Background WavePink WaveYellow Wave

CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED (02573252)

CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED (02573252) is an active UK company. incorporated on 11 January 1991. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED has been registered for 35 years.

Company Number
02573252
Status
active
Type
ltd
Incorporated
11 January 1991
Age
35 years
Address
North Point, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED

CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 January 1991 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHELSEA APARTMENTS RESIDENTS ASSOCIATION LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02573252

LTD Company

Age

35 Years

Incorporated 11 January 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

YORKE HOUSE RESIDENTS ASSOCIATION LIMITED
From: 11 January 1991To: 14 July 1993
Contact
Address

North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

A D R Property Group Ltd Unit 22B, Vernon Drive Battlefield Enterprise Park Shrewsbury SY1 3TF England
From: 12 November 2020To: 31 August 2022
C/O Martin & Co 40 st. Johns Hill (Martin & Co.) Shrewsbury SY1 1JQ
From: 22 August 2014To: 12 November 2020
3 Frankton Close Shrewsbury SY2 5UX
From: 30 August 2013To: 22 August 2014
Elderberry Barn Peplow Market Drayton Shropshire TF9 3JN
From: 11 January 1991To: 30 August 2013
Timeline

5 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Feb 20
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 August 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 November 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Termination Secretary Company With Name Termination Date
27 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 August 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Change Person Director Company With Change Date
22 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Person Director Company With Change Date
11 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2003
AAAnnual Accounts
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
287Change of Registered Office
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
14 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
14 May 1997
88(2)R88(2)R
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
287Change of Registered Office
Legacy
23 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363x363x
Accounts With Accounts Type Dormant
21 April 1995
AAAnnual Accounts
Legacy
18 January 1995
363x363x
Accounts With Accounts Type Dormant
22 September 1994
AAAnnual Accounts
Legacy
31 January 1994
363x363x
Certificate Change Of Name Company
13 July 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 March 1993
AAAnnual Accounts
Legacy
22 January 1993
363x363x
Accounts With Accounts Type Dormant
18 November 1992
AAAnnual Accounts
Resolution
18 November 1992
RESOLUTIONSResolutions
Legacy
8 July 1992
363x363x
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Legacy
7 February 1991
287Change of Registered Office
Incorporation Company
11 January 1991
NEWINCIncorporation