CHELSEA CLOSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHELSEA CLOSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02136127

Incorporation date

01/06/1987

Size

Micro Entity

Contacts

Registered address

Registered address

8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RECopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1987)
dot icon19/03/2026
Termination of appointment of Jennifer Helena Hairs as a director on 2026-02-19
dot icon19/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon16/03/2026
Termination of appointment of David Mann as a director on 2026-03-01
dot icon05/03/2026
Appointment of Mr Oscar O'regan as a director on 2026-03-04
dot icon04/03/2026
Appointment of Ms Margaret Anne Hall as a director on 2026-03-03
dot icon09/10/2025
Registered office address changed from 44 Chelsea Close Hampton Hill Hampton TW12 1RS England to 8 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE on 2025-10-09
dot icon09/10/2025
Appointment of Lms Sheridans Ltd as a secretary on 2025-08-11
dot icon09/10/2025
Director's details changed for Maria Lynne Doyle on 2025-10-09
dot icon09/10/2025
Director's details changed for Jennifer Helena Hairs on 2025-10-09
dot icon09/10/2025
Director's details changed for David Mann on 2025-10-09
dot icon09/10/2025
Director's details changed for Dawn Karen Miller on 2025-10-09
dot icon29/07/2025
Micro company accounts made up to 2025-03-31
dot icon13/02/2025
Registered office address changed from 42 Chelsea Close Hampton Hill Hampton TW12 1RS England to 44 Chelsea Close Hampton Hill Hampton TW12 1RS on 2025-02-13
dot icon11/02/2025
Termination of appointment of Louise Dawn Baker as a director on 2025-01-31
dot icon20/12/2024
Termination of appointment of Marcus James Wagstaff as a director on 2024-12-16
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon01/03/2024
Termination of appointment of Margaret Hall as a director on 2024-03-01
dot icon21/08/2023
Micro company accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon17/05/2021
Micro company accounts made up to 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon24/02/2021
Director's details changed for Ms Margaret Dempsey on 2021-02-12
dot icon24/09/2020
Registered office address changed from 16 Church Lane Teddington TW11 8PA United Kingdom to 42 Chelsea Close Hampton Hill Hampton TW12 1RS on 2020-09-24
dot icon23/09/2020
Statement of capital following an allotment of shares on 2020-09-11
dot icon22/09/2020
Termination of appointment of Liam Caplis as a director on 2020-09-15
dot icon22/09/2020
Termination of appointment of Liam Robert Caplis as a secretary on 2020-09-15
dot icon22/09/2020
Appointment of Mrs Margaret Dempsey as a director on 2020-09-11
dot icon19/09/2020
Termination of appointment of Ben Edward Taylor as a director on 2020-09-11
dot icon29/05/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon23/10/2018
Micro company accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon27/10/2017
Director's details changed for Mr Liam Caplis on 2017-10-17
dot icon26/10/2017
Registered office address changed from 46 Chelsea Close Hampton Hill Hampton Middlesex TW12 1RS to 16 Church Lane Teddington TW11 8PA on 2017-10-26
dot icon26/10/2017
Appointment of Mr Liam Robert Caplis as a secretary on 2017-10-17
dot icon26/10/2017
Termination of appointment of Maria Lynne Doyle as a secretary on 2017-10-17
dot icon14/09/2017
Micro company accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon08/03/2017
Director's details changed for Mr Marcus James Wagstaff on 2017-03-08
dot icon24/08/2016
Micro company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon11/03/2016
Director's details changed for David Mann on 2016-02-08
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-02-08
dot icon14/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon13/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/08/2012
Director's details changed for Maria Lynne Doyle on 2012-08-14
dot icon14/08/2012
Registered office address changed from 42 Chelsea Close Hampton Hill Hampton Middlesex TW12 1RS on 2012-08-14
dot icon14/08/2012
Appointment of Mrs Maria Lynne Doyle as a secretary on 2012-08-14
dot icon14/08/2012
Termination of appointment of Louise Dawn Baker as a secretary on 2012-08-14
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Appointment of Ben Edward Taylor as a director
dot icon19/06/2011
Termination of appointment of Vivian Appleyard as a director
dot icon08/06/2011
Statement of capital following an allotment of shares on 2011-05-19
dot icon20/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon04/04/2010
Director's details changed for Marcus James Wagstaff on 2010-04-03
dot icon04/04/2010
Director's details changed for David Mann on 2010-04-03
dot icon04/04/2010
Director's details changed for Dawn Karen Miller on 2010-04-03
dot icon04/04/2010
Director's details changed for Maria Lynne Doyle on 2010-04-03
dot icon04/04/2010
Director's details changed for Mr Liam Caplis on 2010-04-03
dot icon04/04/2010
Director's details changed for Jennifer Helena Hairs on 2010-04-03
dot icon04/04/2010
Director's details changed for Louise Dawn Baker on 2010-04-03
dot icon04/04/2010
Director's details changed for Vivian Clarence Appleyard on 2010-04-03
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/03/2009
Return made up to 11/03/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 11/03/08; full list of members
dot icon31/03/2008
Director and secretary's change of particulars / louise baker / 13/08/2007
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Ad 29/06/07--------- £ si 1@1=1 £ ic 10/11
dot icon30/07/2007
New director appointed
dot icon19/06/2007
Director resigned
dot icon14/06/2007
New director appointed
dot icon14/06/2007
Ad 04/05/07--------- £ si 1@1=1 £ ic 9/10
dot icon14/06/2007
New secretary appointed
dot icon14/05/2007
Location of register of members
