Chewmanco Limited OLDHAM


Founded in 2002, Chewmanco, classified under reg no. 04605156 is an active company. Currently registered at Flat 5 187/189 Chew Valley Road OL3 7DF, Oldham the company has been in the business for twenty two years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022.

The company has 5 directors, namely Oliver G., Helen C. and David S. and others. Of them, Lorraine L. has been with the company the longest, being appointed on 11 June 2007 and Oliver G. has been with the company for the least time - from 13 October 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael B. who worked with the the company until 13 October 2021.

Chewmanco Limited Address / Contact

Office Address Flat 5 187/189 Chew Valley Road
Office Address2 Greenfield
Town Oldham
Post code OL3 7DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04605156
Date of Incorporation Fri, 29th Nov 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Oliver G.

Position: Director

Appointed: 13 October 2021

Helen C.

Position: Director

Appointed: 06 August 2021

David S.

Position: Director

Appointed: 16 February 2021

Louise C.

Position: Director

Appointed: 18 July 2018

Lorraine L.

Position: Director

Appointed: 11 June 2007

Carlos B.

Position: Director

Appointed: 12 February 2021

Resigned: 06 August 2021

David L.

Position: Director

Appointed: 26 October 2012

Resigned: 11 June 2018

Christine F.

Position: Director

Appointed: 11 January 2012

Resigned: 26 October 2012

James S.

Position: Director

Appointed: 06 June 2006

Resigned: 29 January 2021

Mavis L.

Position: Director

Appointed: 19 November 2003

Resigned: 11 January 2012

Margaret P.

Position: Director

Appointed: 19 November 2003

Resigned: 21 April 2006

Kerry K.

Position: Director

Appointed: 19 November 2003

Resigned: 20 November 2020

Andrew P.

Position: Director

Appointed: 19 November 2003

Resigned: 26 April 2006

Michael B.

Position: Secretary

Appointed: 03 December 2002

Resigned: 13 October 2021

Michael B.

Position: Director

Appointed: 03 December 2002

Resigned: 13 October 2021

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 29 November 2002

Resigned: 03 December 2002

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2002

Resigned: 03 December 2002

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Lorraine L. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Michael B. This PSC has significiant influence or control over the company,.

Lorraine L.

Notified on 16 October 2021
Nature of control: significiant influence or control

Michael B.

Notified on 1 December 2016
Ceased on 16 October 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search