UKBizDB.co.uk

CHELSEA RENTALS LIMITED

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

This company is commonly known as Chelsea Rentals Limited. The company was founded 16 years ago and was given the registration number 06396197. The firm's registered office is in CHISLEHURST. You can find them at 6 Cookham Dene Close, Manor Park, Chislehurst, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHELSEA RENTALS LIMITED
Company Number:06396197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2007
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6 Cookham Dene Close, Manor Park, Chislehurst, Kent, BR7 5QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cookham Dene Close, Manor Park, Chislehurst, BR7 5QW

Secretary11 October 2007Active
7 Narrabundah Street, Mudgeera Ba, Queensland 4213, Australia,

Director01 November 2018Active
3, Kingsley Mews, Chislehurst, England, BR7 5AT

Director11 December 2007Active
6 Cookham Dene Close, Manor Park, Chislehurst, BR7 5QW

Director11 October 2007Active
Hazledene, Leith Park Road, Gravesend, DA12 1LW

Corporate Secretary11 October 2007Active
Hazeldene, Leith Park Road, Gravesend, DA12 1LW

Director11 October 2007Active
15 Bayswater Avenue,, Varsity Lakes, Australia,

Director03 January 2008Active

People with Significant Control

Ms Nichola Jane Staples
Notified on:07 December 2021
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:Australia
Address:7 Narrabundah Street, Mudgeera Ba, Queensland 4213, Australia,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Paul Worboys
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:3, Kingsley Mews, Chislehurst, England, BR7 5AT
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
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Persons with significant control

Change to a person with significant control.

Download
2021-11-26Address

Move registers to registered office company with new address.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-22Persons with significant control

Change to a person with significant control.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-10-27Address

Change sail address company with old address new address.

Download
2021-10-22Address

Move registers to registered office company with new address.

Download
2021-10-22Address

Move registers to registered office company with new address.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.