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
New secretary appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: 52 chelsea close hampton hill middlesex TW12 1RS
dot icon26/03/2007
Return made up to 11/03/07; full list of members
dot icon07/03/2007
Ad 15/12/06--------- £ si 1@1=1 £ ic 9/10
dot icon07/03/2007
New director appointed
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/01/2007
Director resigned
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Return made up to 11/03/06; full list of members
dot icon02/05/2006
Ad 01/02/06--------- £ si 1@1=1 £ ic 9/10
dot icon02/05/2006
Location of register of members
dot icon06/02/2006
New secretary appointed
dot icon06/02/2006
Secretary resigned;director resigned
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 11/03/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/01/2005
New director appointed
dot icon29/06/2004
Return made up to 11/03/04; full list of members
dot icon26/04/2004
Director resigned
dot icon26/04/2004
Director resigned
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/09/2003
New director appointed
dot icon21/03/2003
Return made up to 11/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon24/01/2003
New director appointed
dot icon21/01/2003
Director resigned
dot icon09/09/2002
Director resigned
dot icon09/09/2002
New director appointed
dot icon09/09/2002
Registered office changed on 09/09/02 from: 42 chelsea close hampton hill hampton middlesex TW12 1RS
dot icon15/03/2002
Return made up to 11/03/02; full list of members
dot icon07/02/2002
Registered office changed on 07/02/02 from: 42 chelsea close hampton hill hampton middlesex TW12 1RS
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
Registered office changed on 23/07/01 from: 50 chelsea close hampton hill middlesex TW12 1RS
dot icon19/07/2001
New secretary appointed
dot icon16/06/2001
New director appointed
dot icon16/06/2001
Director resigned
dot icon13/03/2001
Return made up to 08/03/01; full list of members
dot icon18/01/2001
Full accounts made up to 2000-03-31
dot icon01/09/2000
New director appointed
dot icon31/03/2000
Return made up to 08/03/00; full list of members
dot icon10/12/1999
Director resigned
dot icon08/06/1999
Accounts for a small company made up to 1999-03-31
dot icon23/03/1999
Return made up to 08/03/99; full list of members
dot icon30/04/1998
Return made up to 08/03/98; no change of members
dot icon30/04/1998
Accounts for a small company made up to 1998-03-31
dot icon18/03/1998
New director appointed
dot icon10/07/1997
New director appointed
dot icon10/07/1997
New director appointed
dot icon21/05/1997
Accounts for a small company made up to 1997-03-31
dot icon17/04/1997
Return made up to 17/12/96; full list of members
dot icon17/04/1997
Return made up to 08/03/97; no change of members
dot icon10/10/1996
Full accounts made up to 1996-03-31
dot icon09/01/1996
Return made up to 17/12/95; full list of members
dot icon04/08/1995
Accounts for a small company made up to 1995-03-31
dot icon06/01/1995
Return made up to 17/12/94; full list of members
dot icon05/08/1994
Full accounts made up to 1994-03-31
dot icon01/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Return made up to 17/12/93; full list of members
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon01/07/1993
Secretary resigned;new secretary appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
Return made up to 17/12/92; full list of members
dot icon14/08/1992
Full accounts made up to 1992-03-31
dot icon19/03/1992
Return made up to 17/12/91; full list of members
dot icon29/08/1991
Full accounts made up to 1991-03-31
dot icon14/12/1990
Full accounts made up to 1990-03-31
dot icon14/12/1990
Accounts for a dormant company made up to 1989-03-31
dot icon14/12/1990
Accounts for a dormant company made up to 1988-03-31
dot icon14/12/1990
Return made up to 17/12/90; full list of members
dot icon14/12/1990
Resolutions
dot icon11/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/06/1990
Registered office changed on 29/06/90 from: 44 chelsea close hampton hill middlesex TW12 1RS
dot icon11/07/1989
Return made up to 31/12/88; full list of members
dot icon11/07/1989
Return made up to 31/12/87; full list of members
dot icon07/07/1989
Wd 05/07/89 ad 09/06/89--------- £ si 7@1=7 £ ic 2/9
dot icon08/10/1987
Memorandum and Articles of Association
dot icon18/09/1987
Registered office changed on 18/09/87 from: 183-185 bermondsey street london SE1 3UW
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon18/09/1987
Resolutions
dot icon14/09/1987
Certificate of change of name
dot icon01/06/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.83K
-
0.00
-
-
2022
0
23.94K
-
0.00
-
-
2023
0
26.33K
-
0.00
-
-
2023
0
26.33K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

26.33K £Ascended9.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LMS SHERIDANS LTD
Corporate Secretary
11/08/2025 - Present
331
Hall, Margaret Anne
Director
03/03/2026 - Present
4
Wagstaff, Marcus James
Director
04/05/2007 - 16/12/2024
1
Hall, Margaret
Director
11/09/2020 - 01/03/2024
-
Baker, Louise Dawn
Director
01/02/2006 - 31/01/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA CLOSE MANAGEMENT LIMITED

CHELSEA CLOSE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/06/1987 with the registered office located at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA CLOSE MANAGEMENT LIMITED?

toggle

CHELSEA CLOSE MANAGEMENT LIMITED is currently Active. It was registered on 01/06/1987 .

Where is CHELSEA CLOSE MANAGEMENT LIMITED located?

toggle

CHELSEA CLOSE MANAGEMENT LIMITED is registered at 8 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire HP13 5RE.

What does CHELSEA CLOSE MANAGEMENT LIMITED do?

toggle

CHELSEA CLOSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELSEA CLOSE MANAGEMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Termination of appointment of Jennifer Helena Hairs as a director on 2026-02-19.