UKBizDB.co.uk

DURHAM HOUSE CHELSEA LIMITED

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

This company is commonly known as Durham House Chelsea Limited. The company was founded 19 years ago and was given the registration number 05386382. The firm's registered office is in LONDON. You can find them at 26 High Road, C/o 26 High Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:DURHAM HOUSE CHELSEA LIMITED
Company Number:05386382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:26 High Road, C/o 26 High Road, London, England, N2 9PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 High Road, C/O 26 High Road, London, England, N2 9PJ

Secretary28 June 2018Active
26 High Road, C/O 26 High Road, London, England, N2 9PJ

Director31 January 2015Active
26 High Road, C/O 26 High Road, London, England, N2 9PJ

Director23 December 2022Active
26 High Road, C/O 26 High Road, London, England, N2 9PJ

Director04 February 2015Active
2 Durham House, Durham Place, London, SW3 4ET

Director01 May 2008Active
26 High Road, C/O 26 High Road, London, England, N2 9PJ

Director01 December 2020Active
Durham House, Durham Place, London, SW3 4ET

Secretary31 May 2007Active
Debenham House, 8 Addison Road, London, W14 8DJ

Secretary09 March 2005Active
Portsoken House, Portsoken House, 155 - 157 Minories, London, England, EC3N 1LJ

Corporate Secretary31 October 2014Active
Free Chase, Warninglid, Haywards Heath, RH17 5SZ

Director01 April 2008Active
Durham House, Durham Place, London, SW3 4ET

Director09 March 2005Active
Durham House, Durham Place, London, United Kingdom, SW3 4ET

Director01 March 2011Active
52, Charles Street, London, United Kingdom,

Director19 October 2012Active
4 Durham House, Durham Place, London, SW3 4ET

Director09 March 2005Active
Debenham House, 8 Addison Road, London, W14 8DJ

Director09 March 2005Active

People with Significant Control

Ms Margaret Guerra
Notified on:01 January 2017
Status:Active
Date of birth:March 1968
Nationality:Venezuelan
Country of residence:England
Address:26 High Road, C/O 26 High Road, London, England, N2 9PJ
Nature of control:
  • Significant influence or control
Mr Alberto Luis Beeck
Notified on:01 January 2017
Status:Active
Date of birth:February 1956
Nationality:Peruvian,German
Country of residence:England
Address:26 High Road, C/O 26 High Road, London, England, N2 9PJ
Nature of control:
  • Significant influence or control
Ms Yelena Kuklina
Notified on:01 January 2017
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:26 High Road, C/O 26 High Road, London, England, N2 9PJ
Nature of control:
  • Significant influence or control
Lady Angela Isabel Mary Nevill
Notified on:01 January 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:26 High Road, C/O 26 High Road, London, England, N2 9PJ
Nature of control:
  • Significant influence or control

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 (6 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type dormant.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-11-05Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-06-29Officers

Appoint person secretary company with name date.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination secretary company with name termination date.

Download
2017-03-08Gazette

Gazette filings brought up to date.

Download
2017-03-07Gazette

Gazette notice compulsory.

Download
2017-03-03Accounts

Accounts with accounts type dormant.

Download
2017-02-06Address

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

Download

Copyright © 2024. All rights reserved.