Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSEA HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

CHELSEA HOUSE MANAGEMENT COMPANY LIMITED

20A VICTORIA ROAD, HALE, ALTRINCHAM, WA15 9AD,
Company Registration Number
03928224
Private Limited Company
Active

Company Overview

About Chelsea House Management Company Ltd
CHELSEA HOUSE MANAGEMENT COMPANY LIMITED was founded on 2000-02-17 and has its registered office in Altrincham. The organisation's status is listed as "Active". Chelsea House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHELSEA HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
20A VICTORIA ROAD
HALE
ALTRINCHAM
WA15 9AD
Other companies in M3
 
Filing Information
Company Number 03928224
Company ID Number 03928224
Date formed 2000-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:33:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA HOUSE MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELSEA HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WREN PROPERTIES LIMITED
Company Secretary 2002-02-28
PAUL MICHAEL FALLON
Director 2015-05-27
PUTUL VERMA
Director 2015-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN RICHARD ADDY
Director 2015-07-15 2016-03-11
SCOTT CHARLES COLLIN
Director 2009-09-25 2015-05-20
CHRIS JUDGE
Director 2007-04-17 2014-03-14
DANIEL HOLSGROVE
Director 2009-09-25 2010-06-03
SCOTT CHARLES COLLIN
Director 2002-02-14 2007-04-17
GRAEME COUTURIER
Director 2003-11-18 2007-04-17
REMY ALEXANDER MCCUBBIN
Director 2002-02-14 2003-11-18
JAYNE COTT
Company Secretary 2001-11-26 2002-02-28
O'RIORDAN PATRICK QUINN
Director 2000-02-17 2002-02-14
GILLIAN ELIZABETH CAREY
Company Secretary 2000-02-17 2001-11-26
RM REGISTRARS LIMITED
Nominated Secretary 2000-02-17 2000-02-17
RM NOMINEES LIMITED
Nominated Director 2000-02-17 2000-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WREN PROPERTIES LIMITED SOUTH FERRY ISLAND LIMITED Company Secretary 2013-07-23 CURRENT 2010-07-09 Active
WREN PROPERTIES LIMITED BARLOW MOOR PROPERTY MANAGEMENT LIMITED Company Secretary 2007-05-31 CURRENT 2002-02-22 Active
WREN PROPERTIES LIMITED BALHOLM COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-04-10 CURRENT 1973-08-10 Active
WREN PROPERTIES LIMITED MAYFIELD HOUSE (DIDSBURY) LIMITED Company Secretary 2007-02-05 CURRENT 1997-07-24 Active
WREN PROPERTIES LIMITED BURTON ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 1998-11-12 Active
WREN PROPERTIES LIMITED MARINERS WHARF (MANAGEMENT) COMPANY LIMITED Company Secretary 2002-03-19 CURRENT 1992-09-18 Active
WREN PROPERTIES LIMITED MARINERS WHARF LIMITED Company Secretary 2002-03-19 CURRENT 1988-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-02-21CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2022-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-11-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM C/O Wren Properties Limited 346 Deansgate Manchester M3 4LY
2020-09-04AP04Appointment of Oakland Residential Management Limited as company secretary on 2020-09-04
2020-09-04TM02Termination of appointment of Wren Properties Limited on 2020-09-04
2020-03-06AP01DIRECTOR APPOINTED MR GEORGIOS SYKIOTIS
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL FALLON
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2019-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2018-02-21PSC08Notification of a person with significant control statement
2018-02-21PSC09Withdrawal of a person with significant control statement on 2018-02-21
2017-10-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-21AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD ADDY
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-18AR0117/02/16 ANNUAL RETURN FULL LIST
2015-12-14AP01DIRECTOR APPOINTED MISS PUTUL VERMA
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-21AP01DIRECTOR APPOINTED JONATHAN RICHARD ADDY
2015-05-27AP01DIRECTOR APPOINTED MR PAUL MICHAEL FALLON
2015-05-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CHARLES COLLIN
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-17AR0117/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JUDGE
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-26AR0117/02/14 ANNUAL RETURN FULL LIST
2013-09-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-19AR0117/02/13 ANNUAL RETURN FULL LIST
2012-06-27AA28/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/12 FROM Alpha House 4 Greek Street Stockport Cheshire SK3 8AB
2012-02-20AR0117/02/12 ANNUAL RETURN FULL LIST
2011-06-08AA28/02/11 TOTAL EXEMPTION FULL
2011-02-18AR0117/02/11 FULL LIST
2010-09-24AP01DIRECTOR APPOINTED SCOTT CHARLES COLLIN
2010-07-29AA28/02/10 TOTAL EXEMPTION FULL
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HOLSGROVE
2010-03-18AR0117/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS JUDGE / 17/02/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HOLSGROVE / 17/02/2010
2010-03-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WREN PROPERTIES LIMITED / 17/02/2010
2010-01-14AP01DIRECTOR APPOINTED DANIEL HOLSGROVE
2009-05-28AA28/02/09 TOTAL EXEMPTION FULL
2009-03-31363aRETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS
2008-09-01AA28/02/08 TOTAL EXEMPTION FULL
2008-02-27363aRETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288bDIRECTOR RESIGNED
2007-05-03363aRETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS
2007-04-27288aNEW DIRECTOR APPOINTED
2007-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-06-01363aRETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-24363sRETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS
2004-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-03363sRETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS
2003-12-29288aNEW DIRECTOR APPOINTED
2003-12-29288bDIRECTOR RESIGNED
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-02-21363sRETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS
2002-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: ASHFIELD HOUSE ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE
2002-04-11288bDIRECTOR RESIGNED
2002-04-11288aNEW DIRECTOR APPOINTED
2002-04-10288aNEW DIRECTOR APPOINTED
2002-03-21288bSECRETARY RESIGNED
2002-03-20288aNEW SECRETARY APPOINTED
2002-02-20363sRETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS
2002-02-04288aNEW SECRETARY APPOINTED
2001-12-18288bSECRETARY RESIGNED
2001-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-03288cDIRECTOR'S PARTICULARS CHANGED
2001-03-2888(2)RAD 22/12/00--------- £ SI 1@1
2001-03-02363aRETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS
2000-10-1188(2)RAD 25/08/00--------- £ SI 3@1=3 £ IC 2/5
2000-03-30288aNEW DIRECTOR APPOINTED
2000-03-30288aNEW SECRETARY APPOINTED
2000-03-23288bSECRETARY RESIGNED
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN ST LONDON EC2A 3JL
2000-03-23288bDIRECTOR RESIGNED
2000-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHELSEA HOUSE MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELSEA HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELSEA HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSEA HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHELSEA HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of CHELSEA HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA HOUSE MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHELSEA HOUSE MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA HOUSE MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSEA HOUSE MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELSEA HOUSE MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.