CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02663308

Incorporation date

15/11/1991

Size

Dormant

Contacts

Registered address

Registered address

C/O Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1991)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-24
dot icon06/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-12-24
dot icon29/02/2024
Registered office address changed from Springfield House, C/O Trevor Jones & Partners Ltd 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom to C/O Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 2024-02-29
dot icon29/02/2024
Secretary's details changed for Springfield Secretaries Limited on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Peter James Warner on 2024-02-29
dot icon29/02/2024
Director's details changed for Mr Richard John Whiteside on 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-24
dot icon27/04/2023
Appointment of Mr Peter James Warner as a director on 2023-04-27
dot icon26/04/2023
Appointment of Mr Richard John Whiteside as a director on 2023-04-26
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with updates
dot icon22/12/2022
Termination of appointment of Simon Timothy Smyth as a director on 2022-11-30
dot icon02/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon22/06/2022
Unaudited abridged accounts made up to 2021-12-24
dot icon20/09/2021
Unaudited abridged accounts made up to 2020-12-24
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-24
dot icon04/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon05/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon28/08/2019
Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR to Springfield House, C/O Trevor Jones & Partners Ltd 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2019-08-28
dot icon28/03/2019
Total exemption full accounts made up to 2018-12-24
dot icon12/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-12-24
dot icon02/03/2018
Notification of a person with significant control statement
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon18/10/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-12-24
dot icon19/11/2016
Compulsory strike-off action has been discontinued
dot icon16/11/2016
Confirmation statement made on 2016-08-25 with updates
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-24
dot icon18/05/2016
Termination of appointment of Christopher Robert Shelton as a director on 2016-05-13
dot icon10/11/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-24
dot icon13/10/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-24
dot icon02/10/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-24
dot icon24/05/2013
Registered office address changed from 22 Cannon Hill London N14 6BY United Kingdom on 2013-05-24
dot icon23/05/2013
Appointment of Springfield Secretaries Limited as a secretary
dot icon23/05/2013
Termination of appointment of Peter Williamson as a secretary
dot icon19/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-12-24
dot icon15/02/2012
Appointment of Mr Peter Edwin Williamson as a secretary
dot icon14/02/2012
Termination of appointment of John French as a secretary
dot icon14/02/2012
Registered office address changed from Hamels Mansion Hamels Park Knights Hill Buntingford, Herts. SG9 9NF on 2012-02-14
dot icon09/09/2011
Total exemption full accounts made up to 2010-12-24
dot icon05/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon19/04/2011
Appointment of Simon Timothy Smyth as a director
dot icon08/09/2010
Total exemption full accounts made up to 2009-12-24
dot icon27/08/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-24
dot icon26/08/2009
Return made up to 25/08/09; full list of members
dot icon02/11/2008
Total exemption full accounts made up to 2007-12-24
dot icon27/08/2008
Return made up to 25/08/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2006-12-24
dot icon28/08/2007
Return made up to 25/08/07; full list of members
dot icon25/08/2006
Return made up to 25/08/06; full list of members
dot icon24/03/2006
Total exemption full accounts made up to 2005-12-24
dot icon06/09/2005
Return made up to 25/08/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2004-12-24
dot icon16/06/2005
Director resigned
dot icon07/10/2004
Total exemption full accounts made up to 2003-12-24
dot icon17/08/2004
Return made up to 25/08/04; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-24
dot icon02/10/2003
Return made up to 25/08/03; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-24
dot icon10/09/2002
Return made up to 25/08/02; full list of members
dot icon10/09/2001
Return made up to 25/08/01; full list of members
dot icon25/07/2001
Total exemption full accounts made up to 2000-12-24
dot icon29/09/2000
Return made up to 25/08/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-24
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon11/10/1999
Return made up to 25/07/99; full list of members
dot icon05/05/1999
Full accounts made up to 1998-12-24
dot icon07/10/1998
Full accounts made up to 1997-12-24
dot icon15/09/1998
Return made up to 25/08/98; full list of members
dot icon11/12/1997
Return made up to 15/11/97; full list of members
dot icon26/08/1997
Return made up to 15/11/96; full list of members
dot icon21/08/1997
Ad 01/01/93-28/10/96 £ si 9@1
dot icon08/08/1997
Location of register of members
dot icon08/08/1997
Location of debenture register
dot icon08/08/1997
New director appointed
dot icon08/08/1997
New secretary appointed
dot icon08/08/1997
Director resigned
dot icon08/08/1997
Secretary resigned
dot icon08/08/1997
Location of register of members
dot icon10/07/1997
Full accounts made up to 1996-12-24
dot icon15/10/1996
Full accounts made up to 1995-12-24
dot icon22/11/1995
Return made up to 15/11/95; no change of members
dot icon30/08/1995
Full accounts made up to 1994-12-24
dot icon09/12/1994
Amended accounts made up to 1993-12-24
dot icon03/11/1994
Return made up to 15/11/94; change of members
dot icon20/10/1994
Accounts for a small company made up to 1993-12-24
dot icon07/12/1993
Return made up to 15/11/93; full list of members
dot icon26/08/1993
Secretary resigned;new secretary appointed
dot icon26/08/1993
Full accounts made up to 1992-12-24
dot icon24/11/1992
Return made up to 15/11/92; full list of members
dot icon17/06/1992
Resolutions
dot icon17/12/1991
Accounting reference date notified as 24/12
dot icon20/11/1991
Secretary resigned
dot icon15/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPRINGFILED SECRETARIES LIMITED
Corporate Secretary
24/12/2012 - Present
61
Warner, Peter James
Director
27/04/2023 - Present
1
Smyth, Simon Timothy
Director
17/03/2011 - 30/11/2022
1
Whiteside, Richard John
Director
26/04/2023 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/11/1991 with the registered office located at C/O Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED?

toggle

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED is currently Active. It was registered on 15/11/1991 .

Where is CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED located?

toggle

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED is registered at C/O Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire EN11 0FJ.

What does CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED do?

toggle

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.