CHELSEA WALK MANAGEMENT COMPANY LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU2 9EX

Company number 02038998
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address FIRSTPORT PROPERTY SERVICES LIMITED, MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE, LUTON, ENGLAND, LU2 9EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of CHELSEA WALK MANAGEMENT COMPANY LIMITED are www.chelseawalkmanagementcompany.co.uk, and www.chelsea-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Chelsea Walk Management Company Limited is a Private Limited Company. The company registration number is 02038998. Chelsea Walk Management Company Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Chelsea Walk Management Company Limited is Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton England Lu2 9ex. . FIRSTPORT SECRETARIAL LIMITED is a Secretary of the company. HOGAN, Daniel John, Dr. is a Director of the company. Secretary CORNFORTH, Harold Edward has been resigned. Secretary OM PROPERTY MANAGEMENT has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Director DUBEDAT, Marie Jose Martine has been resigned. Director MOORE, Philip Anthony has been resigned. Director PAGE, Janet Denise, Dr has been resigned. Director WAKELY, Barbara Newhedel has been resigned. Director WYATT, Martin Baxter has been resigned. The company operates in "Residents property management".


chelsea walk management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FIRSTPORT SECRETARIAL LIMITED
Appointed Date: 23 April 2012

Director
HOGAN, Daniel John, Dr.
Appointed Date: 22 September 2005
76 years old

Resigned Directors

Secretary
CORNFORTH, Harold Edward
Resigned: 01 March 1996

Secretary
OM PROPERTY MANAGEMENT
Resigned: 23 April 2012
Appointed Date: 20 July 2011

Secretary
PEVEREL OM LIMITED
Resigned: 20 July 2011
Appointed Date: 28 February 1996

Director
DUBEDAT, Marie Jose Martine
Resigned: 15 September 2014
Appointed Date: 14 September 1993
67 years old

Director
MOORE, Philip Anthony
Resigned: 16 August 2005
Appointed Date: 10 April 2000
80 years old

Director
PAGE, Janet Denise, Dr
Resigned: 14 September 1993
62 years old

Director
WAKELY, Barbara Newhedel
Resigned: 19 October 1993
69 years old

Director
WYATT, Martin Baxter
Resigned: 08 July 1997
82 years old

CHELSEA WALK MANAGEMENT COMPANY LIMITED Events

12 Apr 2017
Accounts for a dormant company made up to 31 March 2017
18 Nov 2016
Accounts for a dormant company made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 21 July 2016 with updates
04 Feb 2016
Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016
04 Feb 2016
Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
...
... and 82 more events
02 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Jan 1987
Memorandum and Articles of Association
06 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1986
Company name changed speystate LIMITED\certificate issued on 08/10/86

21 Jul 1986
Certificate of Incorporation