Chelsea Close Flat Management Limited COBHAM


Founded in 1984, Chelsea Close Flat Management, classified under reg no. 01849565 is an active company. Currently registered at Roger Mcmillan Properties KT11 3BX, Cobham the company has been in the business for 40 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 Derek M., Peter M.. Of them, Peter M. has been with the company the longest, being appointed on 12 July 2004 and Derek M. has been with the company for the least time - from 30 September 2014. At present 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.

Chelsea Close Flat Management Limited Address / Contact

Office Address Roger Mcmillan Properties
Office Address2 Limited Oak House 5 Woodend Park
Town Cobham
Post code KT11 3BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01849565
Date of Incorporation Thu, 20th Sep 1984
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Derek M.

Position: Director

Appointed: 30 September 2014

Peter M.

Position: Director

Appointed: 12 July 2004

Pamela C.

Position: Secretary

Resigned: 09 December 1991

Robert P.

Position: Director

Appointed: 06 July 2015

Resigned: 12 October 2022

Derek M.

Position: Secretary

Appointed: 17 August 2006

Resigned: 24 February 2021

Jason T.

Position: Secretary

Appointed: 12 August 2004

Resigned: 17 October 2005

Sarah E.

Position: Director

Appointed: 01 January 2002

Resigned: 31 March 2004

Sarah E.

Position: Secretary

Appointed: 01 January 2002

Resigned: 31 March 2004

Timothy E.

Position: Director

Appointed: 01 December 2000

Resigned: 31 March 2004

Mark K.

Position: Director

Appointed: 26 October 1998

Resigned: 10 August 2004

Warren L.

Position: Director

Appointed: 10 December 1996

Resigned: 30 June 1999

Timothy F.

Position: Director

Appointed: 10 December 1996

Resigned: 27 October 1997

Amanda N.

Position: Director

Appointed: 01 August 1996

Resigned: 03 March 2000

Angela M.

Position: Secretary

Appointed: 24 May 1996

Resigned: 31 December 2001

Angela M.

Position: Director

Appointed: 24 May 1996

Resigned: 31 December 2001

Graham R.

Position: Director

Appointed: 09 December 1991

Resigned: 24 May 1996

Graham R.

Position: Secretary

Appointed: 09 December 1991

Resigned: 24 May 1996

Terence M.

Position: Director

Appointed: 31 July 1991

Resigned: 31 July 1998

Pamela C.

Position: Director

Appointed: 31 July 1991

Resigned: 17 November 1994

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Derek M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Peter M. This PSC has significiant influence or control over the company,. Moving on, there is Robert P., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Derek M.

Notified on 31 July 2016
Nature of control: significiant influence or control

Peter M.

Notified on 31 July 2016
Nature of control: significiant influence or control

Robert P.

Notified on 31 July 2016
Ceased on 12 October 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Debtors242424242424
Other Debtors242424242424
Other
Average Number Employees During Period333333
Net Current Assets Liabilities 2424242424
Total Assets Less Current Liabilities2424    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Persons with significant control Restoration
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 19th, September 2023
Free Download (7 pages)

Company search

Advertisements