CHELSEA HARBOUR LIMITED - SW10 0XD
Company Profile | Company Filings |
Overview
CHELSEA HARBOUR LIMITED is a Private Limited Company from SW10 0XD and has the status: Active.
CHELSEA HARBOUR LIMITED was incorporated 73 years ago on 06/12/1950 and has the registered number: 00489113. The accounts status is FULL and accounts are next due on 30/09/2024.
CHELSEA HARBOUR LIMITED was incorporated 73 years ago on 06/12/1950 and has the registered number: 00489113. The accounts status is FULL and accounts are next due on 30/09/2024.
CHELSEA HARBOUR LIMITED - SW10 0XD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
MARINA STUDIOS GROUND FLOOR, HARBOUR YARD
SW10 0XD
SW10 0XD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK NEIL STEINBERG | Jul 1959 | British | Director | 2003-08-26 | CURRENT |
MR STEVEN ROSS COLLINS | Dec 1952 | British | Director | 2003-10-17 | CURRENT |
MRS NIKI MAXINE COLE | Feb 1943 | British | Director | 2023-06-28 | CURRENT |
JOHN RICHARD ASHURST | Mar 1959 | Secretary | 1993-07-31 UNTIL 2000-03-17 | RESIGNED | |
OLIVER SMITH | Mar 1967 | British | Director | 2000-03-17 UNTIL 2000-04-19 | RESIGNED |
MR KENNETH ALAN COOK | Jul 1946 | British | Secretary | 2001-04-12 UNTIL 2003-10-17 | RESIGNED |
RICHARD JEREMY DE BARR | British | Secretary | 2003-10-17 UNTIL 2017-06-23 | RESIGNED | |
CLAIRE PUTTERGILL | Jun 1966 | Secretary | 2000-03-17 UNTIL 2001-04-12 | RESIGNED | |
IAN OSBORNE | Jul 1946 | Secretary | 2001-04-12 UNTIL 2002-09-12 | RESIGNED | |
MR EDMUND KENNETH WYATT | Feb 1931 | Secretary | RESIGNED | ||
MR ROGER ST JOHN HULTON LEWIS | Jun 1947 | British | Director | 2000-03-17 UNTIL 2001-04-12 | RESIGNED |
OLIVER SMITH | Mar 1967 | British | Director | 2004-01-15 UNTIL 2006-06-29 | RESIGNED |
NIGEL KEITH ROSS | Feb 1951 | British | Director | 2000-03-17 UNTIL 2003-08-26 | RESIGNED |
MR DAVID PHILLIPS | Mar 1960 | British | Director | 2000-03-17 UNTIL 2003-10-17 | RESIGNED |
JOHN PLUTHERO | Feb 1964 | British | Director | RESIGNED | |
MR ANTHONY ALEXANDER PREISKEL | Apr 1947 | British | Director | 1992-12-23 UNTIL 2000-03-17 | RESIGNED |
ROBERT ARTHUR NADLER | Dec 1953 | British | Director | 2000-04-19 UNTIL 2003-08-26 | RESIGNED |
SIR BRUCE DUGALD MACPHAIL | May 1939 | British | Director | RESIGNED | |
GAVIN MACALISTER MACECHERN | Mar 1944 | British | Director | 2000-04-19 UNTIL 2006-06-29 | RESIGNED |
DOMINIC DINAN | Jul 1966 | British | Director | 2000-04-19 UNTIL 2004-01-15 | RESIGNED |
MR. ANDREW CHRISTOPHER LEWIS | Feb 1965 | British | Director | 2000-04-19 UNTIL 2001-04-12 | RESIGNED |
MR RAYMOND ANTONY KNIGHT | Nov 1943 | British | Director | 1995-09-14 UNTIL 2000-03-17 | RESIGNED |
MR WILLIAM NIGEL HUGILL | Feb 1958 | British | Director | 2000-04-19 UNTIL 2003-10-17 | RESIGNED |
MR TERENCE SHELBY COLE | Aug 1932 | British | Director | 2003-08-26 UNTIL 2023-06-28 | RESIGNED |
GEOFFREY PHILIP BLOOM | Nov 1947 | British | Director | RESIGNED | |
MR IAN GREGORY HOWIE BARNETT | Nov 1950 | British | Director | RESIGNED | |
MR JOHN HUXLEY FORDYCE ANDERSON | Jan 1945 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chelsea Harbour Estates Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-07-01 | 30-09-2022 | 1,659 Cash 50,592 equity |
ACCOUNTS - Final Accounts | 2022-06-30 | 30-09-2021 | 2,924 Cash 212,882 equity |
ACCOUNTS - Final Accounts | 2021-07-08 | 30-09-2020 | 1,591 Cash 201,734 equity |