Background WavePink WaveYellow Wave

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED (02663308)

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED (02663308) is an active UK company. incorporated on 15 November 1991. with registered office in Hoddesdon. The company operates in the Construction sector, engaged in development of building projects. CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED has been registered for 34 years. Current directors include WARNER, Peter James, WHITESIDE, Richard John.

Company Number
02663308
Status
active
Type
ltd
Incorporated
15 November 1991
Age
34 years
Address
C/O Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre, Hoddesdon, EN11 0FJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WARNER, Peter James, WHITESIDE, Richard John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED

CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED is an active company incorporated on 15 November 1991 with the registered office located in Hoddesdon. The company operates in the Construction sector, specifically engaged in development of building projects. CHELLS NEIGHBOURHOOD CENTRE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 41100)

Status

active

Active since 34 years ago

Company No

02663308

LTD Company

Age

34 Years

Incorporated 15 November 1991

Size

N/A

Accounts

ARD: 24/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 25 December 2023 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 24 September 2026
Period: 25 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

C/O Trevor Jones & Partners Ltd Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon, EN11 0FJ,

Previous Addresses

Springfield House, C/O Trevor Jones & Partners Ltd 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR United Kingdom
From: 28 August 2019To: 29 February 2024
C/O C/O the Trevor Jones Partnership Llp Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR
From: 24 May 2013To: 28 August 2019
22 Cannon Hill London N14 6BY United Kingdom
From: 14 February 2012To: 24 May 2013
Hamels Mansion Hamels Park Knights Hill Buntingford, Herts. SG9 9NF
From: 15 November 1991To: 14 February 2012
Timeline

6 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
Apr 11
Director Left
May 16
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SPRINGFIELD SECRETARIES LIMITED

Active
Pindar Road, HoddesdonEN11 0FJ
Corporate secretary
Appointed 24 Dec 2012

WARNER, Peter James

Active
Unit 14, Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born January 1975
Director
Appointed 27 Apr 2023

WHITESIDE, Richard John

Active
Unit 14, Hoddesdon Enterprise Centre, HoddesdonEN11 0FJ
Born June 1947
Director
Appointed 26 Apr 2023

BATEMAN, Trevor John

Resigned
14 Eastfield Road, RoystonSG8 7ED
Secretary
Appointed 15 Nov 1991
Resigned 03 Aug 1993

FRENCH, John Beaumont

Resigned
3 Acacia Walk, HarpendenAL5 1SH
Secretary
Appointed 01 Aug 1997
Resigned 01 Dec 2011

LEACH, Julian Paul

Resigned
Pettits, KnebworthSG3 6TL
Secretary
Appointed 03 Aug 1993
Resigned 04 Aug 1997

WILLIAMSON, Peter Edwin

Resigned
Cannon Hill, LondonN14 6BY
Secretary
Appointed 01 Dec 2011
Resigned 24 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Nov 1991
Resigned 15 Nov 1991

HATCH, James Cyril

Resigned
24 Station Road, RoystonSG8 6PZ
Born March 1950
Director
Appointed 15 Nov 1991
Resigned 01 Dec 1999

PEARSON, Derek John

Resigned
17 Churchfields, BroxbourneEN10 7JU
Born June 1940
Director
Appointed 01 Dec 1999
Resigned 07 Jun 2005

SHELTON, Christopher Robert

Resigned
9 Wicklands Road, HunsdonSG12 8PD
Born February 1950
Director
Appointed 01 Aug 1997
Resigned 13 May 2016

SMYTH, Simon Timothy

Resigned
Todds Green, StevenageSG1 2JE
Born September 1941
Director
Appointed 17 Mar 2011
Resigned 30 Nov 2022

TURNER, John Dennison

Resigned
Tara 1a Leonards Close, WelwynAL6 0QJ
Born June 1938
Director
Appointed 15 Nov 1991
Resigned 01 Aug 1997
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 February 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
2 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Gazette Notice Compulsory
15 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
23 May 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
363aAnnual Return
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Legacy
11 December 1997
363aAnnual Return
Legacy
26 August 1997
363aAnnual Return
Legacy
21 August 1997
88(2)R88(2)R
Legacy
8 August 1997
353353
Legacy
8 August 1997
190190
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288aAppointment of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
288bResignation of Director or Secretary
Legacy
8 August 1997
353353
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Accounts Amended With Made Up Date
9 December 1994
AAMDAAMD
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1994
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Accounts With Accounts Type Full
26 August 1993
AAAnnual Accounts
Legacy
24 November 1992
363sAnnual Return (shuttle)
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
17 December 1991
224224
Legacy
20 November 1991
288288
Incorporation Company
15 November 1991
NEWINCIncorporation