CHELSEA HARBOUR ESTATES LIMITED

CHELSEA HARBOUR ESTATES LIMITED

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

    Company NameCHELSEA HARBOUR ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03870584
    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 ESTATES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHELSEA HARBOUR ESTATES LIMITED located?

    Registered Office Address
    219 Harbour Yard Chelsea Harbour
    SW10 0XD London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHELSEA HARBOUR ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BERKELEY MANSFORD (CHL) LIMITED Jan 18, 2000Jan 18, 2000
    MOREEXTRA LIMITEDNov 03, 1999Nov 03, 1999

    What are the latest accounts for CHELSEA HARBOUR ESTATES 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 ESTATES LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for CHELSEA HARBOUR ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    38 pagesAA

    Registered office address changed from Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD to 219 Harbour Yard Chelsea Harbour London SW10 0XD on Feb 25, 2025

    3 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 319 Harbour Yard Chelsea Harbour London SW10 0XD to Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD on Jan 20, 2024

    2 pagesAD01

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Group of companies' accounts made up to Sep 30, 2022

    42 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, 2022

    1 pagesTM01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2021

    40 pagesAA

    Director's details changed for Mr Andrew John Pettit on Feb 10, 2022

    2 pagesCH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 038705840006 in full

    1 pagesMR04

    Registration of charge 038705840007, created on Dec 21, 2021

    53 pagesMR01

    Statement of capital on Dec 16, 2021

    • Capital: GBP 4,002,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Sep 30, 2020

    31 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Who are the officers of CHELSEA HARBOUR ESTATES 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
    PETTIT, Andrew John
    Charlotte Street
    W1T 2NU London
    Real Estate Venture Capital Management Llp, 60
    England
    Director
    Charlotte Street
    W1T 2NU London
    Real Estate Venture Capital Management Llp, 60
    England
    EnglandBritish62947400019
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    Director
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    United KingdomBritish59275730022
    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
    KOMUSANAC, Robert
    6 Heaton House, 216 Fulham Road
    SW10 9NB London
    Secretary
    6 Heaton House, 216 Fulham Road
    SW10 9NB London
    British67904530001
    OSBORNE, Ian
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    Secretary
    42 Brancaster Drive
    Mill Hill
    NW7 2SJ London
    British44830690006
    POWNEY, Stephen Graham
    49 Prince Edward Road
    CM11 2HB Billericay
    Essex
    Secretary
    49 Prince Edward Road
    CM11 2HB Billericay
    Essex
    British6517760004
    PUTTERGILL, Claire
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    Secretary
    18 Alfred Road
    KT1 2UA Kingston Upon Thames
    Surrey
    British49527970003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COLE, Terence Shelby
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    England
    United KingdomBritish71810060003
    DINAN, Dominic
    Flat 4
    48 Queensgate Terrace
    SW7 5PJ London
    Director
    Flat 4
    48 Queensgate Terrace
    SW7 5PJ London
    British64669160001
    HAINES, Jonathan Andrew
    17a Oakfield Road
    N4 4NH London
    Director
    17a Oakfield Road
    N4 4NH London
    British76981240002
    KOMUSANAC, Robert
    6 Heaton House, 216 Fulham Road
    SW10 9NB London
    Director
    6 Heaton House, 216 Fulham Road
    SW10 9NB London
    British67904530001
    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
    PHILLIPS, David
    5 Glebe Place
    SW3 5LB London
    Director
    5 Glebe Place
    SW3 5LB London
    United KingdomBritish65062400001
    ROSS, Nigel Keith
    60 Cumberland Terrace
    NW1 4HJ London
    Director
    60 Cumberland Terrace
    NW1 4HJ London
    United KingdomBritish47878830001
    SKINNER, Jeffery Thomas
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    Director
    4 New Road
    Buckland
    HP22 5JB Aylesbury
    Buckinghamshire
    British73853200001
    SMITH, Oliver
    48 Redcliffe Gardens
    SW10 9HB London
    Director
    48 Redcliffe Gardens
    SW10 9HB London
    British83475590003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Chel (No.3) Limited
    SW10 0XD London
    319 Harbour Yard Chelsea Harbour
    United Kingdom
    Apr 06, 2016
    SW10 0XD London
    319 Harbour Yard Chelsea Harbour
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07662945
    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.
    Chel (No. 3) Ltd
    Chelsea Harbour
    SW10 0XD London
    319 Harbour Yard
    United Kingdom
    Apr 06, 2016
    Chelsea Harbour
    SW10 0XD London
    319 Harbour Yard
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies 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