CHELWOOD HOUSE LIMITED - CROYDON
Company Profile | Company Filings |
Overview
CHELWOOD HOUSE LIMITED is a Private Limited Company from CROYDON UNITED KINGDOM and has the status: Active.
CHELWOOD HOUSE LIMITED was incorporated 65 years ago on 04/06/1958 and has the registered number: 00605703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/03/2024.
CHELWOOD HOUSE LIMITED was incorporated 65 years ago on 04/06/1958 and has the registered number: 00605703. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 24/03/2024.
CHELWOOD HOUSE LIMITED - CROYDON
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 |
---|---|---|
24 / 6 | 24/06/2022 | 24/03/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/03/2023 | 15/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HML COMPANY SECRETARIAL SERVICES LTD | Corporate Secretary | 2017-12-01 | CURRENT | ||
MS MAYINE TOBIAS | Oct 1945 | British | Director | 2018-10-03 | CURRENT |
MS OLIMPIA PRESUTTI | Mar 1995 | Italian | Director | 2022-11-28 | CURRENT |
RAYMOND BIRKETT | Dec 1911 | British | Secretary | RESIGNED | |
PB COMPANY SECRETARY LIMITED | Corporate Secretary | 2007-10-24 UNTIL 2017-12-01 | RESIGNED | ||
STELLA MARGARET WALTERS | Oct 1934 | British | Director | 2007-10-24 UNTIL 2009-11-26 | RESIGNED |
??ISS ROSALIND JONES | Aug 1939 | British | Director | 1992-12-02 UNTIL 2007-01-26 | RESIGNED |
ANDREW JAMES THOMPSON | Aug 1970 | British | Director | 2003-04-16 UNTIL 2007-10-24 | RESIGNED |
MR DAVID TIMOTHY TOMI | Dec 1948 | British,Australian | Director | 2013-07-22 UNTIL 2023-01-31 | RESIGNED |
STELLA MARGARET WALTERS | Oct 1934 | British | Director | RESIGNED | |
MR GEOFFREY RAYMOND FOX | Jan 1930 | Secretary | 1994-02-22 UNTIL 2007-10-24 | RESIGNED | |
JUSTIN CHARLES BENEDICT TATE | Mar 1960 | British | Director | 1994-02-22 UNTIL 2004-08-28 | RESIGNED |
??ISS ROSALIND JONES | Aug 1939 | British | Director | RESIGNED | |
ANN MAUREEN HAWKES | Jul 1939 | British | Director | 2009-12-04 UNTIL 2021-07-16 | RESIGNED |
CHARLES HENEAGE | Nov 1952 | British | Director | 2010-09-20 UNTIL 2021-06-30 | RESIGNED |
MR GEOFFREY RAYMOND FOX | Jan 1930 | Director | 2007-10-24 UNTIL 2013-04-23 | RESIGNED | |
RAYMOND BIRKETT | Dec 1911 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chelwood House Limited,Ltd - AccountsLtd - Accounts | 2024-04-17 | 24-06-2023 | £4,873 Cash £4,951 equity |
Chelwood House Limited,Ltd - AccountsLtd - Accounts | 2023-06-23 | 24-06-2022 | £4,578 Cash £4,892 equity |
Chelwood House Limited,Ltd - AccountsLtd - Accounts | 2021-11-02 | 24-06-2021 | £5,070 Cash £5,019 equity |
Chelwood House Limited,Ltd - AccountsLtd - Accounts | 2020-11-05 | 24-06-2020 | £336 Cash £5,090 equity |
Chelwood House Limited,Ltd - AccountsLtd - Accounts | 2020-03-24 | 24-06-2019 | £5,561 Cash £4,583 equity |
Chelwood House Limited,Ltd - AccountsLtd - Accounts | 2018-12-20 | 24-06-2018 | £5,909 Cash £6,217 equity |
Chelwood House Limited,Ltd - AccountsLtd - Accounts | 2017-11-16 | 24-06-2017 | £918 Cash £2,379 equity |
Abbreviated Company Accounts - CHELWOOD HOUSE LIMITED | 2017-02-17 | 24-06-2016 | £1,791 equity |
Abbreviated Company Accounts - CHELWOOD HOUSE LIMITED | 2016-03-08 | 24-06-2015 | £1,791 equity |