CHELSEA CONSTRUCTION CO LIMITED

Register to unlock more data on OkredoRegister

CHELSEA CONSTRUCTION CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347739

Incorporation date

08/04/1997

Size

Full

Contacts

Registered address

Registered address

12 Celbridge Mews, London W2 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1997)
dot icon29/08/2025
Full accounts made up to 2025-04-30
dot icon08/08/2025
Satisfaction of charge 033477390005 in full
dot icon08/08/2025
Satisfaction of charge 033477390007 in full
dot icon08/08/2025
Satisfaction of charge 033477390004 in full
dot icon08/08/2025
Satisfaction of charge 033477390006 in full
dot icon17/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon25/11/2024
Full accounts made up to 2024-04-30
dot icon17/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon24/08/2023
Full accounts made up to 2023-04-30
dot icon28/07/2023
Registration of charge 033477390008, created on 2023-07-21
dot icon28/07/2023
Registration of charge 033477390009, created on 2023-07-21
dot icon12/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon07/03/2023
Director's details changed for Mr Sam Andrew Langridge on 2023-02-01
dot icon30/09/2022
Full accounts made up to 2022-04-30
dot icon10/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon28/01/2022
Accounts for a small company made up to 2021-04-30
dot icon15/07/2021
Registered office address changed from 26 Chilworth Street Ground Floor Paddington W2 6DT to 12 Celbridge Mews London W2 6EU on 2021-07-15
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon25/03/2021
Registration of charge 033477390007, created on 2021-03-19
dot icon06/07/2020
Registration of charge 033477390006, created on 2020-07-06
dot icon26/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon28/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon29/01/2020
Appointment of Mr Sam Andrew Langridge as a director on 2020-01-27
dot icon25/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon04/02/2019
Satisfaction of charge 1 in full
dot icon04/02/2019
Satisfaction of charge 2 in full
dot icon21/06/2018
Total exemption full accounts made up to 2018-04-30
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon16/04/2018
Registration of charge 033477390005, created on 2018-04-09
dot icon16/04/2018
Registration of charge 033477390004, created on 2018-04-09
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-08 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon24/04/2015
Registered office address changed from 1 Port House Plantation Wharf Battersea London SW11 3TY to 26 Chilworth Street Ground Floor Paddington W2 6DT on 2015-04-24
dot icon03/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon18/05/2013
Registration of charge 033477390003
dot icon30/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon30/04/2013
Secretary's details changed for Miranda Faith Langridge on 2013-04-01
dot icon30/04/2013
Director's details changed for Mr Andrew James Langridge on 2013-04-01
dot icon30/04/2013
Appointment of Mrs Miranda Faith Langridge as a director
dot icon15/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon20/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon14/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon12/05/2010
Director's details changed for Andrew James Langridge on 2010-04-01
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon17/04/2009
Return made up to 08/04/09; full list of members
dot icon01/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon09/05/2008
Return made up to 08/04/08; no change of members
dot icon21/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 08/04/07; no change of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: unit 10A charterhouse works eltringham street london SW18 1TD
dot icon23/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon10/05/2006
Return made up to 08/04/06; full list of members
dot icon02/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/04/2005
Return made up to 08/04/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2004
Return made up to 08/04/04; full list of members
dot icon24/01/2004
Accounts for a small company made up to 2003-04-30
dot icon06/05/2003
Return made up to 08/04/03; full list of members
dot icon16/10/2002
Accounts for a small company made up to 2002-04-30
dot icon19/04/2002
Return made up to 08/04/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-04-30
dot icon19/04/2001
Return made up to 08/04/01; full list of members
dot icon10/08/2000
New director appointed
dot icon18/07/2000
Accounts for a small company made up to 2000-04-30
dot icon14/04/2000
Return made up to 08/04/00; full list of members
dot icon01/11/1999
Registered office changed on 01/11/99 from: 1 park cottage lathbury newport pagnell buckinghamshire MK16 8LA
dot icon02/09/1999
Accounts for a small company made up to 1999-04-30
dot icon21/07/1999
Registered office changed on 21/07/99 from: unit 31 charterhouse works eltringham street london SW18 1TD
dot icon13/07/1999
Registered office changed on 13/07/99 from: 1 park cottage lathbury newport pagnell buckinghamshire MK16 8LA
dot icon18/06/1999
New director appointed
dot icon27/04/1999
Secretary's particulars changed
dot icon27/04/1999
Return made up to 08/04/99; full list of members
dot icon26/04/1999
Registered office changed on 26/04/99 from: 29 walkhampton avenue bradwell common milton keynes buckinghamshire MK13 8ND
dot icon13/10/1998
Accounts for a small company made up to 1998-04-30
dot icon05/06/1998
Return made up to 08/04/98; full list of members
dot icon28/04/1997
New secretary appointed
dot icon28/04/1997
Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/04/1997
Director resigned
dot icon28/04/1997
Secretary resigned
dot icon28/04/1997
New director appointed
dot icon08/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Langridge, Sam Andrew
Director
27/01/2020 - Present
9
Langridge, Andrew James
Director
08/04/1997 - Present
4
Hirani, Avinas Parbat
Director
01/08/2000 - Present
4
Langridge, Miranda Faith
Director
01/04/2013 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHELSEA CONSTRUCTION CO LIMITED

CHELSEA CONSTRUCTION CO LIMITED is an(a) Active company incorporated on 08/04/1997 with the registered office located at 12 Celbridge Mews, London W2 6EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA CONSTRUCTION CO LIMITED?

toggle

CHELSEA CONSTRUCTION CO LIMITED is currently Active. It was registered on 08/04/1997 .

Where is CHELSEA CONSTRUCTION CO LIMITED located?

toggle

CHELSEA CONSTRUCTION CO LIMITED is registered at 12 Celbridge Mews, London W2 6EU.

What does CHELSEA CONSTRUCTION CO LIMITED do?

toggle

CHELSEA CONSTRUCTION CO LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHELSEA CONSTRUCTION CO LIMITED?

toggle

The latest filing was on 29/08/2025: Full accounts made up to 2025-04-30.