CHELSMINSTER GROUP LIMITED - TELFORD
Company Profile | Company Filings |
Overview
CHELSMINSTER GROUP LIMITED is a Private Limited Company from TELFORD ENGLAND and has the status: Active.
CHELSMINSTER GROUP LIMITED was incorporated 27 years ago on 16/12/1996 and has the registered number: 03292508. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
CHELSMINSTER GROUP LIMITED was incorporated 27 years ago on 16/12/1996 and has the registered number: 03292508. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2022.
CHELSMINSTER GROUP LIMITED - TELFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
OFFICE 10 15A MARKET STREET,
TELFORD
TF2 6EL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CHELSMINSTER HOLDINGS LIMITED (until 18/10/2006)
CHELSMINSTER HOLDINGS LIMITED (until 18/10/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
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 NOMINEES LIMITED | Corporate Nominee Director | 1996-12-16 UNTIL 1996-12-23 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-12-16 UNTIL 1996-12-23 | RESIGNED | ||
MARK SIMON PHILIP CLAYTON | Aug 1968 | British | Director | 1996-12-23 UNTIL 2022-10-20 | RESIGNED |
JANINE MARJORIE MEYER | Dec 1953 | Secretary | 1996-12-23 UNTIL 1999-11-02 | RESIGNED | |
MR THOMAS JOHN DEAN | Jun 1948 | British | Secretary | 2001-01-25 UNTIL 2006-10-25 | RESIGNED |
MRS SARAH LOUISE CLAYTON | British | Secretary | 2006-10-25 UNTIL 2017-12-01 | 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 Philip Clayton | 2016-04-06 - 2022-10-20 | 8/1968 | Ownership of shares 75 to 100 percent | |
Mr Mark Simon Philip Clayton | 2016-04-06 - 2022-10-20 | 8/1968 | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chelsminster Group Limited | 2022-03-03 | 31-03-2021 | £51 Cash |
Chelsminster Group Limited | 2021-03-27 | 31-03-2020 | £51 Cash |
Chelsminster Group Limited | 2019-12-20 | 31-03-2019 | £29 Cash |
Chelsminster Group Limited | 2018-12-19 | 31-03-2018 | £7 Cash |
Chelsminster Group Limited | 2017-11-09 | 31-03-2017 | £4 Cash |
Chelsminster Group Limited - Abbreviated accounts 16.3 | 2016-11-23 | 31-03-2016 | £8 Cash £1,876 equity |
Chelsminster Group Limited - Limited company - abbreviated - 11.6 | 2015-12-04 | 31-03-2015 | £39 Cash £1,775 equity |
Chelsminster Group Limited - Limited company - abbreviated - 11.0.0 | 2014-12-24 | 31-03-2014 | £96 Cash £1,832 equity |