Chilbolton Avenue Management Company Limited SHREWSBURY


Chilbolton Avenue Management Company started in year 2008 as Private Limited Company with registration number 06464552. The Chilbolton Avenue Management Company company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Shrewsbury at North Point. Postal code: SY1 3BF. Since 22nd January 2008 Chilbolton Avenue Management Company Limited is no longer carrying the name Rolco 285.

The firm has 3 directors, namely Rudolf K., Geoffrey D. and Paula Q.. Of them, Paula Q. has been with the company the longest, being appointed on 13 September 2018 and Rudolf K. has been with the company for the least time - from 30 June 2023. As of 24 April 2024, there were 9 ex directors - John T., Inga C. and others listed below. There were no ex secretaries.

Chilbolton Avenue Management Company Limited Address / Contact

Office Address North Point
Office Address2 Stafford Drive, Battlefield Enterprise Park
Town Shrewsbury
Post code SY1 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06464552
Date of Incorporation Fri, 4th Jan 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 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 Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Rudolf K.

Position: Director

Appointed: 30 June 2023

Geoffrey D.

Position: Director

Appointed: 14 November 2022

Paula Q.

Position: Director

Appointed: 13 September 2018

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 20 February 2012

John T.

Position: Director

Appointed: 26 February 2016

Resigned: 24 February 2023

Inga C.

Position: Director

Appointed: 26 February 2016

Resigned: 22 October 2018

Deborah C.

Position: Director

Appointed: 10 October 2013

Resigned: 04 April 2016

Susannah M.

Position: Director

Appointed: 10 October 2013

Resigned: 04 April 2016

Dean B.

Position: Director

Appointed: 06 January 2012

Resigned: 09 March 2015

Margaret T.

Position: Director

Appointed: 06 January 2012

Resigned: 10 January 2014

Adrian O.

Position: Director

Appointed: 25 January 2008

Resigned: 06 January 2012

John C.

Position: Director

Appointed: 25 January 2008

Resigned: 06 January 2012

Rollits Company Formations Limited

Position: Director

Appointed: 04 January 2008

Resigned: 25 January 2008

Rollits Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 January 2008

Resigned: 20 February 2012

Company previous names

Rolco 285 January 22, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth131313        
Balance Sheet
Current Assets1313131313131313131313
Net Assets Liabilities  131313131313131313
Net Assets Liabilities Including Pension Asset Liability131313        
Reserves/Capital
Shareholder Funds131313        
Other
Net Current Assets Liabilities1313131313131313131313
Total Assets Less Current Liabilities1313131313131313131313

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st December 2023
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements