Chelpany Limited CLEVEDON


Founded in 1976, Chelpany, classified under reg no. 01282801 is an active company. Currently registered at Flat 1 Ventnor Lodge BS21 7SF, Clevedon the company has been in the business for fourty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 7 directors in the the firm, namely Paul W., Sally H. and Jennifer W. and others. In addition one secretary - Melissa S. - is with the company. At the moment 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.

Chelpany Limited Address / Contact

Office Address Flat 1 Ventnor Lodge
Office Address2 28 Hallam Road
Town Clevedon
Post code BS21 7SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01282801
Date of Incorporation Thu, 21st Oct 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Paul W.

Position: Director

Appointed: 01 July 2014

Sally H.

Position: Director

Appointed: 14 December 2012

Melissa S.

Position: Secretary

Appointed: 30 October 2012

Jennifer W.

Position: Director

Appointed: 04 December 2011

Cynthia F.

Position: Director

Appointed: 27 September 2010

John W.

Position: Director

Appointed: 25 September 2010

Melissa S.

Position: Director

Appointed: 10 June 2010

Margaret B.

Position: Director

Appointed: 05 June 1991

David P.

Position: Director

Appointed: 30 October 2012

Resigned: 14 December 2012

Melissa S.

Position: Director

Appointed: 25 September 2010

Resigned: 30 October 2012

David P.

Position: Secretary

Appointed: 02 November 2008

Resigned: 30 October 2012

Christopher W.

Position: Director

Appointed: 31 January 2008

Resigned: 01 July 2014

David P.

Position: Director

Appointed: 30 August 2007

Resigned: 02 November 2012

Mark C.

Position: Secretary

Appointed: 15 October 2005

Resigned: 01 November 2008

Mark C.

Position: Director

Appointed: 12 August 2002

Resigned: 08 September 2010

Katherine C.

Position: Director

Appointed: 20 September 2000

Resigned: 03 December 2011

Carol P.

Position: Director

Appointed: 08 January 1999

Resigned: 20 September 2000

John F.

Position: Director

Appointed: 28 February 1997

Resigned: 12 August 2002

Matthew W.

Position: Director

Appointed: 06 November 1995

Resigned: 08 September 2010

Simon H.

Position: Director

Appointed: 12 June 1993

Resigned: 06 November 1995

Barbara L.

Position: Director

Appointed: 05 June 1991

Resigned: 08 January 1999

Florence P.

Position: Director

Appointed: 05 June 1991

Resigned: 15 April 1995

Alan F.

Position: Director

Appointed: 05 June 1991

Resigned: 04 October 2005

Lilian W.

Position: Director

Appointed: 05 June 1991

Resigned: 27 July 2010

Timothy F.

Position: Director

Appointed: 05 June 1991

Resigned: 08 September 2010

Phyllis G.

Position: Director

Appointed: 05 June 1991

Resigned: 27 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth6 3992 458         
Balance Sheet
Current Assets6 74910 0384 3211 7103 5165 9738 23011 51112 46215 27310 307
Net Assets Liabilities  1 1711 4103 2045 6617 91811 19912 15014 9619 995
Cash Bank In Hand5 5851 634410        
Debtors1 1648 4043 911        
Net Assets Liabilities Including Pension Asset Liability6 3992 4581 171        
Reserves/Capital
Called Up Share Capital777        
Profit Loss Account Reserve6 3922 4511 164        
Shareholder Funds6 3992 458         
Other
Creditors  3 150300312312312312312312312
Net Current Assets Liabilities 6 0581 1711 4103 2045 6617 91811 19912 15014 9619 995
Total Assets Less Current Liabilities6 3996 0581 1711 4103 2045 6617 91811 19912 15014 9619 995
Capital Employed 2 4581 171        
Creditors Due After One Year 3 600         
Creditors Due Within One Year3503 9803 150        
Number Shares Allotted77         
Par Value Share 11        
Share Capital Allotted Called Up Paid 77        
Value Shares Allotted77         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 23rd, May 2023
Free Download (2 pages)

Company search

Advertisements