CHELWOOD HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHELWOOD HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00605703

Incorporation date

04/06/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1958)
dot icon30/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon21/01/2026
Director's details changed for Ms Mayine Tobias on 2026-01-21
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-11
dot icon11/12/2025
Total exemption full accounts made up to 2025-06-24
dot icon29/04/2025
Second filing of Confirmation Statement dated 2025-03-01
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Mayine Tobias on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Olimpia Presutti on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Victor Carl Olof Raber on 2025-03-26
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-24
dot icon07/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon12/11/2024
Appointment of Mr Victor Carl Olof Raber as a director on 2024-11-12
dot icon16/04/2024
Total exemption full accounts made up to 2023-06-24
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2022-06-24
dot icon10/03/2023
Termination of appointment of David Timothy Tomi as a director on 2023-01-31
dot icon09/03/2023
Termination of appointment of Ann Maureen Hawkes as a director on 2021-07-16
dot icon07/03/2023
Director's details changed for Mr David Timothy Tomi on 2023-03-06
dot icon06/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon30/11/2022
Appointment of Ms Olimpia Presutti as a director on 2022-11-28
dot icon11/10/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-10-10
dot icon11/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-10
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-24
dot icon30/06/2021
Termination of appointment of Charles Heneage as a director on 2021-06-30
dot icon12/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/11/2020
Total exemption full accounts made up to 2020-06-24
dot icon23/03/2020
Total exemption full accounts made up to 2019-06-24
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with updates
dot icon04/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-06-24
dot icon21/11/2018
Appointment of Ms Mayine Tobias as a director on 2018-10-03
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon11/12/2017
Termination of appointment of Pb Company Secretary Limited as a secretary on 2017-12-01
dot icon11/12/2017
Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 94 Park Lane Croydon Surrey CR0 1JB on 2017-12-11
dot icon11/12/2017
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2017-12-01
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-24
dot icon03/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon16/02/2017
Total exemption small company accounts made up to 2016-06-24
dot icon11/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon20/01/2015
Total exemption full accounts made up to 2014-06-24
dot icon08/04/2014
Director's details changed for Ann Elizabeth Maureen Hawkes on 2009-12-04
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon24/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon23/07/2013
Appointment of Mr David Timothy Tomi as a director
dot icon23/07/2013
Termination of appointment of Geoffrey Fox as a director
dot icon04/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon17/10/2011
Total exemption full accounts made up to 2011-06-24
dot icon04/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/03/2011
Secretary's details changed for Pb Company Secretary Limitrd on 2011-02-28
dot icon02/12/2010
Appointment of Charles Heneage as a director
dot icon10/11/2010
Total exemption full accounts made up to 2010-06-24
dot icon21/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/04/2010
Secretary's details changed for Pb Company Secretary Limitrd on 2009-10-01
dot icon21/04/2010
Director's details changed for Mr Geoffrey Raymond Fox on 2009-10-01
dot icon17/12/2009
Appointment of Ann Elizabeth Maureen Hawkes as a director
dot icon09/12/2009
Total exemption full accounts made up to 2009-06-24
dot icon04/12/2009
Termination of appointment of Stella Walters as a director
dot icon18/05/2009
Return made up to 01/03/09; full list of members
dot icon19/01/2009
Total exemption full accounts made up to 2008-06-24
dot icon30/05/2008
Return made up to 01/03/08; full list of members
dot icon29/05/2008
Location of register of members
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
New secretary appointed
dot icon21/11/2007
Registered office changed on 21/11/07 from: 11-12 embankment gardens london SW3 4LL
dot icon21/11/2007
Director resigned
