About

Registered Number: 05502283
Date of Incorporation: 07/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: Dfc Property Management Limited 2/3 New Broadway, Tarring Road, Worthing, BN11 4HP,

 

Chelmer House (Lancing) Ltd was setup in 2005. We do not know the number of employees at the organisation. Aherne, Gavin Russell, Crerar, Juliet Le, Dyer, Brian, Gordon, Sacha Marie, King, Anthony Ronald, Pollard, Diane Margaret, Walker, Timothy John, Chapman, Caroline, Mueller, Adeola, Baynham, Peter John, Blunden, Tracy Audrey, Dabbs, Rosemary, Gathern, Wendy June, Hawes, Rochelle Elise, Nogueira, Helder De Jesus Guerreiro, Wild, Denise Ann are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHERNE, Gavin Russell 27 July 2018 - 1
CRERAR, Juliet Le 07 July 2005 - 1
DYER, Brian 30 January 2015 - 1
GORDON, Sacha Marie 31 August 2010 - 1
KING, Anthony Ronald 15 February 2011 - 1
POLLARD, Diane Margaret 18 December 2013 - 1
WALKER, Timothy John 07 July 2005 - 1
BAYNHAM, Peter John 07 July 2005 11 February 2011 1
BLUNDEN, Tracy Audrey 07 July 2005 05 August 2007 1
DABBS, Rosemary 07 July 2005 01 December 2009 1
GATHERN, Wendy June 07 July 2005 09 September 2013 1
HAWES, Rochelle Elise 01 October 2008 30 January 2015 1
NOGUEIRA, Helder De Jesus Guerreiro 22 August 2014 25 June 2018 1
WILD, Denise Ann 07 July 2005 25 November 2011 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Caroline 01 May 2010 07 February 2011 1
MUELLER, Adeola 07 July 2005 18 September 2007 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 13 December 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 21 July 2018
TM01 - Termination of appointment of director 25 June 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 July 2017
AD01 - Change of registered office address 14 July 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 11 August 2016
AD01 - Change of registered office address 16 May 2016
TM02 - Termination of appointment of secretary 12 April 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 21 April 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 22 August 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 23 December 2013
AA - Annual Accounts 26 November 2013
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 05 August 2013
TM01 - Termination of appointment of director 02 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 11 July 2011
AP01 - Appointment of director 25 May 2011
AP04 - Appointment of corporate secretary 17 February 2011
TM02 - Termination of appointment of secretary 17 February 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 08 September 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD01 - Change of registered office address 27 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AP03 - Appointment of secretary 27 May 2010
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 01 October 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 29 May 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
363s - Annual Return 06 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 23 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.