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 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
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 |
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 |