Chelsea Close Management Limited HAMPTON


Founded in 1987, Chelsea Close Management, classified under reg no. 02136127 is an active company. Currently registered at 42 Chelsea Close TW12 1RS, Hampton the company has been in the business for thirty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

The company has 7 directors, namely Margaret H., Maria D. and Marcus W. and others. Of them, Jennifer H. has been with the company the longest, being appointed on 17 December 1991 and Margaret H. has been with the company for the least time - from 11 September 2020. 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.

Chelsea Close Management Limited Address / Contact

Office Address 42 Chelsea Close
Office Address2 Hampton Hill
Town Hampton
Post code TW12 1RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02136127
Date of Incorporation Mon, 1st Jun 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Margaret H.

Position: Director

Appointed: 11 September 2020

Maria D.

Position: Director

Appointed: 29 June 2007

Marcus W.

Position: Director

Appointed: 04 May 2007

Louise B.

Position: Director

Appointed: 01 February 2006

David M.

Position: Director

Appointed: 04 September 2003

Dawn M.

Position: Director

Appointed: 01 January 1992

Jennifer H.

Position: Director

Appointed: 17 December 1991

Liam C.

Position: Secretary

Appointed: 17 October 2017

Resigned: 15 September 2020

Maria D.

Position: Secretary

Appointed: 14 August 2012

Resigned: 17 October 2017

Ben T.

Position: Director

Appointed: 19 May 2011

Resigned: 11 September 2020

Louise B.

Position: Secretary

Appointed: 01 April 2007

Resigned: 14 August 2012

Liam C.

Position: Director

Appointed: 15 December 2006

Resigned: 15 September 2020

Elizabeth T.

Position: Secretary

Appointed: 01 February 2006

Resigned: 31 March 2007

Elizabeth T.

Position: Director

Appointed: 01 October 2004

Resigned: 04 May 2007

Claude W.

Position: Director

Appointed: 15 January 2003

Resigned: 29 August 2003

Derek W.

Position: Director

Appointed: 03 September 2002

Resigned: 16 December 2002

Paul H.

Position: Secretary

Appointed: 02 July 2001

Resigned: 01 February 2006

Paul H.

Position: Director

Appointed: 14 March 2001

Resigned: 01 February 2006

Rhys D.

Position: Director

Appointed: 03 July 2000

Resigned: 30 September 2004

Kevin P.

Position: Director

Appointed: 18 February 1998

Resigned: 25 March 2003

William W.

Position: Director

Appointed: 16 June 1997

Resigned: 20 March 2002

Hugh W.

Position: Director

Appointed: 15 May 1997

Resigned: 15 December 2006

Jennifer H.

Position: Secretary

Appointed: 18 March 1993

Resigned: 02 July 2001

Nicholas D.

Position: Director

Appointed: 01 January 1992

Resigned: 15 May 1997

Gerard M.

Position: Director

Appointed: 17 December 1991

Resigned: 16 June 1997

Vivian A.

Position: Director

Appointed: 17 December 1991

Resigned: 19 May 2011

Desmond B.

Position: Director

Appointed: 17 December 1991

Resigned: 20 November 1999

Lorraine B.

Position: Director

Appointed: 17 December 1991

Resigned: 29 June 2007

Violet A.

Position: Secretary

Appointed: 17 December 1991

Resigned: 13 March 1993

Alan S.

Position: Director

Appointed: 17 December 1991

Resigned: 01 January 1992

Clive T.

Position: Director

Appointed: 17 December 1991

Resigned: 14 March 2001

Melanie W.

Position: Director

Appointed: 17 December 1991

Resigned: 18 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth16 37610 67512 076      
Balance Sheet
Current Assets16 75510 98812 41414 50118 86722 74924 04324 27226 780
Net Assets Liabilities  12 07614 33518 68222 54923 83023 94326 330
Net Assets Liabilities Including Pension Asset Liability16 37610 67512 076      
Reserves/Capital
Shareholder Funds16 37610 67512 076      
Other
Creditors  480480480480480480504
Fixed Assets19616714212110287746354
Net Current Assets Liabilities16 18010 50811 93414 21418 58022 46223 75623 88026 276
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   19319319319388 
Total Assets Less Current Liabilities16 37610 67512 07614 33518 68222 54923 83023 94326 330
Creditors Due Within One Year575480480      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 21st, August 2023
Free Download (2 pages)

Company search