CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04291313

Incorporation date

21/09/2001

Size

Dormant

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/10/2025
Termination of appointment of Anji Louise Fisher as a director on 2025-10-17
dot icon22/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon16/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon23/09/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/05/2024
Resolutions
dot icon03/05/2024
Appointment of Mr Leslie Tyrone James Hillary as a director on 2024-04-19
dot icon03/05/2024
Appointment of Mr Paul Frederick Noble as a director on 2024-04-19
dot icon03/05/2024
Termination of appointment of Jonathan Martin Edwards as a director on 2024-04-19
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Secretary's details changed for Cosec Management Services Limited on 2023-09-21
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon05/07/2023
Director's details changed for Anji Louise Fisher on 2023-07-05
dot icon05/07/2023
Director's details changed for Anji Louise Fisher on 2023-07-05
dot icon10/10/2022
Secretary's details changed for Cosec Management Services Limited on 2022-10-06
dot icon27/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon04/07/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon25/02/2021
Micro company accounts made up to 2020-03-31
dot icon30/09/2020
Appointment of Mr Jonathan Martin Edwards as a director on 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon17/03/2020
Termination of appointment of Sarah Ann Milne as a director on 2020-03-17
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with updates
dot icon11/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon21/07/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-22
dot icon24/09/2015
Annual return made up to 2015-09-21 no member list
dot icon30/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/09/2014
Annual return made up to 2014-09-21 no member list
dot icon30/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-09-21 no member list
dot icon27/09/2012
Annual return made up to 2012-09-21 no member list
dot icon23/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Annual return made up to 2011-09-21
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-09-21
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/11/2009
Previous accounting period shortened from 2009-09-30 to 2009-03-31
dot icon19/11/2009
Annual return made up to 2009-09-21
dot icon10/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon14/05/2009
Secretary's change of particulars / cosec management services LTD / 06/05/2009
dot icon19/12/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2008
Secretary appointed cosec management services LTD
dot icon17/12/2008
Director's change of particulars / sarah wooliscroft / 12/12/2008
dot icon17/12/2008
Appointment terminated secretary harold leasby
dot icon04/12/2008
Annual return made up to 21/09/08
dot icon16/10/2007
Annual return made up to 21/09/07
dot icon10/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/06/2007
Director resigned
dot icon04/06/2007
Director resigned
dot icon12/10/2006
Annual return made up to 21/09/06
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/10/2005
Annual return made up to 21/09/05
dot icon17/08/2005
Registered office changed on 17/08/05 from: hlm midlands suite 1 network house badgers way oxon business park shrewsbury SY3 5AB
dot icon31/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/12/2004
Total exemption small company accounts made up to 2003-09-30
dot icon22/11/2004
Annual return made up to 21/09/04
dot icon22/11/2004
New secretary appointed
dot icon11/11/2004
New secretary appointed
dot icon23/07/2004
Registered office changed on 23/07/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR
dot icon10/10/2003
New director appointed
dot icon06/10/2003
Annual return made up to 21/09/03
dot icon05/07/2003
Director resigned
dot icon05/07/2003
Director resigned
dot icon03/07/2003
Full accounts made up to 2002-09-30
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon02/07/2003
New director appointed
dot icon27/09/2002
Annual return made up to 21/09/02
dot icon21/09/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LSH RESIDENTIAL COSEC LTD
Corporate Secretary
30/10/2008 - Present
987
Mr Jonathan Martin Edwards
Director
30/09/2020 - 19/04/2024
559
Hillary, Leslie Tyrone James
Director
19/04/2024 - Present
357
Fisher, Anji Louise
Director
17/06/2003 - 17/10/2025
-
Noble, Paul Frederick
Director
19/04/2024 - Present
357

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED

CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/09/2001 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

toggle

CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/09/2001 .

Where is CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED located?

toggle

CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED do?

toggle

CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELSEA MEWS (TAMWORTH) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a dormant company made up to 2025-03-31.