CHELSEA ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHELSEA ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00264585

Incorporation date

18/04/1932

Size

Dormant

Contacts

Registered address

Registered address

One, Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1932)
dot icon31/03/2026
Appointment of Doctor Andrew John Hope as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Stephen Richard Lewin as a director on 2026-03-31
dot icon29/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon24/11/2021
Accounts for a small company made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon23/12/2020
Accounts for a small company made up to 2020-03-31
dot icon22/07/2020
Director's details changed for Monday Charitable Trust on 2020-06-10
dot icon22/07/2020
Director's details changed for Mr Stephen Richard Lewin on 2020-06-10
dot icon22/07/2020
Change of details for Monday Charitable Trust as a person with significant control on 2020-06-10
dot icon10/06/2020
Registered office address changed from 50 Broadway London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 2020-06-10
dot icon20/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Auditor's resignation
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon21/12/2018
Notification of Monday Charitable Trust as a person with significant control on 2018-06-15
dot icon21/12/2018
Withdrawal of a person with significant control statement on 2018-12-21
dot icon28/09/2018
Termination of appointment of Robert Reginald Lane as a director on 2018-04-30
dot icon28/09/2018
Termination of appointment of Elspeth Margaret Lorimer Lane as a director on 2018-04-30
dot icon15/06/2018
Director's details changed for Monday Charitable Trust on 2018-06-15
dot icon29/05/2018
Appointment of Monday Charitable Trust as a director on 2018-04-30
dot icon29/05/2018
Termination of appointment of Giles Mark Rupert Blagden as a director on 2018-04-30
dot icon05/04/2018
Satisfaction of charge 002645850043 in full
dot icon05/04/2018
Satisfaction of charge 002645850042 in full
dot icon05/04/2018
Satisfaction of charge 002645850040 in full
dot icon05/04/2018
Satisfaction of charge 002645850039 in full
dot icon05/04/2018
Satisfaction of charge 002645850041 in full
dot icon05/04/2018
Satisfaction of charge 002645850038 in full
dot icon05/04/2018
Satisfaction of charge 002645850037 in full
dot icon05/04/2018
Satisfaction of charge 002645850036 in full
dot icon05/04/2018
Satisfaction of charge 002645850035 in full
dot icon05/04/2018
Satisfaction of charge 002645850032 in full
dot icon05/04/2018
Satisfaction of charge 002645850034 in full
dot icon05/04/2018
Satisfaction of charge 002645850033 in full
dot icon05/04/2018
Satisfaction of charge 002645850031 in full
dot icon05/04/2018
Satisfaction of charge 002645850030 in full
dot icon05/04/2018
Satisfaction of charge 002645850029 in full
dot icon05/04/2018
Satisfaction of charge 002645850027 in full
dot icon05/04/2018
Satisfaction of charge 002645850024 in full
dot icon05/04/2018
Satisfaction of charge 002645850022 in full
dot icon05/04/2018
Satisfaction of charge 002645850017 in full
dot icon05/04/2018
Satisfaction of charge 002645850028 in full
dot icon05/04/2018
Satisfaction of charge 002645850023 in full
dot icon05/04/2018
Satisfaction of charge 002645850026 in full
dot icon05/04/2018
Satisfaction of charge 002645850021 in full
dot icon05/04/2018
Satisfaction of charge 002645850020 in full
dot icon05/04/2018
Satisfaction of charge 002645850019 in full
dot icon05/04/2018
Satisfaction of charge 002645850018 in full
dot icon17/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon25/05/2017
Satisfaction of charge 002645850025 in full
dot icon16/02/2017
Registration of charge 002645850032, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850034, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850040, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850028, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850029, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850037, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850038, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850027, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850036, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850039, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850026, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850030, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850041, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850035, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850042, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850031, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850033, created on 2017-02-09
