CHELSEA SQUARE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHELSEA SQUARE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03584746

Incorporation date

19/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1998)
dot icon24/11/2025
Termination of appointment of Neil Sproston as a director on 2025-11-21
dot icon08/10/2025
Termination of appointment of Paul Brent Mayoh as a director on 2025-10-02
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon18/06/2024
Director's details changed for Paul Brent Mayoh on 2024-06-18
dot icon07/06/2024
Appointment of Mr Neil Sproston as a director on 2024-06-06
dot icon06/06/2024
Appointment of Mrs Berony Anne Abraham as a director on 2024-05-21
dot icon30/04/2024
Registered office address changed from 3 Pullman Court Great Western Road Gloucester GL1 3nd England to Midway House, Staverton Technology Park Herrick Way Staverton Cheltenham GL51 6TQ on 2024-04-30
dot icon30/04/2024
Appointment of Harper Sheldon Limited as a secretary on 2024-04-29
dot icon26/04/2024
Termination of appointment of Cambray Property Management as a secretary on 2024-04-25
dot icon26/04/2024
Registered office address changed from Cambray Property Management Walmer House 32 Bath Street Cheltenham GL50 1YA England to 3 Pullman Court Great Western Road Gloucester GL1 3nd on 2024-04-26
dot icon29/08/2023
Termination of appointment of Oliver West as a director on 2023-08-28
dot icon29/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon07/03/2023
Appointment of Ms Susan Lesley Lyddon as a director on 2023-03-06
dot icon19/02/2023
Termination of appointment of Robert Edward Sulley as a director on 2023-02-16
dot icon15/01/2023
Amended micro company accounts made up to 2021-12-31
dot icon19/10/2022
Appointment of Cambray Property Management as a secretary on 2022-10-18
dot icon18/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/09/2022
Registered office address changed from C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN England to Cambray Property Management Walmer House 32 Bath Street Cheltenham GL50 1YA on 2022-09-12
dot icon07/09/2022
Termination of appointment of Fraser Allen Limited as a secretary on 2022-08-31
dot icon08/08/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon08/08/2022
Termination of appointment of David G Hedges as a director on 2022-08-02
dot icon23/12/2021
Appointment of Mr Oliver West as a director on 2021-11-23
dot icon06/12/2021
Termination of appointment of Susan Mary Hartland as a director on 2021-10-28
dot icon06/12/2021
Termination of appointment of Lyn Margaret Guy as a director on 2021-11-24
dot icon29/10/2021
Micro company accounts made up to 2020-12-31
dot icon14/08/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon13/03/2020
Appointment of Mr Robert Edward Sulley as a director on 2020-01-21
dot icon13/12/2019
Termination of appointment of Margaret Ann Powell as a director on 2019-09-17
dot icon18/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon19/06/2019
Registered office address changed from Harley House 29 Cambray Place Cheltenham GL50 1JN England to C/O Fraser Allen Estate Management Harley House 29 Cambray Place Cheltenham GL50 1JN on 2019-06-19
dot icon12/06/2019
Registered office address changed from Unit 1 Havyatt Road Wrington Bristol BS40 5PY England to Harley House 29 Cambray Place Cheltenham GL50 1JN on 2019-06-12
dot icon17/09/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to Unit 1 Havyatt Road Wrington Bristol BS40 5PY on 2018-04-30
dot icon26/04/2018
Appointment of Fraser Allen Limited as a secretary on 2018-04-20
dot icon26/04/2018
Termination of appointment of Matthew William Arnold as a secretary on 2018-04-20
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon07/06/2016
Appointment of Lyn Margaret Guy as a director on 2015-09-28
dot icon04/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon01/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/05/2015
Termination of appointment of Lyn Margaret Guy as a director on 2014-09-22
dot icon26/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon29/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon24/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon22/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon08/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon09/03/2012
Registered office address changed from St Mary's House 68 Harborne Park Road Birmingham B17 0DH on 2012-03-09
