UKBizDB.co.uk

CHELSFIELD PARTICIPATIONS LIMITED

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

This company is commonly known as Chelsfield Participations Limited. The company was founded 35 years ago and was given the registration number 02271790. The firm's registered office is in LONDON. You can find them at 31 Hill Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHELSFIELD PARTICIPATIONS LIMITED
Company Number:02271790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1988
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:31 Hill Street, London, W1J 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hill Street, London, W1J 5LS

Corporate Secretary22 October 2014Active
31, Hill Street, London, W1J 5LS

Director02 July 2018Active
31, Hill Street, London, W1J 5LS

Director26 September 2014Active
27 Glendower Road, East Sheen, London, SW14 8NY

Secretary14 February 1994Active
87 Kimberley Road, Croydon, CR0 2PZ

Secretary08 November 2002Active
169 Oatland Drive, Weybridge, KT13 9JY

Secretary07 November 2006Active
42 Brancaster Drive, Mill Hill, London, NW7 2SJ

Secretary-Active
Third Floor, Equitable House, 47 King William Street, London, EC4R 9JD

Corporate Secretary07 February 2005Active
5th Floor, 4 More London Riverside, London, SE1 2AU

Corporate Secretary26 September 2014Active
58 Old Church Street, London, SW3 5DB

Director-Active
7 Westmead, Roehampton, London, SW15 5BH

Director-Active
Gatehouse Farm, Rogate, Petersfield, GU31 5DB

Director-Active
26-28 Conway Street, London, W1T 6BQ

Director07 February 2005Active
Spaniards Field, Wildwood Rise Hampstead, London, NW11 6SX

Director07 February 2005Active
17 Chapel House Street, Isle Of Dogs, London, E14 3AS

Director14 July 2005Active
3 Mansfield Street, London, W1M 9FL

Director-Active
15 Briar Walk, Putney, London, SW15 6UD

Director-Active
169 Oatland Drive, Weybridge, KT13 9JY

Director07 February 2005Active
33 Gerard Road, London, SW13 9QH

Director-Active
31, Hill Street, London, W1J 5LS

Director26 September 2014Active
5 Glebe Place, London, SW3 5LB

Director-Active
31, Hill Street, London, W1J 5LS

Director26 September 2014Active

People with Significant Control

Wga (Uk) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:31, Hill Street, London, England, W1J 5LS
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 (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
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2022-01-04Mortgage

Mortgage satisfy charge full.

Download
2021-10-03Accounts

Accounts with accounts type dormant.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-10Mortgage

Mortgage satisfy charge full.

Download
2020-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type dormant.

Download
2018-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Accounts

Accounts with accounts type dormant.

Download
2017-09-14Resolution

Resolution.

Download
2017-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.