CHELSEA LAND LIMITED

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

    Company NameCHELSEA LAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00693661
    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 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 AddressNo

    What were the previous names of CHELSEA LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHELSEA LAND & INVESTMENT COMPANY LIMITED(THE)May 26, 1961May 26, 1961

    What are the latest accounts for CHELSEA LAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToAug 24, 2025
    Next Confirmation Statement DueSep 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 24, 2024
    OverdueNo

    What are the latest filings for CHELSEA LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Stuart Andrew Wetherly as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Sanjay Patel as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Confirmation statement made on Aug 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Aug 24, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Morris Loutit on Jan 25, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Aug 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Aug 24, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Sanjay Patel as a director on Mar 18, 2019

    2 pagesAP01

    Appointment of Mr Paul Morris Loutit as a director on Oct 31, 2018

    2 pagesAP01

    Termination of appointment of Jeremy George Bentley as a director on Oct 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Aug 24, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Aug 24, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Jeremy George Bentley as a director on Jul 03, 2017

    2 pagesAP01

    Termination of appointment of Richard John Grant as a director on Jul 03, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Who are the officers of CHELSEA LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUTIT, Paul Morris
    Duke Of York Square
    SW3 4LY London
    10
    England
    Secretary
    Duke Of York Square
    SW3 4LY London
    10
    England
    British94525260002
    LOUTIT, Paul Morris
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    EnglandBritishChartered Accountant156421660003
    SEABORN, Hugh Richard
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    United KingdomBritishChartered Surveyor135346630001
    WETHERLY, Stuart Andrew
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    United KingdomBritishChartered Accountant202800450001
    TREVES, Jack Lewis
    99 Parsonage Lane
    CM23 5BA Bishops Stortford
    Hertfordshire
    Secretary
    99 Parsonage Lane
    CM23 5BA Bishops Stortford
    Hertfordshire
    British15126390001
    BEEVOR, David Nigel
    44 Stevenage Road
    SW6 6HA London
    Director
    44 Stevenage Road
    SW6 6HA London
    BritishChartered Accountant-Company Director13934140001
    BENTLEY, Jeremy George
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    EnglandBritishChartered Accountant148854440001
    CADOGAN, Charles Gerald John, The Rt Hon The Earl
    Marndhill
    Ardington
    OX12 8PN Wantage
    Oxon
    Director
    Marndhill
    Ardington
    OX12 8PN Wantage
    Oxon
    United KingdomBritishLandowner16083180001
    CADOGAN, William Gerald Charles, The Rt Hon The Earl Cadogan
    28 Cadogan Square
    SW1X 0JH London
    Director
    28 Cadogan Square
    SW1X 0JH London
    BritishPeer Of The Realm16083170001
    CORBYN, Stuart Alan
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    Director
    2 Carlyle Court
    Chelsea Harbour
    SW10 0UQ London
    EnglandBritishChartered Surveyor62543380003
    GRANT, Peter Airth
    Pebble Court
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    Director
    Pebble Court
    Swinbrook
    OX18 4DY Burford
    Oxfordshire
    BritishCompany Director9994920001
    GRANT, Richard John
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    United KingdomBritishChartered Accountant39270780001
    JONES, Christopher Neville
    55 York Mews
    GU34 1JD Alton
    Hampshire
    Director
    55 York Mews
    GU34 1JD Alton
    Hampshire
    EnglandBritishChartered Surveyor109266700001
    ORR, Robert Michael
    38 Brandy Hole Lane
    PO19 5RY Chichester
    West Sussex
    Director
    38 Brandy Hole Lane
    PO19 5RY Chichester
    West Sussex
    United KingdomBritishChartered Accountant13935330001
    PATEL, Sanjay
    Duke Of York Square
    SW3 4LY London
    10
    England
    Director
    Duke Of York Square
    SW3 4LY London
    10
    England
    EnglandBritishChartered Accountant6270100002
    SIM, Peter Anderson
    108 St Peters Avenue
    Caversham
    RG4 7DR Reading
    Berkshire
    Director
    108 St Peters Avenue
    Caversham
    RG4 7DR Reading
    Berkshire
    BritishChartered Surveyor37519050001
    YARDE-BULLER, John Francis, The Rt Hon Lord Churston
    Yowlestone House
    Puddington
    EX16 8LN Tiverton
    Devon
    Director
    Yowlestone House
    Puddington
    EX16 8LN Tiverton
    Devon
    BritishDirector17664850001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Duke Of York Square
    SW3 4LY London
    10
    England
    Apr 06, 2016
    Duke Of York Square
    SW3 4LY London
    10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02997357
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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