Chelsminster Design Limited

General information

Name:

Chelsminster Design Ltd

Office Address:

61 Bridge Street HR5 3DJ Kington

Number: 04564881

Incorporation date: 2002-10-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Based in 61 Bridge Street, Kington HR5 3DJ Chelsminster Design Limited is categorised as a Private Limited Company registered under the 04564881 registration number. It was founded 22 years ago. The firm has a history in name change. In the past, it had two different company names. Until 2006 it was prospering under the name of Chelsminister Design and up to that point its company name was Chelsminster Interiors. The company's classified under the NACE and SIC code 41100: Development of building projects. The firm's most recent filed accounts documents describe the period up to March 31, 2021 and the most recent annual confirmation statement was filed on October 20, 2022.

Neville T. is the firm's solitary director, that was chosen to lead the company in 2022. The following limited company had been led by Mark C. up until October 20, 2022. Furthermore a different director, including Christopher A. gave up the position in March 2007.

Neville T. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Chelsminster Design Limited 2006-05-15
  • Chelsminister Design Limited 2006-05-03
  • Chelsminster Interiors Limited 2002-10-16

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 20 October 2022

Latest update: 21 January 2024

People with significant control

Neville T.
Notified on 20 October 2022
Nature of control:
over 3/4 of shares
Mark C.
Notified on 16 October 2016
Ceased on 20 October 2022
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 03 November 2023
Confirmation statement last made up date 20 October 2022
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 3 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 December 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 18 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 2 Shillinglee Park House Shillinglee Chiddingfold Surrey GU8 4TA on 2022/10/28 to 61 Bridge Street Kington HR5 3DJ (AD01)
filed on: 28th, October 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

2 Shillinglee Park House Shillinglee

Post code:

GU8 4TA

City / Town:

Chiddingfold

HQ address,
2013

Address:

2 Shillinglee Park House Shillinglee

Post code:

GU8 4TA

City / Town:

Chiddingfold

HQ address,
2014

Address:

2 Shillinglee Park House Shillinglee

Post code:

GU8 4TA

City / Town:

Chiddingfold

HQ address,
2015

Address:

2 Shillinglee Park House Shillinglee

Post code:

GU8 4TA

City / Town:

Chiddingfold

HQ address,
2016

Address:

2 Shillinglee Park House Shillinglee

Post code:

GU8 4TA

City / Town:

Chiddingfold

Accountant/Auditor,
2015 - 2014

Name:

Mbl Business Services Limited

Address:

Moushill Rough Sandy Lane Milford

Post code:

GU8 5BL

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
21
Company Age

Closest Companies - by postcode