Background WavePink WaveYellow Wave

CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED (11311157)

CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED (11311157) is an active UK company. incorporated on 16 April 2018. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include WICKS, Trevor Mark, WILSON, Richard Timothy.

Company Number
11311157
Status
active
Type
ltd
Incorporated
16 April 2018
Age
7 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WICKS, Trevor Mark, WILSON, Richard Timothy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED

CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 April 2018 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CELSEA PLACE (CHOLSEY) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11311157

LTD Company

Age

7 Years

Incorporated 16 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

550 Oracle Parkway Thames Valley Park Drive Reading RG6 1PT England
From: 18 March 2021To: 30 September 2021
Linden House Linden Square Harefield Uxbridge UB9 6TQ United Kingdom
From: 16 April 2018To: 18 March 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 30 Sept 2021

WICKS, Trevor Mark

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1974
Director
Appointed 17 Mar 2021

WILSON, Richard Timothy

Active
Tower View, West MallingME19 4UY
Born October 1981
Director
Appointed 01 Jul 2025

CHAPMAN, Nicola

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1979
Director
Appointed 15 Apr 2019
Resigned 17 Mar 2021

INGRAM, Amy Jane

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born July 1986
Director
Appointed 17 Apr 2024
Resigned 25 Aug 2025

LAUGHARNE, Nick

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born September 1983
Director
Appointed 15 Apr 2019
Resigned 17 Mar 2021

MARWICK, Sharon Christine

Resigned
Linden Square, UxbridgeUB9 6TQ
Born February 1971
Director
Appointed 16 Apr 2018
Resigned 12 Apr 2019

ROBERTSON, Alistair

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born December 1968
Director
Appointed 12 Apr 2019
Resigned 17 Mar 2021

SIMS, Adrian Justin

Resigned
Linden Square, UxbridgeUB9 6TQ
Born February 1970
Director
Appointed 16 Apr 2018
Resigned 08 Oct 2019

WILLCOCK, Kimberly

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1965
Director
Appointed 17 Mar 2021
Resigned 20 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020

Miss Sharon Christine Marwick

Ceased
Linden Square, UxbridgeUB9 6TQ
Born February 1971

Nature of Control

Significant influence or control
Notified 16 Apr 2018
Ceased 15 Apr 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 April 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Incorporation Company
16 April 2018
NEWINCIncorporation