Company NameChelwood Management Services Limited
Company StatusDissolved
Company Number04409052
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameWaybridge Services Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David William Hill
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration17 years, 10 months (closed 10 March 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPascotts Farm Snowdrop Lane
Lindfield
Haywards Heath
West Sussex
RH16 2QE
Secretary NameAnna Bozenna Hill
NationalityBritish
StatusClosed
Appointed22 April 2002(2 weeks, 4 days after company formation)
Appointment Duration17 years, 10 months (closed 10 March 2020)
RoleCompany Director
Correspondence AddressPO Box 150
Snowdrop Lane
Lindfield
West Sussex
RH16 2YQ
Director NameMr Oliver Martin Hill
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2008(6 years, 8 months after company formation)
Appointment Duration11 years, 3 months (closed 10 March 2020)
RoleCar Park Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 2 Ketches Cottages Ketches Lane
Sheffield Park
Nr. Uckfield
East Sussex
TN22 3RY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Devonshire Street
London
W1W 5DT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David Hill
50.00%
Ordinary
1 at £1Mrs Anna Hill
50.00%
Ordinary

Financials

Year2014
Net Worth£29,418
Cash£57,153
Current Liabilities£31,768

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
29 March 2017Director's details changed for Oliver Martin Hill on 29 March 2017 (2 pages)
5 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 March 2016Registered office address changed from 4 C/O Harwood Hutton Devonshire Street London W1W 5DT England to C/O C/O Harwood Hutton 4 Devonshire Street London W1W 5DT on 16 March 2016 (1 page)
15 March 2016Registered office address changed from 4 Devonshire Street London W1W 5DT England to 4 C/O Harwood Hutton Devonshire Street London W1W 5DT on 15 March 2016 (1 page)
3 March 2016Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 4 Devonshire Street London W1W 5DT on 3 March 2016 (1 page)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
23 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 23 April 2015 (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
25 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
11 August 2011Registered office address changed from P O Box 150 Snowdrop Lane Lindfield Haywards Heath West Sussex RH16 2YQ on 11 August 2011 (1 page)
11 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
11 January 2010Previous accounting period extended from 30 April 2009 to 31 July 2009 (1 page)
30 June 2009Return made up to 04/04/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 February 2009Return made up to 04/04/08; full list of members (3 pages)
27 January 2009Director appointed oliver martin hill (2 pages)
20 August 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 August 2007Return made up to 04/04/07; no change of members (6 pages)
28 July 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2006Return made up to 04/04/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 November 2005Return made up to 04/04/05; full list of members (6 pages)
12 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 September 2004Ad 30/04/03--------- £ si 1@1 (2 pages)
2 August 2004Return made up to 04/04/04; full list of members (6 pages)
15 May 2003Return made up to 04/04/03; full list of members (6 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002New secretary appointed (2 pages)
13 May 2002Memorandum and Articles of Association (12 pages)
25 April 2002Registered office changed on 25/04/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 April 2002Company name changed waybridge services LIMITED\certificate issued on 24/04/02 (2 pages)
4 April 2002Incorporation (18 pages)