CHELSEA SQUARE GARDEN LIMITED

CHELSEA SQUARE GARDEN LIMITED

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

    Company NameCHELSEA SQUARE GARDEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04875874
    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 SQUARE GARDEN LIMITED?

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

    Where is CHELSEA SQUARE GARDEN LIMITED located?

    Registered Office Address
    4th Floor, Parkgate
    161-163 Preston Road
    BN1 6AF Brighton
    Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHELSEA SQUARE GARDEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

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

    Last Confirmation Statement Made Up ToJul 22, 2026
    Next Confirmation Statement DueAug 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2025
    OverdueNo

    What are the latest filings for CHELSEA SQUARE GARDEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Diane De Lima Mayer as a director on Nov 26, 2025

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2025

    7 pagesAA

    Appointment of Mr Mark Crosbie as a director on Nov 26, 2025

    2 pagesAP01

    Appointment of Mr Brian Heyworth as a director on Nov 26, 2025

    2 pagesAP01

    Termination of appointment of Nigel Mervyn Sutherland Rich as a director on Nov 26, 2025

    1 pagesTM01

    Termination of appointment of Khaled Khawaja as a director on Jun 04, 2025

    1 pagesTM01

    Confirmation statement made on Jul 22, 2025 with updates

    9 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Jul 22, 2024 with updates

    9 pagesCS01

    Director's details changed for Mr Khaled Khawaja on Aug 06, 2024

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jul 22, 2023 with updates

    9 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 22, 2022 with updates

    9 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    8 pagesAA

    Termination of appointment of Alexander Gordon Kelso Hamilton as a director on Jun 14, 2021

    1 pagesTM01

    Appointment of Mrs Marie Catherine Stacey as a director on May 01, 2021

    2 pagesAP01

    Appointment of Mrs Katherine Juliette Agius as a director on May 01, 2021

    2 pagesAP01

    Registered office address changed from 51 Chelsea Square London SW3 6LH to 4th Floor, Parkgate 161-163 Preston Road Brighton Sussex BN1 6AF on Apr 23, 2021

    1 pagesAD01

    Termination of appointment of Alexander Gordon Kelso Hamilton as a secretary on Apr 08, 2021

    1 pagesTM02

    Confirmation statement made on Jul 22, 2020 with updates

    8 pagesCS01

    Amended total exemption full accounts made up to Sep 30, 2019

    9 pagesAAMD

    Total exemption full accounts made up to Sep 30, 2019

    9 pagesAA

    Who are the officers of CHELSEA SQUARE GARDEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGIUS, Katherine Juliette
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Parkgate
    Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Parkgate
    Sussex
    England
    EnglandBritish282922440001
    CROSBIE, Mark
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    United KingdomBritish343024180001
    DE LIMA MAYER, Diane
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    United KingdomBritish343645460001
    HEYWORTH, Brian
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    United KingdomBritish342992880001
    ROSE, Jonathan Hugh
    17 Chelsea Square
    SW3 6LF London
    Director
    17 Chelsea Square
    SW3 6LF London
    United KingdomBritish16223250002
    STACEY, Marie Catherine
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Parkgate
    Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Parkgate
    Sussex
    England
    EnglandBritish282994380001
    HAMILTON, Alexander Gordon Kelso
    Chelsea Square
    SW3 6LH London
    51
    Secretary
    Chelsea Square
    SW3 6LH London
    51
    British6144090002
    PG SECRETARIAL SERVICES LIMITED
    45 Pont Street
    Knightsbridge
    SW1X 0BX London
    Secretary
    45 Pont Street
    Knightsbridge
    SW1X 0BX London
    100271020001
    HAMILTON, Alexander Gordon Kelso
    Chelsea Square
    SW3 6LH London
    51
    Director
    Chelsea Square
    SW3 6LH London
    51
    United KingdomBritish6144090002
    KHAWAJA, Khaled
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    Director
    161-163 Preston Road
    BN1 6AF Brighton
    4th Floor, Park Gate
    East Sussex
    England
    EnglandBritish218851900001
    LONGCROFT, Anita Jane Henderson
    8 Chelsea Square
    SW3 6LF London
    Director
    8 Chelsea Square
    SW3 6LF London
    British41409630001
    NASH, Alan Albert
    7 Chelsea Square
    SW3 6LF London
    Director
    7 Chelsea Square
    SW3 6LF London
    EnglandBritish813300001
    RICH, Nigel Mervyn Sutherland
    Regent Street
    SW1Y 4LR London
    Cunard House 15
    Director
    Regent Street
    SW1Y 4LR London
    Cunard House 15
    United KingdomBritish50875570003
    STACEY, Paul Howard
    Chelsea Square
    SW3 6LH London
    53
    Director
    Chelsea Square
    SW3 6LH London
    53
    EnglandBritish37400900003
    PONT STREET NOMINEES LIMITED
    45 Pont Street
    SW1X 0BX London
    Director
    45 Pont Street
    SW1X 0BX London
    65130960001

    What are the latest statements on persons with significant control for CHELSEA SQUARE GARDEN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2016The 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