CHELSEA HARBOUR LIMITED
Overview
| Company Name | CHELSEA HARBOUR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00489113 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHELSEA HARBOUR LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHELSEA HARBOUR LIMITED located?
| Registered Office Address | 219 Harbour Yard Chelsea Harbour SW10 0XD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHELSEA HARBOUR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHELSEA HARBOUR LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for CHELSEA HARBOUR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Marina Studios Ground Floor, Harbour Yard Chelsea Harbour Sw10 0Xdsw10 0Xd to 219 Harbour Yard Chelsea Harbour London SW10 0XD on Feb 25, 2025 | 3 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004891130011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 004891130012 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 319 Harbour Yard Chelsea Harbour London SW10 0XD to Marina Studios Ground Floor, Harbour Yard Chelsea Harbour SW10 0XD SW10 0XD on Jan 12, 2024 | 2 pages | AD01 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||||||||||
Director's details changed for Mrs Nikki Cole on Jun 28, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Nikki Cole as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Shelby Cole as a director on Jun 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 004891130013, created on Dec 21, 2021 | 53 pages | MR01 | ||||||||||
Statement of capital on Dec 16, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2021
| 3 pages | SH01 | ||||||||||
Registration of charge 004891130012, created on Oct 21, 2021 | 11 pages | MR01 | ||||||||||
Full accounts made up to Sep 30, 2020 | 26 pages | AA | ||||||||||
Who are the officers of CHELSEA HARBOUR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Niki Maxine | Director | Chelsea Harbour SW10 0XD London 319 Harbour Yard | England | British | 303564480001 | |||||
| COLLINS, Steven Ross | Director | Bulstrode Street W1U 2JH London 17 England | England | British | 7128850005 | |||||
| STEINBERG, Mark Neil | Director | Cadogan Square SW1X 0HU London Flat 2, 25 England | United Kingdom | British | 59275730001 | |||||
| ASHURST, John Richard | Secretary | 20 Culverhay KT21 1PR Ashtead Surrey | British | 31732150003 | ||||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
| DE BARR, Richard Jeremy | Secretary | 38 Tring Avenue W5 3QB London | British | 43885410001 | ||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||
| PUTTERGILL, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970003 | ||||||
| WYATT, Edmund Kenneth | Secretary | 145 Oaklands Avenue Oxhey WD1 4LH Watford Hertfordshire | British | 10691680001 | ||||||
| ANDERSON, John Huxley Fordyce | Director | Goodbrook House GU8 4HW Hambledon Surrey | England | British | 30002700001 | |||||
| BARNETT, Ian Gregory Howie | Director | Winswood The Firs RG17 9PT Inkpen Berkshire | United Kingdom | British | 11591280001 | |||||
| BLOOM, Geoffrey Philip | Director | Old Orchard Starrock Lane CR5 3QD Chipstead Surrey | British | 44486100001 | ||||||
| COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | 71810060003 | |||||
| DINAN, Dominic | Director | Flat 4 48 Queensgate Terrace SW7 5PJ London | British | 64669160001 | ||||||
| HUGILL, William Nigel | Director | 15 Briar Walk Putney SW15 6UD London | England | British | 3015960006 | |||||
| KNIGHT, Raymond Antony | Director | Furzewood Barden Road Speldhurst TN3 0LE Tunbridge Wells Kent | British | 2198910001 | ||||||
| LEWIS, Andrew Christopher, Mr. | Director | Ponds End Cottage Brook Lane GU5 9DH Albury Heath Guildford | British | 48468880001 | ||||||
| LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | 30879310002 | ||||||
| MACECHERN, Gavin Macalister | Director | 45 Burnaby Street SW10 0PW London | British | 90763340001 | ||||||
| MACPHAIL, Bruce Dugald, Sir | Director | Thorpe Lubenham Hall LE16 9TR Market Harborough Leicestershire | United Kingdom | British | 3643020001 | |||||
| NADLER, Robert Arthur | Director | 123 Old Church Street SW3 6EA London | United Kingdom | British | 33752790002 | |||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||
| PLUTHERO, John | Director | Lakeside House Cain Road RG12 1XL Bracknell Berkshire | United Kingdom | British | 123920610001 | |||||
| PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | 36551930001 | |||||
| ROSS, Nigel Keith | Director | 60 Cumberland Terrace NW1 4HJ London | United Kingdom | British | 47878830001 | |||||
| SMITH, Oliver | Director | 48 Redcliffe Gardens SW10 9HB London | British | 83475590003 | ||||||
| SMITH, Oliver | Director | 48 Redcliffe Gardens SW10 9HB London | British | 83475590003 |
Who are the persons with significant control of CHELSEA HARBOUR LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chelsea Harbour Estates Limited | Apr 06, 2016 | Harbour Yard, Chelsea Harbour SW10 0XD London 319 England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0