About

Registered Number: 04411613
Date of Incorporation: 09/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR,

 

Founded in 2002, Chelson Properties Ltd are based in Stoke On Trent in Staffordshire, it has a status of "Active". We don't know the number of employees at the business. There are 4 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Kevin 09 April 2002 - 1
HUGHES, Martin 09 April 2002 - 1
HUGHES, David 09 April 2002 01 March 2017 1
HUGHES, Kenneth 09 April 2002 18 October 2018 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
RESOLUTIONS - N/A 21 January 2020
SH08 - Notice of name or other designation of class of shares 21 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 21 January 2020
AA - Annual Accounts 03 January 2020
AD01 - Change of registered office address 13 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 29 November 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 28 December 2017
PSC07 - N/A 17 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 April 2017
RESOLUTIONS - N/A 27 April 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 30 March 2017
RESOLUTIONS - N/A 28 March 2017
SH06 - Notice of cancellation of shares 28 March 2017
SH03 - Return of purchase of own shares 28 March 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 28 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 20 May 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 09 February 2006
363a - Annual Return 22 April 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 06 May 2004
AA - Annual Accounts 31 January 2004
363a - Annual Return 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.