Chelsea Mortgage Services Limited BRADFORD


Founded in 1989, Chelsea Mortgage Services, classified under reg no. 02443492 is an active company. Currently registered at Yorkshire Building Society Yorkshire House BD5 8LJ, Bradford the company has been in the business for 35 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely David M. and Robert M.. In addition one secretary - Helen N. - is with the firm. 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 Mortgage Services Limited Address / Contact

Office Address Yorkshire Building Society Yorkshire House
Office Address2 Yorkshire Drive
Town Bradford
Post code BD5 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02443492
Date of Incorporation Thu, 16th Nov 1989
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

David M.

Position: Director

Appointed: 09 February 2023

Robert M.

Position: Director

Appointed: 23 April 2021

Helen N.

Position: Secretary

Appointed: 04 December 2012

Simon W.

Position: Director

Appointed: 18 December 2017

Resigned: 23 April 2021

Rob P.

Position: Director

Appointed: 30 September 2017

Resigned: 21 January 2023

Robin C.

Position: Director

Appointed: 01 April 2010

Resigned: 30 September 2017

Andrew C.

Position: Director

Appointed: 01 April 2010

Resigned: 09 December 2016

Bede M.

Position: Secretary

Appointed: 26 January 2009

Resigned: 04 December 2012

Angela E.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2010

Darren S.

Position: Director

Appointed: 01 October 2008

Resigned: 01 April 2010

Adam E.

Position: Secretary

Appointed: 09 November 2007

Resigned: 26 January 2009

Marilyn C.

Position: Director

Appointed: 01 January 2006

Resigned: 01 October 2008

Peter F.

Position: Director

Appointed: 07 January 2005

Resigned: 01 April 2010

Peter F.

Position: Secretary

Appointed: 27 January 2003

Resigned: 29 January 2007

Richard H.

Position: Secretary

Appointed: 08 January 1996

Resigned: 27 January 2003

John W.

Position: Director

Appointed: 08 January 1996

Resigned: 31 March 2003

Richard H.

Position: Director

Appointed: 08 January 1996

Resigned: 28 August 2009

Peter W.

Position: Director

Appointed: 11 December 1991

Resigned: 01 October 2008

Alan D.

Position: Director

Appointed: 11 December 1991

Resigned: 08 January 1996

Michael B.

Position: Director

Appointed: 01 October 1991

Resigned: 07 January 2005

Anthony S.

Position: Secretary

Appointed: 01 October 1991

Resigned: 08 January 1996

Stephen H.

Position: Director

Appointed: 01 October 1991

Resigned: 31 March 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, October 2023
Free Download (8 pages)

Company search

Advertisements