UKBizDB.co.uk

CHELSEA BRIDGE WHARF (BLOCK P) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chelsea Bridge Wharf (block P) Limited. The company was founded 18 years ago and was given the registration number 05560441. The firm's registered office is in COBHAM. You can find them at Berkeley House, 19 Portsmouth Road, Cobham, Surrey. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHELSEA BRIDGE WHARF (BLOCK P) LIMITED
Company Number:05560441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 June 2020Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director13 April 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 September 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary16 December 2011Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary04 May 2018Active
Troy House, Holloway Hill, Godalming, GU7 1QS

Secretary30 July 2008Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary03 March 2014Active
Walnut House, Upper Basildon, Reading, RG8 8LS

Secretary31 January 2006Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Secretary08 August 2016Active
Runnymede, Sandpit Hill Road, Cobham, GU24 8AN

Secretary15 February 2008Active
13, Searle Road, Farnham, GU9 8LJ

Secretary30 January 2009Active
37 Swallow Rise, Knaphill, Woking, GU21 2LH

Secretary12 September 2005Active
24 Hillier Road, London, SW11 6AU

Director31 January 2006Active
Sunnycroft, 11 Longdown Lane North Ewell Downs, Epsom, KT17 3HY

Director26 September 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 July 2006Active
Le Bocage, La Rue Du Bocage St Brelade, Jersey, JE3 8BP

Director12 September 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director21 December 2015Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director16 December 2011Active
11 Maypole Drive, Kingshill, West Malling, ME19 4BP

Director02 June 2006Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director19 October 2015Active
13, Searle Road, Farnham, GU9 8LJ

Director12 September 2005Active
Berkeley House, 19 Portsmouth Road, Cobham, KT11 1JG

Director26 September 2005Active

People with Significant Control

Berkeley Homes (Central London) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 19 Portsmouth Road, Cobham, United Kingdom, KT11 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-02-18Officers

Change person director company with change date.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-30Officers

Termination secretary company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-13Accounts

Accounts with accounts type dormant.

Download
2018-05-23Officers

Termination secretary company with name termination date.

Download
2018-05-22Officers

Appoint person secretary company with name date.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.