UKBizDB.co.uk

CHELSEA GREEN AVIATION LIMITED

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

This company is commonly known as Chelsea Green Aviation Limited. The company was founded 8 years ago and was given the registration number 09794939. The firm's registered office is in PUTNEY. You can find them at 1 Putney High Street, , Putney, London. This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:CHELSEA GREEN AVIATION LIMITED
Company Number:09794939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:1 Putney High Street, Putney, London, England, SW15 1SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Elystan Street, Kensington & Chelsea, England, SW3 3NS

Director25 September 2015Active
159, Copse Hill, Merton, England, SW20 0SU

Director25 September 2015Active
4, Chiltenhurst, Edenbridge, United Kingdom, TN8 5PJ

Secretary25 September 2015Active
1, Putney High Street, Putney, England, SW15 1SZ

Director01 November 2019Active
4, Chiltenhurst, Edenbridge, United Kingdom, TN8 5PJ

Director25 September 2015Active

People with Significant Control

Mr David Bertram Bunn
Notified on:01 November 2019
Status:Active
Date of birth:January 1952
Nationality:New Zealander
Country of residence:England
Address:Second Floor, 1 Putney High Street, London, England, SW15 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Jeffrey Allard
Notified on:01 November 2019
Status:Active
Date of birth:June 1954
Nationality:English
Country of residence:England
Address:Second Floor, 1 Putney High Street, London, England, SW15 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hal Dean Gamble
Notified on:01 November 2019
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Second Floor, 1 Putney High Street, London, England, SW15 1SZ
Nature of control:
  • Significant influence or control
Pb Leasing Aircraft No. 9 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Putney High Street, London, England, SW15 1SZ
Nature of control:
  • Ownership of shares 75 to 100 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
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Address

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

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Accounts

Change account reference date company previous extended.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Officers

Termination director company with name termination date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Officers

Appoint person director company with name date.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Officers

Termination director company with name termination date.

Download
2019-01-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.