dot icon16/02/2017
Registration of charge 002645850043, created on 2017-02-09
dot icon22/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon19/12/2016
Accounts for a small company made up to 2016-03-31
dot icon15/07/2016
Registration of charge 002645850025, created on 2016-07-12
dot icon06/04/2016
Registration of charge 002645850022, created on 2016-04-04
dot icon06/04/2016
Registration of charge 002645850024, created on 2016-04-04
dot icon06/04/2016
Registration of charge 002645850023, created on 2016-04-04
dot icon22/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon16/09/2015
Registration of charge 002645850018, created on 2015-09-16
dot icon16/09/2015
Registration of charge 002645850019, created on 2015-09-16
dot icon16/09/2015
Registration of charge 002645850021, created on 2015-09-16
dot icon16/09/2015
Registration of charge 002645850020, created on 2015-09-16
dot icon16/09/2015
Registration of charge 002645850017, created on 2015-09-16
dot icon07/07/2015
Statement of company's objects
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Change of share class name or designation
dot icon07/07/2015
Consolidation of shares on 2014-08-10
dot icon04/02/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon14/10/2014
Change of share class name or designation
dot icon14/10/2014
Statement of company's objects
dot icon14/10/2014
Consolidation of shares on 2014-08-10
dot icon04/09/2014
Previous accounting period extended from 2014-03-30 to 2014-03-31
dot icon16/05/2014
Registration of charge 002645850016
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Cancellation of shares. Statement of capital on 2014-03-20
dot icon20/03/2014
Purchase of own shares.
dot icon06/03/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon17/12/2013
Full accounts made up to 2013-03-24
dot icon15/10/2013
Registered office address changed from Lower Old Park Doras Green Lane Farnham Surrey GU10 5DX United Kingdom on 2013-10-15
dot icon25/09/2013
Appointment of Giles Mark Rupert Blagden as a director
dot icon02/08/2013
Appointment of Stephen Richard Lewin as a director
dot icon16/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon03/01/2013
Accounts for a small company made up to 2012-03-24
dot icon16/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2011-03-24
dot icon20/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon09/11/2010
Accounts for a small company made up to 2010-03-24
dot icon01/03/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon01/03/2010
Director's details changed for Robert Reginald Lane on 2009-10-01
dot icon01/03/2010
Director's details changed for Elspeth Margaret Lorimer Lane on 2009-10-01
dot icon13/11/2009
Accounts for a small company made up to 2009-03-24
dot icon07/09/2009
Appointment terminated director nicholas bristow
dot icon23/12/2008
Return made up to 19/12/08; full list of members
dot icon15/09/2008
Accounts for a small company made up to 2008-03-24
dot icon10/09/2008
Appointment terminated secretary nicholas bristow
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 14
dot icon09/07/2008
Registered office changed on 09/07/2008 from cornwall court 19 cornwall street birmingham B3 2DT
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 13
dot icon16/01/2008
Return made up to 19/12/07; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-03-24
dot icon17/01/2007
Return made up to 19/12/06; full list of members
dot icon10/11/2006
Accounts for a small company made up to 2006-03-24
dot icon08/02/2006
Return made up to 19/12/05; full list of members
dot icon08/02/2006
Location of debenture register
dot icon24/01/2006
Accounts for a small company made up to 2005-03-24
dot icon06/07/2005
Location of register of members
dot icon06/07/2005
Registered office changed on 06/07/05 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon04/01/2005
Accounts for a small company made up to 2004-03-24
dot icon30/12/2004
Return made up to 19/12/04; full list of members
dot icon10/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
