Cheslyn House Management Company Limited WALSALL


Founded in 1996, Cheslyn House Management Company, classified under reg no. 03155265 is an active company. Currently registered at Flat 2 Cheslyn House Cross Street WS6 7DT, Walsall the company has been in the business for twenty eight years. Its financial year was closed on February 28 and its latest financial statement was filed on 2022/02/28.

Currently there are 4 directors in the the firm, namely Charlotte C., Lynsey B. and Lisa C. and others. In addition one secretary - Louise D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cheslyn House Management Company Limited Address / Contact

Office Address Flat 2 Cheslyn House Cross Street
Office Address2 Cheslyn Hay
Town Walsall
Post code WS6 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03155265
Date of Incorporation Mon, 5th Feb 1996
Industry Other accommodation
End of financial Year 28th February
Company age 28 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Charlotte C.

Position: Director

Appointed: 17 February 2021

Lynsey B.

Position: Director

Appointed: 10 March 2019

Louise D.

Position: Secretary

Appointed: 24 January 2017

Lisa C.

Position: Director

Appointed: 16 February 2016

Russel L.

Position: Director

Appointed: 28 July 2006

Stephen G.

Position: Director

Appointed: 24 January 2017

Resigned: 29 January 2021

Heather R.

Position: Director

Appointed: 16 February 2016

Resigned: 25 February 2019

Jessica D.

Position: Secretary

Appointed: 09 May 2008

Resigned: 17 November 2016

Christopher K.

Position: Director

Appointed: 20 December 2006

Resigned: 17 November 2016

Mark S.

Position: Director

Appointed: 19 August 2005

Resigned: 07 February 2016

Sheila B.

Position: Director

Appointed: 18 April 2004

Resigned: 06 May 2008

Sheila B.

Position: Secretary

Appointed: 18 April 2004

Resigned: 06 May 2008

Caroline D.

Position: Director

Appointed: 29 May 1998

Resigned: 18 December 2004

Caroline D.

Position: Secretary

Appointed: 29 May 1998

Resigned: 18 December 2004

Dawn W.

Position: Secretary

Appointed: 19 May 1997

Resigned: 29 May 1998

Dawn W.

Position: Director

Appointed: 19 May 1997

Resigned: 29 May 1998

Ronald F.

Position: Secretary

Appointed: 05 February 1996

Resigned: 19 May 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 February 1996

Resigned: 05 February 1996

Combined Nominees Limited

Position: Nominee Director

Appointed: 05 February 1996

Resigned: 05 February 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 February 1996

Resigned: 05 February 1996

Ronald F.

Position: Director

Appointed: 05 February 1996

Resigned: 19 May 1997

Patricia P.

Position: Director

Appointed: 05 February 1996

Resigned: 28 July 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 22nd, November 2023
Free Download (1 page)

Company search

Advertisements