Background WavePink WaveYellow Wave

CHELLASTON HOUSE MANAGEMENT LIMITED (06212231)

CHELLASTON HOUSE MANAGEMENT LIMITED (06212231) is an active UK company. incorporated on 13 April 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHELLASTON HOUSE MANAGEMENT LIMITED has been registered for 18 years. Current directors include SCOWEN, Jeffrey Roy, WILCOX, Stephen John.

Company Number
06212231
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
22 Church Street Eccles, Manchester, M30 0DF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SCOWEN, Jeffrey Roy, WILCOX, Stephen John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELLASTON HOUSE MANAGEMENT LIMITED

CHELLASTON HOUSE MANAGEMENT LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHELLASTON HOUSE MANAGEMENT LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06212231

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

22 Church Street Eccles Manchester, M30 0DF,

Previous Addresses

3 Church Street Eccles Manchester M30 0DF
From: 13 September 2012To: 4 April 2018
Lake View Lakeside Cheadle Cheshire SK8 3GW United Kingdom
From: 13 September 2012To: 13 September 2012
3 Church Street Eccles Manchester M30 0DF United Kingdom
From: 4 April 2012To: 13 September 2012
6Th Floor, Bracken House Charles Street Manchester M1 7BD
From: 13 April 2007To: 4 April 2012
Timeline

8 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
Sept 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EPPIE, Nwakaji

Active
Church Street, ManchesterM30 0DF
Secretary
Appointed 20 Mar 2012

SCOWEN, Jeffrey Roy

Active
Eccles, ManchesterM30 0DF
Born April 1941
Director
Appointed 13 Nov 2013

WILCOX, Stephen John

Active
Eccles, ManchesterM30 0DF
Born March 1950
Director
Appointed 13 Nov 2013

BECKETT, Gary Derek

Resigned
6th Floor, Bracken House, ManchesterM1 7BD
Secretary
Appointed 13 Apr 2007
Resigned 20 Mar 2012

EUROLIFE SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate secretary
Appointed 13 Apr 2007
Resigned 13 Apr 2007

EPPIE, Nwakaji

Resigned
Church Street, ManchesterM30 0DF
Born December 1967
Director
Appointed 18 Jun 2012
Resigned 21 Nov 2013

EVANS, Roy Clarence

Resigned
Church Street, ManchesterM30 0DF
Born June 1930
Director
Appointed 13 Nov 2013
Resigned 01 Sept 2022

MOSER, Hayley Jayne

Resigned
Church Street, ManchesterM30 0DF
Born August 1975
Director
Appointed 13 Apr 2007
Resigned 18 Jun 2012

EUROLIFE DIRECTORS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate director
Appointed 13 Apr 2007
Resigned 13 Apr 2007
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
8 May 2009
225Change of Accounting Reference Date
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2009
AAAnnual Accounts
Legacy
24 September 2008
363sAnnual Return (shuttle)
Legacy
9 September 2008
288cChange of Particulars
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation