UKBizDB.co.uk

CHELSEA PROPERTIES LIMITED

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

This company is commonly known as Chelsea Properties Limited. The company was founded 32 years ago and was given the registration number 02688791. The firm's registered office is in RYDON LANE. You can find them at Centenary House, Peninsula Park, Rydon Lane, Exeter. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHELSEA PROPERTIES LIMITED
Company Number:02688791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 February 1992
End of financial year:29 February 2016
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swanthorpe House, Crondall, Farnham, Farnham, United Kingdom, GU10 5HH

Secretary04 March 1993Active
Swanthorpe House, Swanthorpe House, Crondall, Farnham, GU10 5HH

Director19 February 1992Active
Upper Park Gate Farm, Elham, CT4 6NE

Director19 February 1992Active
84-86 Baker Street, London, W1M 1DL

Secretary14 February 1992Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 February 1992Active
29 Thurleigh Road, London, SW12 8BU

Director09 March 1992Active
Hockley Sole, Alkham Valley, Folkestone, CT18 7EU

Director25 March 1999Active

People with Significant Control

Mr Mark Franse Nieman
Notified on:06 April 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:Upper Park Gate Farm, Park Gate, Canterbury, England, CT4 6NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Christopher Howard Jillings
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Swanthorpe House, Swanthorpe House, Farnham, England, GU10 5HH
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Gazette

Gazette dissolved liquidation.

Download
2023-12-22Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-04-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-19Address

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

Download
2017-03-15Address

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

Download
2017-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-03-10Resolution

Resolution.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download
2016-11-22Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-28Accounts

Accounts with accounts type total exemption small.

Download
2013-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-06Accounts

Accounts with accounts type total exemption small.

Download
2012-02-20Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.