dot icon12/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-19
dot icon11/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-19. List of shareholders has changed
dot icon18/11/2010
Appointment of Rajan Aggarwal as a director
dot icon18/10/2010
Termination of appointment of Keith Greaves as a director
dot icon18/10/2010
Termination of appointment of John Webster as a director
dot icon29/09/2010
Appointment of Matthew William Arnold as a secretary
dot icon29/09/2010
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2010-09-29
dot icon29/09/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon20/09/2010
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon18/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon08/11/2009
Appointment of Paul Brent Mayoh as a director
dot icon16/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 19/06/09; full list of members
dot icon07/07/2009
Appointment terminated director alan black
dot icon04/06/2009
Registered office changed on 04/06/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon07/02/2009
Registered office changed on 07/02/2009 from 7 vine terrace high street harborne birmingham B17 9PU
dot icon04/11/2008
Director appointed margaret ann powell
dot icon23/09/2008
Appointment terminated director william bills
dot icon27/08/2008
Return made up to 19/06/08; change of members
dot icon28/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/11/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon22/08/2007
Return made up to 19/06/07; full list of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/02/2007
Director resigned
dot icon16/10/2006
Return made up to 19/06/06; change of members
dot icon11/10/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon04/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/07/2006
Secretary resigned
dot icon20/07/2006
New secretary appointed
dot icon24/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon24/08/2005
Return made up to 19/06/05; change of members
dot icon19/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/10/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
New director appointed
dot icon20/09/2004
Resolutions
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon30/06/2004
Secretary resigned
dot icon29/06/2004
New secretary appointed
dot icon25/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2004
Return made up to 19/06/04; full list of members
dot icon11/06/2004
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New secretary appointed
dot icon26/04/2004
Registered office changed on 26/04/04 from: darbys 52 new inn hall street oxford OX1 2QD
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Secretary resigned
dot icon26/04/2004
Secretary resigned
dot icon10/07/2003
Return made up to 19/06/03; change of members
dot icon04/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/08/2002
Auditor's resignation
dot icon16/07/2002
Ad 26/06/02--------- £ si 1@1=1 £ ic 81/82
dot icon11/07/2002
Ad 02/04/02--------- £ si 1@1
dot icon08/07/2002
Return made up to 19/06/02; change of members
dot icon20/06/2002
Accounts for a small company made up to 2001-06-30
dot icon20/06/2002
Accounts for a small company made up to 2000-06-30
dot icon13/12/2001
Ad 03/12/01--------- £ si 1@1=1 £ ic 80/81
dot icon19/11/2001
Ad 02/11/01--------- £ si 1@1=1 £ ic 79/80
dot icon25/09/2001
Ad 06/09/01--------- £ si 1@1=1 £ ic 78/79
dot icon28/08/2001
Ad 01/08/01--------- £ si 1@1=1 £ ic 77/78
dot icon28/08/2001
Ad 17/08/01--------- £ si 1@1=1 £ ic 76/77
dot icon28/08/2001
Ad 16/07/01--------- £ si 1@1=1 £ ic 75/76
dot icon23/08/2001
Ad 02/06/00--------- £ si 1@1
dot icon23/08/2001
Ad 05/06/01--------- £ si 1@1
dot icon23/08/2001
Ad 31/05/00--------- £ si 1@1
dot icon23/08/2001
Ad 13/06/00--------- £ si 1@1
dot icon23/08/2001
Ad 15/06/00--------- £ si 1@1
dot icon23/08/2001
Ad 31/05/00--------- £ si 1@1
dot icon23/08/2001
Ad 19/05/00--------- £ si 1@1
dot icon23/08/2001
Ad 31/05/00--------- £ si 1@1
dot icon21/08/2001
Return made up to 19/06/01; full list of members
dot icon17/08/2001
Ad 05/10/00--------- £ si 1@1=1 £ ic 62/63
dot icon17/08/2001
Ad 22/06/00--------- £ si 1@1=1 £ ic 61/62
dot icon17/08/2001
Ad 31/08/00--------- £ si 1@1=1 £ ic 60/61
dot icon17/08/2001
Ad 13/10/00--------- £ si 1@1=1 £ ic 59/60
dot icon17/08/2001
Ad 30/06/00--------- £ si 1@1=1 £ ic 58/59
dot icon17/08/2001
Ad 30/08/00--------- £ si 1@1=1 £ ic 57/58
dot icon17/08/2001
