UKBizDB.co.uk

CHELSEA CONSTRUCTION CO LIMITED

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

This company is commonly known as Chelsea Construction Co Limited. The company was founded 27 years ago and was given the registration number 03347739. The firm's registered office is in PADDINGTON. You can find them at 26 Chilworth Street, Ground Floor, Paddington, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CHELSEA CONSTRUCTION CO LIMITED
Company Number:03347739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing
  • 43999 - Other specialised construction activities n.e.c.
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:26 Chilworth Street, Ground Floor, Paddington, W2 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Celbridge Mews, London, England, W2 6EU

Secretary08 April 1997Active
75 Alfriston Avenue, Harrow, HA2 7EA

Director01 August 2000Active
12, Celbridge Mews, London, England, W2 6EU

Director08 April 1997Active
12, Celbridge Mews, London, England, W2 6EU

Director01 April 2013Active
12, Celbridge Mews, London, England, W2 6EU

Director27 January 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 April 1997Active
28 Denton Road, Twickenham, TW1 2HQ

Director08 June 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 April 1997Active

People with Significant Control

Mr Andrew James Langridge
Notified on:09 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:12, Celbridge Mews, London, England, W2 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Miranda Faith Langridge
Notified on:09 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:12, Celbridge Mews, London, England, W2 6EU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type small.

Download
2021-07-15Address

Change registered office address company with date old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-21Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.