CHELPANY LIMITED - CLEVEDON


Company Profile Company Filings

Overview

CHELPANY LIMITED is a Private Limited Company from CLEVEDON and has the status: Active.
CHELPANY LIMITED was incorporated 47 years ago on 21/10/1976 and has the registered number: 01282801. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CHELPANY LIMITED - CLEVEDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

FLAT 1 VENTNOR LODGE
CLEVEDON
NORTH SOMERSET
BS21 7SF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/01/2024 15/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MARGARET ELIZABETH BULLER Jan 1938 British Director CURRENT
MRS CYNTHIA FRAMPTON Nov 1960 British Director 2010-09-27 CURRENT
MS SALLY CATHERINE HOCKIN Jun 1966 British Director 2012-12-14 CURRENT
MISS MELISSA JANE SANDERSON Apr 1980 British Director 2010-06-10 CURRENT
MR JOHN WALTON Feb 1967 British Director 2010-09-25 CURRENT
MS JENNIFER MARGARET WILDBLOOD Dec 1959 British Director 2011-12-04 CURRENT
MR PAUL ANDREW WILKINSON Nov 1986 British Director 2014-07-01 CURRENT
MISS MELISSA JANE SANDERSON Secretary 2012-10-30 CURRENT
MR MATTHEW JOHN WHALEY Mar 1974 British Director 1995-11-06 UNTIL 2010-09-08 RESIGNED
MRS LILIAN MAY WILKINSON May 1920 British Director RESIGNED
MARK AMBROSE CHISLET Mar 1967 Secretary 2005-10-15 UNTIL 2008-11-01 RESIGNED
ALAN FELTHAM Sep 1943 Secretary RESIGNED
MR DAVID JAMES PULLEN Apr 1975 British Secretary 2008-11-02 UNTIL 2012-10-30 RESIGNED
MRS PHYLLIS MURIEL GRUNDY Feb 1929 British Director RESIGNED
MR CHRISTOPHER ALEC WILKINSON Aug 1953 British Director 2008-01-31 UNTIL 2014-07-01 RESIGNED
MS KATHERINE MARY CHARNLEY Apr 1950 British Director 2000-09-20 UNTIL 2011-12-03 RESIGNED
MISS MELISSA JANE SANDERSON Apr 1980 British Director 2010-09-25 UNTIL 2012-10-30 RESIGNED
MR DAVID JAMES PULLEN Apr 1975 British Director 2007-08-30 UNTIL 2012-11-02 RESIGNED
MR DAVID JAMES PULLEN Apr 1975 British Director 2012-10-30 UNTIL 2012-12-14 RESIGNED
MRS FLORENCE IRENE PAYNE Oct 1911 British Director RESIGNED
MS CAROL PARIS Mar 1966 British Director 1999-01-08 UNTIL 2000-09-20 RESIGNED
BARBARA CLAIRE LESTER May 1945 British Director RESIGNED
MR SIMON RICHARD HURLEY Dec 1968 British Director 1993-06-12 UNTIL 1995-11-06 RESIGNED
ALAN FELTHAM Sep 1943 Director RESIGNED
MR TIMOTHY PAUL FOSTER Dec 1964 British Director RESIGNED
JOHN FINNERAN Jan 1935 British Director 1997-02-28 UNTIL 2002-08-12 RESIGNED
MR MARK AMBROSE CHISLETT Mar 1967 British Director 2002-08-12 UNTIL 2010-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HORTICULTURAL TRADES ASSOCIATION(THE) DIDCOT ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
H.T.A. TRADING LIMITED READING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PLANTS & FLOWERS PUBLICITY BUREAU LIMITED READING Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WYEVALE GARDEN CENTRES G&L LIMITED LONDON Dissolved... FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
GREENFINGERS CHARITY WENDOVER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HORTICULTURE INNOVATION PARTNERSHIP LIMITED LOUTH Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
GARDENERS' ROYAL BENEVOLENT SOCIETY LEATHERHEAD Active GROUP 68209 - Other letting and operating of own or leased real estate
SOMERTON GROUP LTD LONDON ... TOTAL EXEMPTION FULL 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised

Free Reports Available

Report Date Filed Date of Report Assets
Chelpany Ltd - Filleted accounts 2024-04-03 31-12-2023 £9,995 equity
Chelpany Ltd - Filleted accounts 2023-05-24 31-12-2022 £14,961 equity
Chelpany Ltd - Filleted accounts 2022-04-12 31-12-2021 £12,150 equity
Chelpany Ltd - Filleted accounts 2021-04-21 31-12-2020 £11,199 equity
Chelpany Ltd - Filleted accounts 2020-07-07 31-12-2019 £7,918 equity
Chelpany Ltd - Filleted accounts 2019-08-17 31-12-2018 £5,661 equity
Chelpany Ltd - Filleted accounts 2018-09-08 31-12-2017 £3,204 equity
Chelpany Ltd - Filleted accounts 2017-09-02 31-12-2016 £1,410 equity
Chelpany Ltd - Abbreviated accounts 2016-08-18 31-12-2015 £410 Cash
Chelpany Limited - Period Ending 2014-12-31 2015-08-11 31-12-2014 £1,634 Cash £2,458 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHADWICK HOLDINGS LIMITED CLEVEDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
32, HALLAM ROAD, CLEVEDON MANAGEMENT COMPANY LIMITED CLEVEDON Active MICRO ENTITY 98000 - Residents property management
26 HALLAM ROAD MANAGEMENT LIMITED AVON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
DOUGLAS MANAGEMENT CONSULTANTS LIMITED CLEVEDON Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
CHADWICK BUSINESS CENTRES LTD CLEVEDON Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
CHADWICK NEWMINSTER HOUSE LIMITED CLEVEDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHADWICK (BRIDGWATER) LIMITED CLEVEDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE EXCHANGE BRIDGWATER LIMITED CLEVEDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VAULTAGE SELF STORE LIMITED CLEVEDON ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate