UKBizDB.co.uk

CHELSEA HARBOUR LIMITED

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

This company is commonly known as Chelsea Harbour Limited. The company was founded 73 years ago and was given the registration number 00489113. The firm's registered office is in LONDON. You can find them at 319 Harbour Yard, Chelsea Harbour, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHELSEA HARBOUR LIMITED
Company Number:00489113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1950
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:319 Harbour Yard, Chelsea Harbour, London, SW10 0XD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
319 Harbour Yard, Chelsea Harbour, London, SW10 0XD

Director28 June 2023Active
17, Bulstrode Street, London, England, W1U 2JH

Director17 October 2003Active
Flat 2, 25, Cadogan Square, London, England, SW1X 0HU

Director26 August 2003Active
20 Culverhay, Ashtead, KT21 1PR

Secretary31 July 1993Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary12 April 2001Active
38 Tring Avenue, London, W5 3QB

Secretary17 October 2003Active
42 Brancaster Drive, Mill Hill, London, NW7 2SJ

Secretary12 April 2001Active
18 Alfred Road, Kingston Upon Thames, KT1 2UA

Secretary17 March 2000Active
145 Oaklands Avenue, Oxhey, Watford, WD1 4LH

Secretary-Active
Goodbrook House, Hambledon, GU8 4HW

Director-Active
Winswood, The Firs, Inkpen, RG17 9PT

Director-Active
Old Orchard Starrock Lane, Chipstead, CR5 3QD

Director-Active
24, Phillimore Gardens, London, W8 7QE

Director26 August 2003Active
Flat 4, 48 Queensgate Terrace, London, SW7 5PJ

Director19 April 2000Active
15 Briar Walk, Putney, London, SW15 6UD

Director19 April 2000Active
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Director14 September 1995Active
Ponds End Cottage, Brook Lane, Albury Heath, GU5 9DH

Director19 April 2000Active
Lower Mole House, Tilt Road, Cobham, KT11 3HS

Director17 March 2000Active
45 Burnaby Street, London, SW10 0PW

Director19 April 2000Active
Thorpe Lubenham Hall, Market Harborough, LE16 9TR

Director-Active
123 Old Church Street, London, SW3 6EA

Director19 April 2000Active
5 Glebe Place, London, SW3 5LB

Director17 March 2000Active
Lakeside House, Cain Road, Bracknell, RG12 1XL

Director-Active
93 Corringham Road, London, NW11 7DL

Director23 December 1992Active
60 Cumberland Terrace, London, NW1 4HJ

Director17 March 2000Active
48 Redcliffe Gardens, London, SW10 9HB

Director15 January 2004Active
48 Redcliffe Gardens, London, SW10 9HB

Director17 March 2000Active

People with Significant Control

Chelsea Harbour Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:319, Harbour Yard, Chelsea Harbour, London, England, SW10 0XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Address

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

Download
2023-09-07Accounts

Change account reference date company current extended.

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-14Capital

Capital allotment shares.

Download
2021-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-07Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.