CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02812277

Incorporation date

23/04/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pocock & Shaw, 2 Wellington Street, Newmarket CB8 0HTCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1993)
dot icon23/01/2026
Termination of appointment of Trevor Fuller as a director on 2025-11-12
dot icon20/11/2025
Total exemption full accounts made up to 2025-09-30
dot icon01/05/2025
Confirmation statement made on 2025-04-22 with updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon29/04/2024
Confirmation statement made on 2024-04-22 with updates
dot icon30/11/2023
Appointment of Mr Jamie William Durham as a director on 2023-11-15
dot icon23/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-22 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon20/10/2022
Termination of appointment of Nicholas Michael Milner as a director on 2022-10-19
dot icon03/05/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-09-30
dot icon28/04/2021
Confirmation statement made on 2021-04-22 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon04/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon26/11/2019
Appointment of Mr James Westwood Squier as a director on 2019-11-13
dot icon26/11/2019
Termination of appointment of Angus Cunliffe Bernard Critchley Waring as a director on 2019-11-13
dot icon26/11/2019
Termination of appointment of Edward Michael Mcfarling as a director on 2019-11-13
dot icon16/05/2019
Confirmation statement made on 2019-04-22 with no updates
dot icon14/05/2019
Appointment of Mr Nicholas Michael Milner as a director on 2018-11-14
dot icon23/04/2019
Termination of appointment of Peter John Richardson Hill as a director on 2018-11-14
dot icon21/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2018
Confirmation statement made on 2018-04-22 with updates
dot icon08/05/2018
Director's details changed for Edward Michael Mcfarling on 2018-05-01
dot icon08/05/2018
Director's details changed for Mr Philip Howells on 2018-05-01
dot icon08/05/2018
Director's details changed for Mr Peter John Richardson Hill on 2018-05-01
dot icon08/05/2018
Director's details changed for Angus Cunliffe Bernard Critchley Waring on 2018-05-01
dot icon10/02/2018
Appointment of Mr Trevor Fuller as a director on 2017-11-15
dot icon24/01/2018
Termination of appointment of Judith Ann Bursford as a director on 2017-11-15
dot icon07/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon24/10/2017
Appointment of Mr Piers Saunders as a secretary on 2017-10-01
dot icon24/10/2017
Termination of appointment of Bennett Alan Felix Swayne as a secretary on 2017-10-01
dot icon24/10/2017
Registered office address changed from C/O Bennett Swayne Savills (Uk) Ltd Cotton End Road Exning Newmarket Suffolk CB8 7NN England to Pocock & Shaw 2 Wellington Street Newmarket CB8 0HT on 2017-10-24
dot icon13/06/2017
Confirmation statement made on 2017-04-22 with updates
dot icon13/06/2017
Director's details changed for Mr Peter John Richardson Hill on 2017-04-01
dot icon30/11/2016
Total exemption small company accounts made up to 2016-09-30
dot icon28/04/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon28/04/2016
Registered office address changed from C/O Smiths Gore, Hyperion House the Oaks Office Park, Fordham Road, Newmarket Suffolk CB8 7XN to C/O Bennett Swayne Savills (Uk) Ltd Cotton End Road Exning Newmarket Suffolk CB8 7NN on 2016-04-28
dot icon04/01/2016
Appointment of Mr Philip Howells as a director on 2016-01-01
dot icon28/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon14/05/2015
Annual return made up to 2015-04-22 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/05/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon24/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon27/04/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon01/11/2011
Termination of appointment of Ann Stranaghan as a director
dot icon12/09/2011
Director's details changed for Peter John Richardson Hill on 2011-08-21
dot icon09/05/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/11/2010
Appointment of Peter John Richardson Hill as a director
dot icon03/11/2010
Termination of appointment of Ronald Winger as a director
dot icon17/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon05/05/2010
Director's details changed for Ronald James Winger on 2010-04-22
dot icon05/05/2010
Director's details changed for Mrs Ann Stranaghan on 2010-04-22
dot icon05/05/2010
Director's details changed for Edward Michael Mcfarling on 2010-04-22
dot icon05/05/2010
Director's details changed for Angus Cunliffe Bernard Critchley Waring on 2010-04-22
dot icon28/04/2010
Director's details changed for Edward Michael Mcfarling on 2001-07-10
dot icon28/04/2010
Director's details changed for Ronald James Winger on 2004-09-07
dot icon28/04/2010
