UKBizDB.co.uk

CHELSEA WHARF MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chelsea Wharf Management Company Limited. The company was founded 18 years ago and was given the registration number 05618249. The firm's registered office is in BUCKINGHAMSHIRE. You can find them at The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHELSEA WHARF MANAGEMENT COMPANY LIMITED
Company Number:05618249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

Secretary14 February 2006Active
The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

Secretary12 December 2023Active
The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

Director14 February 2006Active
The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

Director01 May 2013Active
The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

Director14 February 2006Active
The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

Secretary14 February 2006Active
89 New Bond Street, London, W1S 1DA

Corporate Secretary23 October 2007Active
89 New Bond Street, London, W1S 1DA

Corporate Secretary10 November 2005Active
The Bedford Office, Woburn, Milton Keynes, Buckinghamshire, MK17 9PQ

Director14 February 2006Active
1 Caroline Place, London, W2 4AW

Director14 February 2006Active
89 New Bond Street, London, W1S 1DA

Corporate Director23 October 2007Active
89 New Bond Street, London, W1S 1DA

Corporate Director10 November 2005Active
89 New Bond Street, London, W1S 1DA

Corporate Director23 October 2007Active

People with Significant Control

James Fitzroy Dean
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:The Bedford Office, Woburn, Buckinghamshire, MK17 9PQ
Nature of control:
  • Significant influence or control as trust
Mr Edmond Conolly Mahony
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:Irish
Address:The Bedford Office, Woburn, Buckinghamshire, MK17 9PQ
Nature of control:
  • Significant influence or control as trust
The Hon Charles William Cayzer
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:The Bedford Office, Woburn, Buckinghamshire, MK17 9PQ
Nature of control:
  • Significant influence or control as trust
15th Duke Of Bedford
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:The Bedford Office, Woburn, Buckinghamshire, MK17 9PQ
Nature of control:
  • Significant influence or control as trust
Mr Paul Vere Lindon
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Address:The Bedford Office, Woburn, Buckinghamshire, MK17 9PQ
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Officers

Appoint person secretary company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Officers

Termination secretary company with name termination date.

Download
2016-04-25Accounts

Accounts with accounts type total exemption full.

Download
2015-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Accounts

Accounts with accounts type total exemption small.

Download
2013-11-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption small.

Download
2013-06-21Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.