Company NameThe Chelmsford Club Lettings Co Limited
Company StatusActive
Company Number10459223
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Geoffrey Albert Leonard Adams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address108 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMiss Janet Elizabeth Hargreaves
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(3 years, 5 months after company formation)
Appointment Duration4 years
RoleRetired Treasurer
Country of ResidenceEngland
Correspondence Address108 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr John Martin Richard Alty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2024(7 years, 2 months after company formation)
Appointment Duration3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address108 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr John Martin Richard Alty
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address108 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Peter George Henry Byatt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address108 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr James Stewart Gardner
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2022(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address108 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

11 September 2017Delivered on: 13 September 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
28 April 2020Appointment of Miss Janet Elizabeth Hargreaves as a director on 6 April 2020 (2 pages)
6 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
15 February 2018Previous accounting period shortened from 30 November 2017 to 31 October 2017 (1 page)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 September 2017Registration of charge 104592230001, created on 11 September 2017 (20 pages)
13 September 2017Registration of charge 104592230001, created on 11 September 2017 (20 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)