Director's details changed for Angus Cunliffe Bernard Critchley Waring on 2005-09-06
dot icon28/04/2010
Director's details changed for Mrs Ann Stranaghan on 2007-09-12
dot icon09/11/2009
Appointment of Judith Ann Bursford as a director
dot icon23/04/2009
Return made up to 22/04/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon19/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/05/2008
Return made up to 23/04/08; full list of members
dot icon13/05/2008
Director appointed mrs ann stranaghan
dot icon13/05/2008
Secretary appointed mr bennett alan felix swayne
dot icon12/05/2008
Appointment terminated secretary john maclachlan
dot icon16/05/2007
Return made up to 23/04/07; full list of members
dot icon16/05/2007
Location of debenture register
dot icon16/05/2007
Location of register of members
dot icon16/05/2007
Registered office changed on 16/05/07 from: c/o smiths gore 190 high street newmarket suffolk CB8 9NJ
dot icon11/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon19/05/2006
Return made up to 23/04/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
New director appointed
dot icon09/05/2005
Return made up to 23/04/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/10/2004
New director appointed
dot icon27/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 23/04/04; no change of members
dot icon19/06/2003
Return made up to 23/04/03; no change of members
dot icon06/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/11/2002
New secretary appointed
dot icon27/11/2002
Secretary resigned
dot icon06/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon22/04/2002
Return made up to 23/04/02; full list of members
dot icon06/08/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon27/06/2001
Accounts for a small company made up to 2000-09-30
dot icon18/04/2001
Return made up to 23/04/01; full list of members
dot icon08/05/2000
Return made up to 23/04/00; full list of members
dot icon30/01/2000
Accounts for a small company made up to 1999-09-30
dot icon29/07/1999
Accounts for a small company made up to 1998-09-30
dot icon18/04/1999
Return made up to 23/04/99; full list of members
dot icon13/07/1998
New director appointed
dot icon21/06/1998
Accounts for a small company made up to 1997-09-30
dot icon18/04/1998
Return made up to 23/04/98; full list of members
dot icon03/05/1997
Director resigned
dot icon21/04/1997
Return made up to 23/04/97; full list of members
dot icon02/04/1997
Full accounts made up to 1996-09-30
dot icon17/04/1996
Return made up to 23/04/96; full list of members
dot icon12/01/1996
Full accounts made up to 1995-09-30
dot icon17/07/1995
Registered office changed on 17/07/95 from: 141 high road loughton essex IG10 4LT
dot icon04/05/1995
Return made up to 23/04/95; full list of members
dot icon04/05/1995
Director resigned;new director appointed
dot icon21/04/1995
Director resigned;new director appointed
dot icon22/03/1995
Accounts for a dormant company made up to 1994-04-30
dot icon15/03/1995
Resolutions
dot icon24/01/1995
Accounting reference date extended from 30/04 to 30/09
dot icon16/08/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Return made up to 23/04/94; full list of members
dot icon03/08/1993
Secretary resigned;new director appointed
dot icon03/08/1993
Resolutions
dot icon03/08/1993
New secretary appointed;director resigned;new director appointed
dot icon27/07/1993
Certificate of change of name
dot icon22/07/1993
Registered office changed on 22/07/93 from: classic hse 174-180 old st london EC1V 9BP
dot icon23/04/1993
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
30/09/2025
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
86.50K
-
0.00
69.93K
-
2022
0
100.94K
-
0.00
86.02K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Squier, James Westwood
Director
13/11/2019 - Present
3
Durham, Jamie William
Director
15/11/2023 - Present
-
Howells, Philip
Director
01/01/2016 - Present
-
Fuller, Trevor
Director
15/11/2017 - 12/11/2025
-

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+
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 CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED

CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/04/1993 with the registered office located at Pocock & Shaw, 2 Wellington Street, Newmarket CB8 0HT. 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 CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED?

toggle

CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/04/1993 .

Where is CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED located?

toggle

CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED is registered at Pocock & Shaw, 2 Wellington Street, Newmarket CB8 0HT.

What does CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED do?

toggle

CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/01/2026: Termination of appointment of Trevor Fuller as a director on 2025-11-12.