed: 21 January 1997

Resigned: 20 January 1999

Colin I.

Position: Director

Appointed: 21 January 1997

Resigned: 08 July 1998

Kyra F.

Position: Director

Appointed: 24 January 1996

Resigned: 19 November 1998

Fiona E.

Position: Director

Appointed: 06 December 1994

Resigned: 23 September 1998

Stephen L.

Position: Director

Appointed: 06 April 1993

Resigned: 10 May 1995

James G.

Position: Director

Appointed: 30 May 1992

Resigned: 06 December 1994

Simon M.

Position: Director

Appointed: 30 May 1992

Resigned: 04 May 1998

Samantha N.

Position: Director

Appointed: 30 May 1992

Resigned: 24 January 1996

Malcolm C.

Position: Director

Appointed: 30 May 1992

Resigned: 26 May 2005

Julie M.

Position: Director

Appointed: 30 May 1992

Resigned: 06 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Cash Bank On Hand213 705236 53286 761   
Current Assets235 810259 017117 025616161
Debtors22 10522 48530 264   
Other Debtors1 0626 22618 426   
Net Assets Liabilities   616161
Other
Accrued Liabilities Deferred Income6 3515 6732 954   
Corporation Tax Payable177342297   
Creditors16 64513 86315 427   
Net Current Assets Liabilities219 165245 154101 598616161
Prepayments Accrued Income11 55111 33910 560   
Trade Creditors Trade Payables10 1177 84812 176   
Trade Debtors Trade Receivables9 4924 9201 278   
Total Assets Less Current Liabilities   616161

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Sat, 24th Jun 2023
filed on: 1st, February 2024
Free Download (3 pages)

Company search