Return made up to 19/12/03; full list of members
dot icon06/10/2003
Accounts for a small company made up to 2003-03-24
dot icon13/02/2003
Auditor's resignation
dot icon31/12/2002
Return made up to 19/12/02; full list of members
dot icon10/10/2002
Accounts for a small company made up to 2002-03-24
dot icon11/01/2002
Return made up to 19/12/01; full list of members
dot icon11/09/2001
Accounts for a small company made up to 2001-03-24
dot icon03/01/2001
Return made up to 19/12/00; full list of members
dot icon14/11/2000
Director resigned
dot icon09/10/2000
Accounts for a small company made up to 2000-03-24
dot icon17/08/2000
Declaration of satisfaction of mortgage/charge
dot icon20/03/2000
Resolutions
dot icon23/12/1999
Return made up to 19/12/99; full list of members
dot icon16/09/1999
Accounts for a small company made up to 1999-03-24
dot icon18/01/1999
Return made up to 19/12/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1998-03-24
dot icon02/06/1998
Director resigned
dot icon27/01/1998
Return made up to 19/12/97; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1997-03-24
dot icon05/09/1997
Declaration of satisfaction of mortgage/charge
dot icon24/12/1996
Return made up to 19/12/96; full list of members
dot icon17/09/1996
Full group accounts made up to 1996-03-24
dot icon21/12/1995
Return made up to 19/12/95; full list of members
dot icon21/08/1995
Full group accounts made up to 1995-03-24
dot icon05/01/1995
Return made up to 19/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Particulars of mortgage/charge
dot icon17/10/1994
Full group accounts made up to 1994-03-24
dot icon03/05/1994
Declaration of satisfaction of mortgage/charge
dot icon07/01/1994
Return made up to 19/12/93; full list of members
dot icon06/10/1993
Full group accounts made up to 1993-03-24
dot icon23/12/1992
Return made up to 19/12/92; full list of members
dot icon16/09/1992
Full group accounts made up to 1992-03-24
dot icon13/01/1992
Return made up to 19/12/91; full list of members
dot icon03/12/1991
Declaration of satisfaction of mortgage/charge
dot icon27/11/1991
Full group accounts made up to 1991-03-24
dot icon16/08/1991
Declaration of satisfaction of mortgage/charge
dot icon16/08/1991
Declaration of satisfaction of mortgage/charge
dot icon14/02/1991
Particulars of mortgage/charge
dot icon23/01/1991
Return made up to 19/12/90; full list of members
dot icon18/12/1990
Full group accounts made up to 1990-03-24
dot icon02/03/1990
Particulars of mortgage/charge
dot icon15/01/1990
Return made up to 19/12/89; full list of members
dot icon21/11/1989
Full group accounts made up to 1989-03-24
dot icon04/04/1989
Accounting reference date shortened from 31/03 to 30/03
dot icon16/01/1989
Return made up to 19/12/88; full list of members
dot icon17/11/1988
Full group accounts made up to 1988-03-31
dot icon17/02/1988
Full group accounts made up to 1987-03-31
dot icon17/02/1988
Return made up to 01/01/88; full list of members
dot icon07/11/1986
Return made up to 10/11/86; full list of members
dot icon04/10/1986
Group of companies' accounts made up to 1986-03-31
dot icon21/11/1975
Share capital
dot icon20/11/1975
Increase in nominal capital
dot icon03/01/1973
Memorandum and Articles of Association
dot icon18/04/1932
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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
MONDAY CHARITABLE TRUST
Corporate Director
30/04/2018 - Present
2
Lewin, Stephen Richard
Director
24/07/2013 - 31/03/2026
21
Blagden, Giles Mark Rupert
Director
12/09/2013 - 30/04/2018
5
Hope, Andrew John, Doctor
Director
31/03/2026 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHELSEA ESTATES LIMITED

CHELSEA ESTATES LIMITED is an(a) Active company incorporated on 18/04/1932 with the registered office located at One, Bartholomew Close, London EC1A 7BL. There are currently 2 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 ESTATES LIMITED?

toggle

CHELSEA ESTATES LIMITED is currently Active. It was registered on 18/04/1932 .

Where is CHELSEA ESTATES LIMITED located?

toggle

CHELSEA ESTATES LIMITED is registered at One, Bartholomew Close, London EC1A 7BL.

What does CHELSEA ESTATES LIMITED do?

toggle

CHELSEA ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHELSEA ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Doctor Andrew John Hope as a director on 2026-03-31.