UKBizDB.co.uk

CHELSEA CAPITAL LIMITED

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

This company is commonly known as Chelsea Capital Limited. The company was founded 7 years ago and was given the registration number 10362332. The firm's registered office is in CLEVEDON. You can find them at Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHELSEA CAPITAL LIMITED
Company Number:10362332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2016
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Edinburgh House, 1-5 Bellevue Road, Clevedon, North Somerset, United Kingdom, BS21 7NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Secretary07 September 2016Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director20 December 2016Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director09 September 2021Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director07 September 2016Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director05 March 2018Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director02 November 2016Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director30 April 2018Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director20 December 2016Active
Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP

Director07 September 2016Active

People with Significant Control

Kunal Pushkarna
Notified on:07 September 2016
Status:Active
Date of birth:October 1963
Nationality:Indian
Country of residence:United Kingdom
Address:Edinburgh House, 1-5 Bellevue Road, Clevedon, United Kingdom, BS21 7NP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-10-21Officers

Change person director company with change date.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Officers

Termination director company with name termination date.

Download
2018-05-09Accounts

Accounts with accounts type dormant.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Officers

Change person director company with change date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-12-21Officers

Appoint person director company with name date.

Download
2016-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.