You are here: bizstats.co.uk > a-z index > C list

C.h.s. (winterborne Whitechurch) Management Limited BLANDFORD FORUM


Founded in 1989, C.h.s. (winterborne Whitechurch) Management, classified under reg no. 02451482 is an active company. Currently registered at 10 Castle Green DT11 0AL, Blandford Forum the company has been in the business for 35 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Thomas M. and Sabrina M.. In addition one secretary - Lisa C. - is with the firm. At the moment 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.

C.h.s. (winterborne Whitechurch) Management Limited Address / Contact

Office Address 10 Castle Green
Office Address2 Winterborne Whitechurch
Town Blandford Forum
Post code DT11 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02451482
Date of Incorporation Tue, 12th Dec 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Thomas M.

Position: Director

Appointed: 05 May 2021

Sabrina M.

Position: Director

Appointed: 29 September 2009

Lisa C.

Position: Secretary

Appointed: 22 June 2006

Martin A.

Position: Secretary

Resigned: 12 June 1995

Coralie S.

Position: Director

Appointed: 14 December 2010

Resigned: 05 May 2021

Chrstine B.

Position: Director

Appointed: 21 March 2007

Resigned: 01 July 2009

William B.

Position: Director

Appointed: 22 August 2006

Resigned: 14 December 2010

Amanda B.

Position: Secretary

Appointed: 15 July 1999

Resigned: 23 May 2006

Colleen H.

Position: Secretary

Appointed: 30 August 1998

Resigned: 15 July 1999

Richard P.

Position: Director

Appointed: 26 August 1997

Resigned: 24 January 2007

Susan C.

Position: Secretary

Appointed: 12 June 1995

Resigned: 30 August 1998

Velma M.

Position: Director

Appointed: 12 June 1995

Resigned: 06 February 2006

Terence G.

Position: Director

Appointed: 09 May 1994

Resigned: 18 August 1997

Philip S.

Position: Director

Appointed: 09 May 1994

Resigned: 12 June 1995

Martin A.

Position: Director

Appointed: 12 December 1991

Resigned: 09 May 1994

Raymond E.

Position: Director

Appointed: 12 December 1991

Resigned: 09 May 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 0591 826      
Balance Sheet
Current Assets2 1611 8262 1222 4262 1422 4161 9172 178
Net Assets Liabilities 1 8262 1222 4262 1422 4161 9172 178
Net Assets Liabilities Including Pension Asset Liability2 0591 826      
Reserves/Capital
Called Up Share Capital1010      
Profit Loss Account Reserve2 0491 816      
Shareholder Funds2 0591 826      
Other
Fixed Assets    2 1422 416  
Net Current Assets Liabilities2 0591 8262 1222 4262 1422 4161 9172 178
Total Assets Less Current Liabilities2 0591 8262 1222 4262 1422 4161 9172 178
Creditors Due Within One Year102       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements