Chelwood Gate Management Company Limited FORDINGBRIDGE


Founded in 1982, Chelwood Gate Management Company, classified under reg no. 01667981 is an active company. Currently registered at Unit 13 Elizabeth House SP6 1BD, Fordingbridge the company has been in the business for 42 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on Friday 24th June 2022.

The company has 5 directors, namely Simon M., Isabel M. and Mohammed A. and others. Of them, Monica S. has been with the company the longest, being appointed on 29 March 2004 and Simon M. has been with the company for the least time - from 15 October 2023. 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.

Chelwood Gate Management Company Limited Address / Contact

Office Address Unit 13 Elizabeth House
Office Address2 Ashford Road
Town Fordingbridge
Post code SP6 1BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01667981
Date of Incorporation Tue, 28th Sep 1982
Industry Residents property management
End of financial Year 24th June
Company age 42 years old
Account next due date Sun, 24th Mar 2024 (40 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Hms Property Management Services Limited

Position: Corporate Secretary

Appointed: 04 February 2024

Simon M.

Position: Director

Appointed: 15 October 2023

Isabel M.

Position: Director

Appointed: 11 April 2017

Mohammed A.

Position: Director

Appointed: 11 April 2017

Valerie M.

Position: Director

Appointed: 21 December 2010

Monica S.

Position: Director

Appointed: 29 March 2004

Lisa H.

Position: Director

Appointed: 15 July 2019

Resigned: 25 January 2021

Napier Management Services

Position: Corporate Secretary

Appointed: 11 June 2019

Resigned: 04 February 2024

Lana N.

Position: Director

Appointed: 24 October 2013

Resigned: 15 March 2017

Janice B.

Position: Director

Appointed: 21 August 2013

Resigned: 12 April 2017

Valerie M.

Position: Director

Appointed: 31 May 2010

Resigned: 30 November 2010

Isabel M.

Position: Director

Appointed: 29 July 2008

Resigned: 05 July 2014

Roy T.

Position: Director

Appointed: 04 April 2006

Resigned: 25 April 2011

Mohammed A.

Position: Director

Appointed: 05 May 2005

Resigned: 06 May 2015

Mohammed A.

Position: Secretary

Appointed: 05 May 2005

Resigned: 18 May 2015

F&s Property Management

Position: Corporate Secretary

Appointed: 01 February 2005

Resigned: 23 September 2005

Adrian K.

Position: Director

Appointed: 21 August 2003

Resigned: 24 August 2007

Charter Court Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 May 2003

Resigned: 30 December 2004

William C.

Position: Director

Appointed: 17 April 2002

Resigned: 01 March 2005

Claude A.

Position: Director

Appointed: 17 April 2002

Resigned: 29 March 2004

Chtistine S.

Position: Director

Appointed: 17 April 2002

Resigned: 01 September 2005

Janice W.

Position: Director

Appointed: 15 April 1999

Resigned: 13 January 2003

Mark H.

Position: Director

Appointed: 05 April 1995

Resigned: 13 January 2003

John B.

Position: Director

Appointed: 12 May 1993

Resigned: 29 January 1995

Secretarial Law Limited

Position: Corporate Secretary

Appointed: 11 November 1992

Resigned: 01 May 2003

Geoffrey H.

Position: Director

Appointed: 31 December 1991

Resigned: 05 May 1995

John S.

Position: Director

Appointed: 31 December 1991

Resigned: 31 March 2003

Westwood Secretaries Limited

Position: Secretary

Appointed: 31 December 1991

Resigned: 11 November 1992

Joseph A.

Position: Director

Appointed: 31 December 1991

Resigned: 10 January 1994

Albert J.

Position: Director

Appointed: 16 May 1990

Resigned: 31 July 2000

Ruth O.

Position: Director

Appointed: 20 July 1988

Resigned: 02 September 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-242019-12-242020-06-242021-06-242022-06-242023-06-24
Balance Sheet
Debtors565656565656
Other Debtors565656565656
Other
Total Assets Less Current Liabilities565656565656

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 24th June 2022
filed on: 13th, March 2023
Free Download (6 pages)

Company search