CHELSEA HARBOUR ESTATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHELSEA HARBOUR ESTATES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CHELSEA HARBOUR ESTATES LIMITED was incorporated 24 years ago on 03/11/1999 and has the registered number: 03870584. The accounts status is GROUP and accounts are next due on 30/09/2024.
CHELSEA HARBOUR ESTATES LIMITED was incorporated 24 years ago on 03/11/1999 and has the registered number: 03870584. The accounts status is GROUP and accounts are next due on 30/09/2024.
CHELSEA HARBOUR ESTATES LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
70100 - Activities of head offices
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 G4 HARBOUR YARD
LONDON
SW10 0XD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2023 | 15/11/2024 |
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 |
ANDREW JOHN PETTIT | Mar 1968 | British | Director | 2010-08-26 | CURRENT |
MRS NIKI MAXINE COLE | Feb 1943 | British | Director | 2023-06-28 | CURRENT |
NIGEL KEITH ROSS | Feb 1951 | British | Director | 2001-04-12 UNTIL 2003-08-26 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-11-03 UNTIL 2000-01-06 | RESIGNED | ||
MR KENNETH ALAN COOK | Jul 1946 | British | Secretary | 2001-04-18 UNTIL 2003-10-17 | RESIGNED |
RICHARD JEREMY DE BARR | Secretary | 2003-10-17 UNTIL 2017-06-23 | RESIGNED | ||
ROBERT KOMUSANAC | Dec 1968 | Secretary | 2000-01-06 UNTIL 2000-02-10 | RESIGNED | |
IAN OSBORNE | Jul 1946 | Secretary | 2001-04-12 UNTIL 2002-09-12 | RESIGNED | |
MR STEPHEN GRAHAM POWNEY | Sep 1948 | Secretary | 2000-02-10 UNTIL 2000-02-29 | RESIGNED | |
CLAIRE PUTTERGILL | Jun 1966 | Secretary | 2000-02-29 UNTIL 2001-04-12 | RESIGNED | |
MR. ANDREW CHRISTOPHER LEWIS | Feb 1965 | British | Director | 2000-02-10 UNTIL 2001-04-12 | RESIGNED |
OLIVER SMITH | Mar 1967 | British | Director | 2000-02-10 UNTIL 2001-04-12 | RESIGNED |
JEFFERY THOMAS SKINNER | Aug 1957 | British | Director | 2000-02-10 UNTIL 2001-04-12 | RESIGNED |
MR DAVID PHILLIPS | Mar 1960 | British | Director | 2001-04-12 UNTIL 2003-10-17 | RESIGNED |
GAVIN MACALISTER MACECHERN | Mar 1944 | British | Director | 2000-02-10 UNTIL 2006-06-29 | RESIGNED |
MR ROGER ST JOHN HULTON LEWIS | Jun 1947 | British | Director | 2000-02-10 UNTIL 2001-04-12 | RESIGNED |
MR TERENCE SHELBY COLE | Aug 1932 | British | Director | 2003-08-26 UNTIL 2022-06-28 | RESIGNED |
ROBERT KOMUSANAC | Dec 1968 | Director | 2000-01-06 UNTIL 2000-02-10 | RESIGNED | |
JONATHAN ANDREW HAINES | Oct 1972 | British | Director | 2000-01-06 UNTIL 2000-02-10 | RESIGNED |
DOMINIC DINAN | Jul 1966 | British | Director | 2000-02-10 UNTIL 2001-04-12 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-11-03 UNTIL 2000-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chel (No. 3) Ltd | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Chel (No.3) 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 | 9,800 Cash 43,039 equity |
ACCOUNTS - Final Accounts | 2022-07-01 | 30-09-2021 | 9,079 Cash -108,530 equity |
ACCOUNTS - Final Accounts | 2021-07-08 | 30-09-2020 | 7,696 Cash -99,519 equity |