Chelsminster Limited BOURNE END


Chelsminster started in year 1992 as Private Limited Company with registration number 02751705. The Chelsminster company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Bourne End at Thamesbourne Lodge. Postal code: SL8 5QH.

The company has 4 directors, namely Sarah F., Piera B. and Antonio D. and others. Of them, Senga L. has been with the company the longest, being appointed on 12 September 2002 and Sarah F. has been with the company for the least time - from 11 June 2014. Currently 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.

Chelsminster Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02751705
Date of Incorporation Wed, 30th Sep 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 09 July 2020

Sarah F.

Position: Director

Appointed: 11 June 2014

Piera B.

Position: Director

Appointed: 10 December 2012

Antonio D.

Position: Director

Appointed: 27 May 2008

Senga L.

Position: Director

Appointed: 12 September 2002

Helen O.

Position: Director

Appointed: 27 May 2008

Resigned: 10 December 2012

Parvine S.

Position: Director

Appointed: 08 March 1995

Resigned: 15 October 2002

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 07 February 1995

Resigned: 08 July 2020

Michael M.

Position: Director

Appointed: 07 February 1995

Resigned: 12 September 2002

Mark C.

Position: Director

Appointed: 06 August 1994

Resigned: 24 August 1995

Martin R.

Position: Director

Appointed: 15 September 1993

Resigned: 02 October 2009

Jean E.

Position: Secretary

Appointed: 25 August 1993

Resigned: 07 February 1995

James B.

Position: Director

Appointed: 26 October 1992

Resigned: 06 August 1994

John E.

Position: Secretary

Appointed: 26 October 1992

Resigned: 25 August 1993

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 30 September 1992

Resigned: 30 September 1992

Nominee Directors Ltd

Position: Corporate Nominee Director

Appointed: 30 September 1992

Resigned: 30 September 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Current Assets45 67848 56223 992116 422
Net Assets Liabilities3 9423 9423 9423 942
Other
Creditors45 67848 56223 992116 422
Fixed Assets3 9423 9423 9423 942
Total Assets Less Current Liabilities3 9423 9423 9423 942

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (3 pages)

Company search