CHELSMINSTER ESTATES LIMITED - KINGTON
Company Profile | Company Filings |
Overview
CHELSMINSTER ESTATES LIMITED is a Private Limited Company from KINGTON ENGLAND and has the status: Active - Proposal to Strike off.
CHELSMINSTER ESTATES LIMITED was incorporated 29 years ago on 20/01/1995 and has the registered number: 03012103. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
CHELSMINSTER ESTATES LIMITED was incorporated 29 years ago on 20/01/1995 and has the registered number: 03012103. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
CHELSMINSTER ESTATES LIMITED - KINGTON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 | 31/12/2022 |
Registered Office
61 BRIDGE STREET
KINGTON
HR5 3DJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2022 | 03/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEVILLE TAYLOR | Apr 1967 | British | Director | 2022-10-20 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-01-20 UNTIL 1995-02-07 | RESIGNED | ||
DANIELLE CLARE ROBERTS | Mar 1975 | British | Director | 2000-04-17 UNTIL 2004-09-16 | RESIGNED |
KATHRYN ANN LERCHE | Apr 1970 | British | Director | 1995-02-07 UNTIL 2001-04-02 | RESIGNED |
MARK SIMON PHILIP CLAYTON | Aug 1968 | British | Director | 1995-02-07 UNTIL 2022-10-20 | RESIGNED |
MR THOMAS JOHN DEAN | Jun 1948 | British | Secretary | 1999-07-21 UNTIL 2006-10-25 | RESIGNED |
MRS SARAH LOUISE CLAYTON | British | Secretary | 2006-10-25 UNTIL 2017-12-01 | RESIGNED | |
MARK SIMON PHILIP CLAYTON | Aug 1968 | British | Secretary | 1995-02-07 UNTIL 1999-07-21 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1995-01-20 UNTIL 1995-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Neville Taylor | 2022-10-20 | 4/1967 | Kington | Ownership of shares 75 to 100 percent |
Mr Mark Simon Phillip Clayton | 2016-04-06 - 2022-10-20 | 8/1988 |
Significant influence or control Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chelsminster Estates Limited | 2022-03-03 | 31-03-2021 | £55,144 Cash |
Chelsminster Estates Limited | 2021-03-27 | 31-03-2020 | £55,144 Cash |
Chelsminster Estates Limited | 2019-12-20 | 31-03-2019 | £25 Cash |
Chelsminster Estates Limited | 2018-12-19 | 31-03-2018 | £26,258 Cash |
Chelsminster Estates Limited | 2017-11-09 | 31-03-2017 | £20,012 Cash |
Chelsminster Estates Limited - Abbreviated accounts 16.3 | 2016-11-23 | 31-03-2016 | £32 Cash £176,904 equity |
Chelsminster Estates Limited - Limited company - abbreviated - 11.6 | 2015-12-04 | 31-03-2015 | £77,045 Cash £176,380 equity |
Chelsminster Estates Limited - Limited company - abbreviated - 11.0.0 | 2014-12-24 | 31-03-2014 | £423 Cash £181,967 equity |