CHELSEA LAND LIMITED
Overview
Company Name | CHELSEA LAND LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00693661 |
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 LAND LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHELSEA LAND LIMITED located?
Registered Office Address | 10 Duke Of York Square SW3 4LY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHELSEA LAND LIMITED?
Company Name | From | Until |
---|---|---|
CHELSEA LAND & INVESTMENT COMPANY LIMITED(THE) | May 26, 1961 | May 26, 1961 |
What are the latest accounts for CHELSEA LAND LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHELSEA LAND LIMITED?
Last Confirmation Statement Made Up To | Aug 24, 2025 |
---|---|
Next Confirmation Statement Due | Sep 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 24, 2024 |
Overdue | No |
What are the latest filings for CHELSEA LAND LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Stuart Andrew Wetherly as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Sanjay Patel as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Aug 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Aug 24, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Paul Morris Loutit on Jan 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Aug 24, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Confirmation statement made on Aug 24, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Sanjay Patel as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Appointment of Mr Paul Morris Loutit as a director on Oct 31, 2018 | 2 pages | AP01 | ||
Termination of appointment of Jeremy George Bentley as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Aug 24, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Confirmation statement made on Aug 24, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jeremy George Bentley as a director on Jul 03, 2017 | 2 pages | AP01 | ||
Termination of appointment of Richard John Grant as a director on Jul 03, 2017 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||
Who are the officers of CHELSEA LAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOUTIT, Paul Morris | Secretary | Duke Of York Square SW3 4LY London 10 England | British | 94525260002 | ||||||
LOUTIT, Paul Morris | Director | Duke Of York Square SW3 4LY London 10 England | England | British | Chartered Accountant | 156421660003 | ||||
SEABORN, Hugh Richard | Director | Duke Of York Square SW3 4LY London 10 England | United Kingdom | British | Chartered Surveyor | 135346630001 | ||||
WETHERLY, Stuart Andrew | Director | Duke Of York Square SW3 4LY London 10 England | United Kingdom | British | Chartered Accountant | 202800450001 | ||||
TREVES, Jack Lewis | Secretary | 99 Parsonage Lane CM23 5BA Bishops Stortford Hertfordshire | British | 15126390001 | ||||||
BEEVOR, David Nigel | Director | 44 Stevenage Road SW6 6HA London | British | Chartered Accountant-Company Director | 13934140001 | |||||
BENTLEY, Jeremy George | Director | Duke Of York Square SW3 4LY London 10 England | England | British | Chartered Accountant | 148854440001 | ||||
CADOGAN, Charles Gerald John, The Rt Hon The Earl | Director | Marndhill Ardington OX12 8PN Wantage Oxon | United Kingdom | British | Landowner | 16083180001 | ||||
CADOGAN, William Gerald Charles, The Rt Hon The Earl Cadogan | Director | 28 Cadogan Square SW1X 0JH London | British | Peer Of The Realm | 16083170001 | |||||
CORBYN, Stuart Alan | Director | 2 Carlyle Court Chelsea Harbour SW10 0UQ London | England | British | Chartered Surveyor | 62543380003 | ||||
GRANT, Peter Airth | Director | Pebble Court Swinbrook OX18 4DY Burford Oxfordshire | British | Company Director | 9994920001 | |||||
GRANT, Richard John | Director | Duke Of York Square SW3 4LY London 10 England | United Kingdom | British | Chartered Accountant | 39270780001 | ||||
JONES, Christopher Neville | Director | 55 York Mews GU34 1JD Alton Hampshire | England | British | Chartered Surveyor | 109266700001 | ||||
ORR, Robert Michael | Director | 38 Brandy Hole Lane PO19 5RY Chichester West Sussex | United Kingdom | British | Chartered Accountant | 13935330001 | ||||
PATEL, Sanjay | Director | Duke Of York Square SW3 4LY London 10 England | England | British | Chartered Accountant | 6270100002 | ||||
SIM, Peter Anderson | Director | 108 St Peters Avenue Caversham RG4 7DR Reading Berkshire | British | Chartered Surveyor | 37519050001 | |||||
YARDE-BULLER, John Francis, The Rt Hon Lord Churston | Director | Yowlestone House Puddington EX16 8LN Tiverton Devon | British | Director | 17664850001 |
Who are the persons with significant control of CHELSEA LAND LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cadogan Group Limited | Apr 06, 2016 | Duke Of York Square SW3 4LY London 10 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