CHELSEA HARBOUR ESTATES LIMITED
Overview
| Company Name | CHELSEA HARBOUR ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03870584 |
| 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 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 Address | No |
What were the previous names of CHELSEA HARBOUR ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BERKELEY MANSFORD (CHL) LIMITED | Jan 18, 2000 | Jan 18, 2000 |
| MOREEXTRA LIMITED | Nov 03, 1999 | Nov 03, 1999 |
What are the latest accounts for CHELSEA HARBOUR ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHELSEA HARBOUR ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for CHELSEA HARBOUR ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 38 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 42 pages | AA | ||||||||||
Director's details changed for Mrs Nikki Cole on Jun 28, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Nikki Cole as a director on Jun 28, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Shelby Cole as a director on Jun 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 40 pages | AA | ||||||||||
Director's details changed for Mr Andrew John Pettit on Feb 10, 2022 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 038705840006 in full | 1 pages | MR04 | ||||||||||
Registration of charge 038705840007, created on Dec 21, 2021 | 53 pages | MR01 | ||||||||||
Statement of capital on Dec 16, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CHELSEA HARBOUR ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Niki Maxine | Director | Chelsea Harbour SW10 0XD London 319 Harbour Yard | England | British | 303564480001 | |||||
| COLLINS, Steven Ross | Director | Bulstrode Street W1U 2JH London 17 England | England | British | 7128850005 | |||||
| PETTIT, Andrew John | Director | Charlotte Street W1T 2NU London Real Estate Venture Capital Management Llp, 60 England | England | British | 62947400019 | |||||
| STEINBERG, Mark Neil | Director | 25 Cadogan Square SW1X 0HU London Flat 2 United Kingdom | United Kingdom | British | 59275730022 | |||||
| COOK, Kenneth Alan | Secretary | 27 Glendower Road East Sheen SW14 8NY London | British | 100000003 | ||||||
| DE BARR, Richard Jeremy | Secretary | 38 Tring Avenue W5 3QB London | British | 43885410001 | ||||||
| KOMUSANAC, Robert | Secretary | 6 Heaton House, 216 Fulham Road SW10 9NB London | British | 67904530001 | ||||||
| OSBORNE, Ian | Secretary | 42 Brancaster Drive Mill Hill NW7 2SJ London | British | 44830690006 | ||||||
| POWNEY, Stephen Graham | Secretary | 49 Prince Edward Road CM11 2HB Billericay Essex | British | 6517760004 | ||||||
| PUTTERGILL, Claire | Secretary | 18 Alfred Road KT1 2UA Kingston Upon Thames Surrey | British | 49527970003 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| COLE, Terence Shelby | Director | Upper Berkeley Street W1H 7PE London 10 England | United Kingdom | British | 71810060003 | |||||
| DINAN, Dominic | Director | Flat 4 48 Queensgate Terrace SW7 5PJ London | British | 64669160001 | ||||||
| HAINES, Jonathan Andrew | Director | 17a Oakfield Road N4 4NH London | British | 76981240002 | ||||||
| KOMUSANAC, Robert | Director | 6 Heaton House, 216 Fulham Road SW10 9NB London | British | 67904530001 | ||||||
| LEWIS, Andrew Christopher, Mr. | Director | Ponds End Cottage Brook Lane GU5 9DH Albury Heath Guildford | British | 48468880001 | ||||||
| LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | 30879310002 | ||||||
| MACECHERN, Gavin Macalister | Director | 45 Burnaby Street SW10 0PW London | British | 90763340001 | ||||||
| PHILLIPS, David | Director | 5 Glebe Place SW3 5LB London | United Kingdom | British | 65062400001 | |||||
| ROSS, Nigel Keith | Director | 60 Cumberland Terrace NW1 4HJ London | United Kingdom | British | 47878830001 | |||||
| SKINNER, Jeffery Thomas | Director | 4 New Road Buckland HP22 5JB Aylesbury Buckinghamshire | British | 73853200001 | ||||||
| SMITH, Oliver | Director | 48 Redcliffe Gardens SW10 9HB London | British | 83475590003 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHELSEA HARBOUR ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chel (No.3) Limited | Apr 06, 2016 | SW10 0XD London 319 Harbour Yard Chelsea Harbour United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chel (No. 3) Ltd | Apr 06, 2016 | Chelsea Harbour SW10 0XD London 319 Harbour Yard United Kingdom | 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