CHELSEA HARBOUR LIMITED

CHELSEA HARBOUR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHELSEA HARBOUR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00489113
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHELSEA HARBOUR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHELSEA HARBOUR LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for CHELSEA HARBOUR LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 004891130011 in full

    1 pagesMR04

    Satisfaction of charge 004891130012 in full

    1 pagesMR04

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Full accounts made up to Sep 30, 2022

    30 pagesAA

    Director's details changed for Mrs Nikki Cole on Jun 28, 2023

    2 pagesCH01

    Appointment of Mrs Nikki Cole as a director on Jun 28, 2023

    2 pagesAP01

    Termination of appointment of Terence Shelby Cole as a director on Jun 28, 2023

    1 pagesTM01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    29 pagesAA

    Confirmation statement made on May 24, 2022 with updates

    5 pagesCS01

    Registration of charge 004891130013, created on Dec 21, 2021

    53 pagesMR01

    Statement of capital on Dec 16, 2021

    • Capital: GBP 200
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 13, 2021

    • Capital: GBP 168,670,200
    3 pagesSH01

    Registration of charge 004891130012, created on Oct 21, 2021

    11 pagesMR01

    Full accounts made up to Sep 30, 2020

    26 pagesAA

    Who are the officers of CHELSEA HARBOUR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Niki Maxine
    Chelsea Harbour
    SW10 0XD London
    319 Harbour Yard
    Director
    Chelsea Harbour
    SW10 0XD London
    319 Harbour Yard
    EnglandBritish303564480001
    COLLINS, Steven Ross
    Bulstrode Street
    W1U 2JH London
    17
    England
    Director
    Bulstrode Street
    W1U 2JH London
    17
    England
    EnglandBritish7128850005
    STEINBERG, Mark Neil
    Cadogan Square
    SW1X 0HU London
    Flat 2, 25
    England
    Director
    Cadogan Square
    SW1X 0HU London
    Flat 2, 25
    England
    United KingdomBritish59275730001
    ASHURST, John Richard
    20 Culverhay
    KT21 1PR Ashtead
    Surrey
    Secretary
    20 Culverhay
    KT21 1PR Ashtead
    Surrey
    British31732150003
    COOK, Kenneth Alan
    27 Glendower Road
    East Sheen
    SW14 8NY London
    Secretary
    27 Glendower Road
    East Sheen
    SW14 8NY London
    British100000003
    DE BARR, Richard Jeremy
    38 Tring Avenue
    W5 3QB London
    Secretary
    38 Tring Avenue
    W5 3QB London
    British43885410001
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    WYATT, Edmund Kenneth
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    Secretary
    145 Oaklands Avenue
    Oxhey
    WD1 4LH Watford
    Hertfordshire
    British10691680001
    ANDERSON, John Huxley Fordyce
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    Director
    Goodbrook House
    GU8 4HW Hambledon
    Surrey
    EnglandBritish30002700001
    BARNETT, Ian Gregory Howie
    Winswood
    The Firs
    RG17 9PT Inkpen
    Berkshire
    Director
    Winswood
    The Firs
    RG17 9PT Inkpen
    Berkshire
    United KingdomBritish11591280001
    BLOOM, Geoffrey Philip
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    Director
    Old Orchard Starrock Lane
    CR5 3QD Chipstead
    Surrey
    British44486100001
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    DINAN, Dominic
    Flat 4
    48 Queensgate Terrace
    SW7 5PJ London
    Director
    Flat 4
    48 Queensgate Terrace
    SW7 5PJ London
    British64669160001
    HUGILL, William Nigel
    15 Briar Walk
    Putney
    SW15 6UD London
    Director
    15 Briar Walk
    Putney
    SW15 6UD London
    EnglandBritish3015960006
    KNIGHT, Raymond Antony
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    Director
    Furzewood Barden Road
    Speldhurst
    TN3 0LE Tunbridge Wells
    Kent
    British2198910001
    LEWIS, Andrew Christopher, Mr.
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    Director
    Ponds End Cottage
    Brook Lane
    GU5 9DH Albury Heath
    Guildford
    British48468880001
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    British30879310002
    MACECHERN, Gavin Macalister
    45 Burnaby Street
    SW10 0PW London
    Director
    45 Burnaby Street
    SW10 0PW London
    British90763340001
    MACPHAIL, Bruce Dugald, Sir
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    Director
    Thorpe Lubenham Hall
    LE16 9TR Market Harborough
    Leicestershire
    United KingdomBritish3643020001
    NADLER, Robert Arthur
    123 Old Church Street
    SW3 6EA London
    Director
    123 Old Church Street
    SW3 6EA London
    United KingdomBritish33752790002
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    PLUTHERO, John
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    Director
    Lakeside House
    Cain Road
    RG12 1XL Bracknell
    Berkshire
    United KingdomBritish123920610001
    PREISKEL, Anthony Alexander
    93 Corringham Road
    NW11 7DL London
    Director
    93 Corringham Road
    NW11 7DL London
    United KingdomBritish36551930001
    ROSS, Nigel Keith
    60 Cumberland Terrace
    NW1 4HJ London
    Director
    60 Cumberland Terrace
    NW1 4HJ London
    United KingdomBritish47878830001
    SMITH, Oliver
    48 Redcliffe Gardens
    SW10 9HB London
    Director
    48 Redcliffe Gardens
    SW10 9HB London
    British83475590003
    SMITH, Oliver
    48 Redcliffe Gardens
    SW10 9HB London
    Director
    48 Redcliffe Gardens
    SW10 9HB London
    British83475590003

    Who are the persons with significant control of CHELSEA HARBOUR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chelsea Harbour Estates Limited
    Harbour Yard, Chelsea Harbour
    SW10 0XD London
    319
    England
    Apr 06, 2016
    Harbour Yard, Chelsea Harbour
    SW10 0XD London
    319
    England
    No
    Legal FormLimited Company
    Legal AuthorityComnpanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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