Chelston Rise Estate Management Company Limited
- Active
- Incorporated on 29 Oct 2010
Reg Address: 38 The Crescent, Caldecott, Wellingborough NN9 6AU, England
- Summary The company with name "Chelston Rise Estate Management Company Limited" is a ltd and located in 38 The Crescent, Caldecott, Wellingborough NN9 6AU. Chelston Rise Estate Management Company Limited is currently in active status and it was incorporated on 29 Oct 2010 (13 years 10 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Chelston Rise Estate Management Company Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Clinton Roderick Stephen Hill | Director | 20 Apr 2021 | British | Active |
2 | Andrew Martin Cuthbert | Director | 20 Apr 2021 | British | Active |
3 | Clinton Roderick Stephen Hill | Director | 20 Apr 2021 | British | Active |
4 | Andrew Martin Cuthbert | Director | 20 Apr 2021 | British | Active |
5 | Andrew Carl Larkins | Director | 29 Oct 2015 | British | Active |
6 | Andrew Carl Larkins | Director | 29 Oct 2015 | British | Resigned 11 Jul 2021 |
7 | Michael John Underwood | Director | 29 Oct 2015 | British | Resigned 11 Jul 2021 |
8 | David Paul Jones | Director | 29 Oct 2015 | British | Active |
9 | Christopher John Wheatcroft | Director | 29 Oct 2010 | British | Resigned 29 Oct 2015 |
10 | William Frederick Bennett | Secretary | 29 Oct 2010 | - | Resigned 29 Oct 2015 |
11 | Anthony Richard Beaumont | Director | 29 Oct 2010 | British | Resigned 29 Oct 2015 |
12 | Chris John Wheatcroft | Director | 29 Oct 2010 | British | Resigned 29 Oct 2015 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Andrew Cuthbert Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 1 May 2016 | British | Active |
2 | Mr Andrew Cuthbert Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 1 May 2016 | British | Active |
3 | Mr Andrew Cuthbert Natures of Control: Individual Person With Significant Control Voting Rights 25 To 50 Percent | 1 May 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Chelston Rise Estate Management Company Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Micro Entity | 7 May 2024 | Download PDF |
2 | Accounts - Micro Entity | 29 Jun 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 31 Oct 2022 | Download PDF |
4 | Accounts - Micro Entity | 29 Jun 2022 | Download PDF 3 Pages |
5 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2021 | Download PDF |
6 | Officers - Termination Director Company With Name Termination Date | 11 Jul 2021 | Download PDF |
7 | Accounts - Micro Entity | 29 Jun 2021 | Download PDF |
8 | Persons With Significant Control - Change To A Person With Significant Control | 28 Jun 2021 | Download PDF |
9 | Address - Change Registered Office Company With Date Old New | 29 Apr 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2021 | Download PDF |
11 | Officers - Appoint Person Director Company With Name Date | 20 Apr 2021 | Download PDF |
12 | Confirmation Statement - Updates | 10 Dec 2020 | Download PDF 8 Pages |
13 | Accounts - Micro Entity | 28 Sep 2020 | Download PDF 3 Pages |
14 | Confirmation Statement - Updates | 8 Nov 2019 | Download PDF 8 Pages |
15 | Accounts - Micro Entity | 1 Jul 2019 | Download PDF 2 Pages |
16 | Confirmation Statement - Updates | 5 Dec 2018 | Download PDF 8 Pages |
17 | Accounts - Micro Entity | 2 Jul 2018 | Download PDF 2 Pages |
18 | Confirmation Statement - Updates | 8 Jan 2018 | Download PDF 8 Pages |
19 | Accounts - Micro Entity | 28 Jun 2017 | Download PDF 2 Pages |
20 | Gazette - Filings Brought Up To Date | 26 Jan 2017 | Download PDF 1 Pages |
21 | Confirmation Statement - Updates | 25 Jan 2017 | Download PDF 5 Pages |
22 | Gazette - Notice Compulsory | 24 Jan 2017 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2016 | Download PDF 8 Pages |
24 | Accounts - Total Exemption Small | 2 Jan 2016 | Download PDF 5 Pages |
25 | Capital - Variation Of Rights Attached To Shares | 4 Dec 2015 | Download PDF 2 Pages |
26 | Capital - Name Of Class Of Shares | 4 Dec 2015 | Download PDF 2 Pages |
27 | Address - Change Registered Office Company With Date Old New | 25 Nov 2015 | Download PDF 1 Pages |
28 | Resolution | 17 Nov 2015 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 30 Oct 2015 | Download PDF 2 Pages |
30 | Officers - Termination Secretary Company With Name Termination Date | 30 Oct 2015 | Download PDF 1 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2015 | Download PDF 1 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 30 Oct 2015 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 30 Oct 2015 | Download PDF 2 Pages |
34 | Capital - Allotment Shares | 10 Aug 2015 | Download PDF 3 Pages |
35 | Capital - Allotment Shares | 29 Jul 2015 | Download PDF 3 Pages |
36 | Capital - Allotment Shares | 21 Jan 2015 | Download PDF 3 Pages |
37 | Accounts - Total Exemption Small | 7 Jan 2015 | Download PDF 5 Pages |
38 | Capital - Allotment Shares | 12 Dec 2014 | Download PDF 3 Pages |
39 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Nov 2014 | Download PDF 7 Pages |
40 | Capital - Allotment Shares | 22 Jul 2014 | Download PDF 3 Pages |
41 | Accounts - Total Exemption Small | 24 Jan 2014 | Download PDF 5 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2013 | Download PDF 6 Pages |
43 | Officers - Change Person Director Company With Change Date | 5 Sep 2013 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 22 Mar 2013 | Download PDF 5 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Oct 2012 | Download PDF 6 Pages |
46 | Accounts - Change Account Reference Date Company Current Shortened | 2 Aug 2012 | Download PDF 1 Pages |
47 | Accounts - Total Exemption Small | 20 Jul 2012 | Download PDF 5 Pages |
48 | Capital - Allotment Shares | 21 Feb 2012 | Download PDF 3 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2011 | Download PDF 6 Pages |
50 | Officers - Change Person Director Company With Change Date | 6 Sep 2011 | Download PDF 2 Pages |
51 | Officers - Change Person Director Company With Change Date | 25 Aug 2011 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 18 Aug 2011 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 21 Mar 2011 | Download PDF 3 Pages |
54 | Incorporation - Company | 29 Oct 2010 | Download PDF 40 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Mutual People: David Paul Jones |