CHELWOOD HOUSE LIMITED

CHELWOOD HOUSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHELWOOD HOUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00605703
    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 CHELWOOD HOUSE LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHELWOOD HOUSE LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHELWOOD HOUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2025
    Next Accounts Due OnMar 24, 2026
    Last Accounts
    Last Accounts Made Up ToJun 24, 2024

    What is the status of the latest confirmation statement for CHELWOOD HOUSE LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CHELWOOD HOUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Mar 01, 2025

    3 pagesRP04CS01

    Director's details changed for Ms Mayine Tobias on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Mr Victor Carl Olof Raber on Mar 26, 2025

    2 pagesCH01

    Director's details changed for Ms Olimpia Presutti on Mar 26, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 24, 2024

    6 pagesAA

    Confirmation statement made on Mar 01, 2025 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Apr 29, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 29/04/2025.

    Appointment of Mr Victor Carl Olof Raber as a director on Nov 12, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jun 24, 2023

    6 pagesAA

    Confirmation statement made on Mar 01, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 24, 2022

    6 pagesAA

    Termination of appointment of David Timothy Tomi as a director on Jan 31, 2023

    1 pagesTM01

    Termination of appointment of Ann Maureen Hawkes as a director on Jul 16, 2021

    1 pagesTM01

    Director's details changed for Mr David Timothy Tomi on Mar 06, 2023

    2 pagesCH01

    Confirmation statement made on Mar 01, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Olimpia Presutti as a director on Nov 28, 2022

    2 pagesAP01

    Secretary's details changed for B-Hive Company Secretarial Services Limited on Oct 10, 2022

    1 pagesCH04

    Secretary's details changed for Hml Company Secretarial Services Ltd on Oct 10, 2022

    1 pagesCH04

    Confirmation statement made on Mar 01, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 24, 2021

    6 pagesAA

    Termination of appointment of Charles Heneage as a director on Jun 30, 2021

    1 pagesTM01

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 24, 2020

    6 pagesAA

    Total exemption full accounts made up to Jun 24, 2019

    6 pagesAA

    Confirmation statement made on Mar 01, 2020 with updates

    5 pagesCS01

    Who are the officers of CHELWOOD HOUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    158243630002
    PRESUTTI, Olimpia
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomItalianArchitect302831850001
    RABER, Victor Carl Olof
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritishInvestment Banker329242040001
    TOBIAS, Mayine
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    United KingdomBritishNone Stated252717530001
    BIRKETT, Raymond
    51 Cheyney Court
    SW3 London
    Secretary
    51 Cheyney Court
    SW3 London
    British24958020001
    FOX, Geoffrey Raymond
    Strode House
    Lacock
    SN15 2PQ Chippenham
    Wiltshire
    Secretary
    Strode House
    Lacock
    SN15 2PQ Chippenham
    Wiltshire
    BritishCompany Secretary7899440001
    PB COMPANY SECRETARY LIMITED
    Castle Business Village
    Station Road
    TW12 2BX Hampton
    2
    Middlesex
    United Kingdom
    Secretary
    Castle Business Village
    Station Road
    TW12 2BX Hampton
    2
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05511314
    108066120002
    BIRKETT, Raymond
    6 Chelwood House
    11-12 Embankment Gardens
    SW3 4LL London
    Director
    6 Chelwood House
    11-12 Embankment Gardens
    SW3 4LL London
    BritishRetired24958020002
    FOX, Geoffrey Raymond
    Strode House
    Lacock
    SN15 2PQ Chippenham
    Wiltshire
    Director
    Strode House
    Lacock
    SN15 2PQ Chippenham
    Wiltshire
    United KingdomBritishChartered Accountant7899440001
    HAWKES, Ann Maureen
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritishNone147726760001
    HENEAGE, Charles
    11-12 Embankment Gardens
    SW3 4LL London
    Flat 7 Chelwood House
    Director
    11-12 Embankment Gardens
    SW3 4LL London
    Flat 7 Chelwood House
    United KingdomBritishLloyds Insurance Broker156118910001
    JONES, Rosalind, £Iss
    Woodstock
    West Way
    PO19 3PW Chichester
    West Sussex
    Director
    Woodstock
    West Way
    PO19 3PW Chichester
    West Sussex
    BritishCharity Administrator34242370001
    JONES, Rosalind, £Iss
    Woodstock
    West Way
    PO19 3PW Chichester
    West Sussex
    Director
    Woodstock
    West Way
    PO19 3PW Chichester
    West Sussex
    BritishDirector34242370001
    TATE, Justin Charles Benedict
    Flat 2
    11/12 Embankment Gardens
    SW3 4LL London
    Director
    Flat 2
    11/12 Embankment Gardens
    SW3 4LL London
    BritishInvestment Banker33295220001
    THOMPSON, Andrew James
    Flat 3
    11-12 Embankment Gardens
    SW3 4LL London
    Director
    Flat 3
    11-12 Embankment Gardens
    SW3 4LL London
    BritishStockbroker89222230001
    TOMI, David Timothy
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    United KingdomBritish,AustralianCompany Director24732570002
    WALTERS, Stella Margaret
    Flat 9 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    Director
    Flat 9 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    BritishMusic Publisher78734320001
    WALTERS, Stella Margaret
    Flat 9 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    Director
    Flat 9 Chelwood House
    11 Embankment Gardens
    SW3 4LL London
    BritishGeneral Manager Music Production & Publishing Co78734320001

    What are the latest statements on persons with significant control for CHELWOOD HOUSE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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