CHELSHAM MANAGEMENT LIMITED
FORDINGBRIDGE

Hellopages » Hampshire » New Forest » SP6 1QX

Company number 03995500
Status Active
Incorporation Date 17 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 18 GLASSHOUSE STUDIOS FRYERN COURT ROAD, BURGATE, FORDINGBRIDGE, HAMPSHIRE, SP6 1QX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Caroline Rosemary Saltrick as a director on 31 March 2017; Termination of appointment of Caroline Saltrick as a secretary on 31 March 2017; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of CHELSHAM MANAGEMENT LIMITED are www.chelshammanagement.co.uk, and www.chelsham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Chelsham Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03995500. Chelsham Management Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Chelsham Management Limited is 18 Glasshouse Studios Fryern Court Road Burgate Fordingbridge Hampshire Sp6 1qx. . BOYLE, Marcus Jarlath is a Director of the company. FLOOD, Susanna Mary is a Director of the company. Secretary BOYLE, Marcus Jarlath has been resigned. Secretary FLOOD, Susanna Mary has been resigned. Secretary HUGHES, Christopher has been resigned. Secretary SALTRICK, Caroline has been resigned. Secretary K&S DIRECTORS LIMITED has been resigned. Director CLASON, Joanna Mckinlay has been resigned. Director HUGHES, Christopher, Director has been resigned. Director LOVELEE, Deborah Julie has been resigned. Director SALTRICK, Caroline Rosemary has been resigned. Director K&S DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOYLE, Marcus Jarlath
Appointed Date: 26 October 2000
59 years old

Director
FLOOD, Susanna Mary
Appointed Date: 26 October 2000
61 years old

Resigned Directors

Secretary
BOYLE, Marcus Jarlath
Resigned: 02 August 2011
Appointed Date: 26 October 2000

Secretary
FLOOD, Susanna Mary
Resigned: 02 August 2011
Appointed Date: 26 October 2000

Secretary
HUGHES, Christopher
Resigned: 07 November 2013
Appointed Date: 01 January 2012

Secretary
SALTRICK, Caroline
Resigned: 31 March 2017
Appointed Date: 07 November 2013

Secretary
K&S DIRECTORS LIMITED
Resigned: 26 October 2000
Appointed Date: 17 May 2000

Director
CLASON, Joanna Mckinlay
Resigned: 02 November 2006
Appointed Date: 11 February 2003
50 years old

Director
HUGHES, Christopher, Director
Resigned: 07 November 2013
Appointed Date: 10 May 2008
48 years old

Director
LOVELEE, Deborah Julie
Resigned: 30 January 2003
Appointed Date: 26 October 2000
53 years old

Director
SALTRICK, Caroline Rosemary
Resigned: 31 March 2017
Appointed Date: 07 November 2013
68 years old

Director
K&S DIRECTORS LIMITED
Resigned: 26 October 2000
Appointed Date: 17 May 2000

CHELSHAM MANAGEMENT LIMITED Events

03 Apr 2017
Termination of appointment of Caroline Rosemary Saltrick as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Caroline Saltrick as a secretary on 31 March 2017
20 Jan 2017
Accounts for a dormant company made up to 31 May 2016
20 Jun 2016
Annual return made up to 10 May 2016 no member list
10 Jan 2016
Accounts for a dormant company made up to 31 May 2015
...
... and 58 more events
31 Oct 2000
Director resigned
31 Oct 2000
Secretary resigned
22 May 2000
Memorandum and Articles of Association
22 May 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

17 May 2000
Incorporation