Ad 17/03/01--------- £ si 1@1=1 £ ic 56/57
dot icon17/08/2001
Ad 17/12/99--------- £ si 1@1
dot icon17/08/2001
Ad 12/04/00--------- £ si 1@1
dot icon17/08/2001
Ad 17/03/00--------- £ si 1@1
dot icon07/07/2001
Secretary's particulars changed
dot icon04/07/2000
Return made up to 19/06/00; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Secretary resigned
dot icon29/02/2000
Ad 11/02/00--------- £ si 1@1=1 £ ic 50/51
dot icon29/02/2000
Ad 11/02/00--------- £ si 1@1=1 £ ic 49/50
dot icon07/02/2000
Ad 28/01/00--------- £ si 1@1=1 £ ic 48/49
dot icon07/02/2000
Ad 28/01/00--------- £ si 1@1=1 £ ic 47/48
dot icon07/02/2000
Ad 26/01/00--------- £ si 1@1=1 £ ic 46/47
dot icon02/02/2000
Ad 12/01/00--------- £ si 1@1=1 £ ic 45/46
dot icon02/02/2000
Ad 07/01/00--------- £ si 1@1=1 £ ic 44/45
dot icon02/02/2000
Ad 07/01/00--------- £ si 1@1=1 £ ic 43/44
dot icon02/02/2000
Ad 06/01/00--------- £ si 1@1=1 £ ic 42/43
dot icon02/02/2000
Ad 22/12/99--------- £ si 1@1=1 £ ic 41/42
dot icon02/02/2000
Ad 22/12/99--------- £ si 1@1=1 £ ic 40/41
dot icon02/02/2000
Ad 22/12/99--------- £ si 1@1=1 £ ic 39/40
dot icon02/02/2000
Ad 22/12/99--------- £ si 1@1=1 £ ic 38/39
dot icon02/02/2000
Ad 21/12/99--------- £ si 1@1=1 £ ic 37/38
dot icon02/02/2000
Ad 21/12/99--------- £ si 1@1=1 £ ic 36/37
dot icon02/02/2000
Ad 17/12/99--------- £ si 1@1=1 £ ic 35/36
dot icon02/02/2000
Ad 17/12/99--------- £ si 1@1=1 £ ic 34/35
dot icon02/02/2000
Ad 15/12/99--------- £ si 1@1=1 £ ic 33/34
dot icon02/02/2000
Ad 15/12/99--------- £ si 1@1=1 £ ic 32/33
dot icon02/02/2000
Ad 29/11/99--------- £ si 1@1=1 £ ic 31/32
dot icon02/02/2000
Ad 26/11/99--------- £ si 1@1=1 £ ic 30/31
dot icon02/02/2000
Ad 25/11/99--------- £ si 2@1=2 £ ic 28/30
dot icon02/02/2000
Ad 24/11/99--------- £ si 1@1=1 £ ic 27/28
dot icon02/02/2000
Ad 29/10/99--------- £ si 1@1=1 £ ic 26/27
dot icon02/02/2000
Ad 30/09/99--------- £ si 1@1=1 £ ic 25/26
dot icon02/02/2000
Ad 06/09/99--------- £ si 1@1=1 £ ic 24/25
dot icon02/02/2000
Ad 12/08/99--------- £ si 1@1=1 £ ic 23/24
dot icon02/02/2000
Ad 09/08/99--------- £ si 1@1=1 £ ic 22/23
dot icon02/02/2000
Ad 27/07/99--------- £ si 1@1=1 £ ic 21/22
dot icon02/02/2000
Ad 16/07/99--------- £ si 1@1=1 £ ic 20/21
dot icon25/11/1999
Ad 02/07/99--------- £ si 1@1=1 £ ic 19/20
dot icon25/11/1999
Ad 25/06/99--------- £ si 1@1=1 £ ic 18/19
dot icon25/11/1999
Ad 25/06/99--------- £ si 1@1=1 £ ic 17/18
dot icon25/11/1999
Ad 18/06/99--------- £ si 1@1
dot icon25/11/1999
Ad 28/05/99--------- £ si 1@1
dot icon25/11/1999
Ad 06/05/99--------- £ si 1@1
dot icon25/11/1999
Ad 28/05/99--------- £ si 1@1
dot icon25/11/1999
Ad 14/05/99--------- £ si 1@1
dot icon25/11/1999
Ad 07/05/99--------- £ si 1@1
dot icon25/11/1999
Ad 26/03/99--------- £ si 1@1
dot icon25/11/1999
Ad 05/03/99--------- £ si 1@1
dot icon25/11/1999
Ad 01/03/99--------- £ si 1@1
dot icon25/11/1999
Ad 25/01/99--------- £ si 1@1
dot icon25/11/1999
Ad 25/01/99--------- £ si 2@1
dot icon25/11/1999
Ad 25/01/99--------- £ si 1@1
dot icon26/07/1999
Return made up to 19/06/99; full list of members
dot icon19/06/1998
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
31/12/2024
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
84.00
-
0.00
-
-
2022
-
84.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sulley, Robert Edward
Director
20/01/2020 - 15/02/2023
3
West, Oliver
Director
23/11/2021 - 28/08/2023
-
CAMBRAY PROPERTY MANAGEMENT
Corporate Secretary
18/10/2022 - 25/04/2024
168
Sproston, Neil
Director
06/06/2024 - 21/11/2025
2
Mr Rajan Kumar Aggarwal
Director
24/10/2010 - Present
7

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 SQUARE MANAGEMENT LIMITED

CHELSEA SQUARE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/06/1998 with the registered office located at Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQ. There are currently 4 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 SQUARE MANAGEMENT LIMITED?

toggle

CHELSEA SQUARE MANAGEMENT LIMITED is currently Active. It was registered on 19/06/1998 .

Where is CHELSEA SQUARE MANAGEMENT LIMITED located?

toggle

CHELSEA SQUARE MANAGEMENT LIMITED is registered at Midway House, Staverton Technology Park Herrick Way, Staverton, Cheltenham GL51 6TQ.

What does CHELSEA SQUARE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHELSEA SQUARE MANAGEMENT LIMITED?

toggle

The latest filing was on 24/11/2025: Termination of appointment of Neil Sproston as a director on 2025-11-21.