CHELSFIELD FRANCE LIMITED
Overview
| Company Name | CHELSFIELD FRANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09048775 |
| 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 CHELSFIELD FRANCE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHELSFIELD FRANCE LIMITED located?
| Registered Office Address | Herston Cross House 230 High Street BH19 2PQ Swanage Dorset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHELSFIELD FRANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHELSFIELD FRANCE LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for CHELSFIELD FRANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark Andrew Wenlock on Feb 01, 2026 | 2 pages | CH01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||
Confirmation statement made on May 20, 2025 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Matthew Ian Wise on Apr 29, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 20, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Appointment of Mr Matthew Ian Wise as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Appointment of Mr Neville Quenton Marshall as a director on Mar 19, 2024 | 2 pages | AP01 | ||
Change of details for Chelsfield Holdings Limited as a person with significant control on Jul 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 50 Hans Crescent London SW1X 0NA to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on Jul 03, 2023 | 1 pages | AD01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Termination of appointment of Timothy Edward Barnett as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||
Previous accounting period extended from Dec 31, 2021 to Jun 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CHELSFIELD FRANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURROW, Robert Philip | Director | 230 High Street BH19 2PQ Swanage Herston Cross House Dorset United Kingdom | United Kingdom | Irish | 97252420025 | |||||
| MARSHALL, Neville Quenton | Director | Victoria Road St. Peter Port GY1 1JB Guernsey 86 Guernsey | Guernsey | British,South African | 263171300002 | |||||
| WENLOCK, Mark Andrew | Director | 230 High Street BH19 2PQ Swanage Herston Cross House Dorset United Kingdom | United Kingdom | British | 52176860009 | |||||
| WISE, Matthew Ian | Director | 145 Fulham Road SW3 6SH London Flat 2, Pelham Court England | England | British | 286188690003 | |||||
| BARNETT, Timothy Edward | Secretary | Hans Crescent SW1X 0NA London 50 | 187856770001 | |||||||
| WALTON, Andrew William | Director | Hans Crescent SW1X 0NA London 50 | United Kingdom | British | 151016730001 |
Who are the persons with significant control of CHELSFIELD FRANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Chelsfield Holdings Limited | Apr 06, 2016 | 230 High Street BH19 2PQ Swanage Herston Cross House Dorset 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