dot icon18/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon14/03/2007
Director resigned
dot icon14/09/2006
Total exemption full accounts made up to 2006-06-24
dot icon07/03/2006
Return made up to 01/03/06; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-06-24
dot icon18/03/2005
Return made up to 01/03/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-06-24
dot icon21/09/2004
Director resigned
dot icon12/03/2004
Return made up to 01/03/04; full list of members
dot icon16/01/2004
Total exemption full accounts made up to 2003-06-24
dot icon28/04/2003
New director appointed
dot icon28/02/2003
Return made up to 01/03/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-06-24
dot icon09/03/2002
Total exemption full accounts made up to 2001-06-24
dot icon09/03/2002
Return made up to 01/03/02; full list of members
dot icon08/03/2001
Return made up to 01/03/01; full list of members
dot icon28/07/2000
Full accounts made up to 2000-06-24
dot icon22/03/2000
Return made up to 01/03/00; full list of members
dot icon26/10/1999
Full accounts made up to 1999-06-24
dot icon10/03/1999
Return made up to 01/03/99; full list of members
dot icon10/03/1999
Full accounts made up to 1998-06-24
dot icon12/03/1998
Return made up to 01/03/98; change of members
dot icon12/03/1998
Full accounts made up to 1997-06-24
dot icon19/03/1997
Return made up to 01/03/97; no change of members
dot icon19/03/1997
Full accounts made up to 1996-06-24
dot icon03/04/1996
Full accounts made up to 1995-06-24
dot icon26/03/1996
Return made up to 01/03/96; full list of members
dot icon25/07/1995
Director resigned
dot icon21/03/1995
Ad 14/03/95--------- £ si 10@1=10 £ ic 100/110
dot icon21/03/1995
Resolutions
dot icon21/03/1995
Return made up to 01/03/95; no change of members
dot icon21/03/1995
£ nc 100/110 13/03/95
dot icon21/03/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
New secretary appointed
dot icon30/03/1994
Secretary resigned;director resigned;new director appointed
dot icon16/03/1994
Return made up to 01/03/94; no change of members
dot icon21/01/1994
Full accounts made up to 1993-06-24
dot icon01/11/1993
Registered office changed on 01/11/93 from: 9 bedford row london WC1R 4PT
dot icon26/03/1993
Return made up to 01/03/93; full list of members
dot icon26/03/1993
Director's particulars changed;new director appointed
dot icon18/01/1993
Full accounts made up to 1992-06-24
dot icon13/03/1992
Director's particulars changed
dot icon06/03/1992
Full accounts made up to 1991-06-24
dot icon06/03/1992
Return made up to 01/03/92; no change of members
dot icon25/04/1991
Full accounts made up to 1990-06-24
dot icon04/02/1991
Return made up to 31/12/90; no change of members
dot icon26/03/1990
Full accounts made up to 1989-06-24
dot icon26/06/1989
Director resigned;new director appointed
dot icon26/04/1989
Return made up to 01/03/89; full list of members
dot icon05/04/1989
Full accounts made up to 1988-06-24
dot icon14/11/1988
Registered office changed on 14/11/88 from: 6 wardrobe place carter lane london EC4V 5HR
dot icon01/09/1988
Return made up to 31/12/87; full list of members
dot icon21/07/1988
Full accounts made up to 1987-06-24
dot icon18/06/1987
Return made up to 31/12/86; full list of members
dot icon18/06/1987
Full accounts made up to 1986-06-24
dot icon10/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/06/1958
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 icon+6.44 % *

* during past year

Cash in Bank

£4,873.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.02K
-
0.00
5.07K
-
2022
0
4.89K
-
0.00
4.58K
-
2023
0
4.95K
-
0.00
4.87K
-
2023
0
4.95K
-
0.00
4.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.95K £Ascended1.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.87K £Ascended6.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/12/2017 - Present
2825
Presutti, Olimpia
Director
28/11/2022 - Present
-
Tomi, David Timothy
Director
22/07/2013 - 31/01/2023
5
Hawkes, Ann Maureen
Director
04/12/2009 - 16/07/2021
-
Raber, Victor Carl Olof
Director
12/11/2024 - Present
-

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 CHELWOOD HOUSE LIMITED

CHELWOOD HOUSE LIMITED is an(a) Active company incorporated on 04/06/1958 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 CHELWOOD HOUSE LIMITED?

toggle

CHELWOOD HOUSE LIMITED is currently Active. It was registered on 04/06/1958 .

Where is CHELWOOD HOUSE LIMITED located?

toggle

CHELWOOD HOUSE LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHELWOOD HOUSE LIMITED do?

toggle

CHELWOOD HOUSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELWOOD HOUSE LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-03-01 with updates.