Background WavePink WaveYellow Wave

CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED (08887318)

CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED (08887318) is an active UK company. incorporated on 11 February 2014. with registered office in Shrewsbury. The company operates in the Real Estate Activities sector, engaged in residents property management. CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED has been registered for 12 years. Current directors include CROFTS, Helen, FOX-DAVIES, Lucinda Clare.

Company Number
08887318
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
North Point, Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROFTS, Helen, FOX-DAVIES, Lucinda Clare
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED

CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 11 February 2014 with the registered office located in Shrewsbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHANDLERS MANSION RESIDENTS ASSOCIATION LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08887318

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
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: 10 June 2022
40 st. Johns Hill C/O Martin & Co Shrewsbury SY1 1JQ England
From: 7 March 2017To: 12 November 2020
C/O Care of 3 Frankton Close Shrewsbury SY2 5UX
From: 14 February 2015To: 7 March 2017
The Old Workhouse Cross Houses Shrewsbury Shropshire SY5 6JH United Kingdom
From: 11 February 2014To: 14 February 2015
Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Aug 21
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LSH RESIDENTIAL COSEC LTD

Active
Battlefield Enterprise Park, ShrewsburySY1 3BF
Corporate secretary
Appointed 10 Jun 2022

CROFTS, Helen

Active
Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1965
Director
Appointed 06 Feb 2026

FOX-DAVIES, Lucinda Clare

Active
Battlefield Enterprise Park, ShrewsburySY1 3BF
Born August 1970
Director
Appointed 26 Aug 2021

POTTS, Anni Blamires

Resigned
Frankton Close, ShrewsburySY2 5UX
Secretary
Appointed 01 Jan 2015
Resigned 07 Mar 2017

A D R PROPERTY GROUP LTD

Resigned
Vernon Drive, ShrewsburySY1 3TF
Corporate secretary
Appointed 01 Nov 2020
Resigned 17 May 2022

COLLYER PROUDLEY & CO PROPERTIES LTD

Resigned
St. Johns Hill, ShrewsburySY1 1JQ
Corporate secretary
Appointed 02 Mar 2017
Resigned 01 Nov 2020

CROFTS, Helen

Resigned
Battlefield Enterprise Park, ShrewsburySY1 3BF
Born December 1965
Director
Appointed 14 Dec 2015
Resigned 06 Feb 2026

THORNE, Howard Trevor

Resigned
Frankton Close, ShrewsburySY2 5UX
Born September 1954
Director
Appointed 11 Feb 2014
Resigned 14 Dec 2015
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 June 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 November 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 February 2015
AD01Change of Registered Office Address
Incorporation Company
11 February 2014
NEWINCIncorporation