About

Registered Number: 02038998
Date of Incorporation: 21/07/1986 (37 years and 9 months ago)
Company Status: Active
Registered Address: FIRSTPORT PROPERTY SERVICES LIMITED, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX,

 

Based in Luton, Chelsea Walk Management Company Ltd was established in 1986, it's status at Companies House is "Active". This organisation has 7 directors listed as Hogan, Daniel John, Dr., Om Property Management, Dubedat, Marie Jose Martine, Moore, Philip Anthony, Page, Janet Denise, Dr, Wakely, Barbara Newhedel, Wyatt, Martin Baxter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGAN, Daniel John, Dr. 22 September 2005 - 1
DUBEDAT, Marie Jose Martine 14 September 1993 15 September 2014 1
MOORE, Philip Anthony 10 April 2000 16 August 2005 1
PAGE, Janet Denise, Dr N/A 14 September 1993 1
WAKELY, Barbara Newhedel N/A 19 October 1993 1
WYATT, Martin Baxter N/A 08 July 1997 1
Secretary Name Appointed Resigned Total Appointments
OM PROPERTY MANAGEMENT 20 July 2011 23 April 2012 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 12 December 2019
AP01 - Appointment of director 29 October 2019
CS01 - N/A 29 July 2019
CS01 - N/A 11 August 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 18 November 2016
CS01 - N/A 28 July 2016
AD01 - Change of registered office address 04 February 2016
CH04 - Change of particulars for corporate secretary 04 February 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 23 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 30 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 July 2012
AP04 - Appointment of corporate secretary 24 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 August 2011
AP04 - Appointment of corporate secretary 16 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
AD01 - Change of registered office address 16 June 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 24 July 2009
363a - Annual Return 21 August 2008
287 - Change in situation or address of Registered Office 11 August 2008
AA - Annual Accounts 28 July 2008
AA - Annual Accounts 07 August 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 29 September 2005
363s - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 16 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 06 September 2003
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 01 August 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 08 September 2000
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 29 July 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 28 July 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 18 August 1997
288b - Notice of resignation of directors or secretaries 08 August 1997
AA - Annual Accounts 03 October 1996
363s - Annual Return 13 August 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 18 August 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 03 August 1994
288 - N/A 28 July 1994
288 - N/A 14 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 27 August 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 29 July 1991
288 - N/A 23 April 1991
288 - N/A 19 April 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
287 - Change in situation or address of Registered Office 01 March 1991
288 - N/A 22 June 1990
287 - Change in situation or address of Registered Office 18 October 1989
288 - N/A 18 October 1989
287 - Change in situation or address of Registered Office 23 August 1989
AA - Annual Accounts 28 July 1989
363 - Annual Return 28 July 1989
288 - N/A 20 December 1988
PUC 2 - N/A 25 August 1988
363 - Annual Return 16 June 1988
RESOLUTIONS - N/A 02 June 1988
AA - Annual Accounts 02 June 1988
MEM/ARTS - N/A 06 January 1987
288 - N/A 06 November 1986
CERTNM - Change of name certificate 08 October 1986
CERTINC - N/A 21 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.