CHELSEA GATE LTD

Register to unlock more data on OkredoRegister

CHELSEA GATE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04669101

Incorporation date

18/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LACopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon04/02/2026
Confirmation statement made on 2026-01-05 with updates
dot icon21/01/2026
Registered office address changed from Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Jeffrey Diamond on 2026-01-01
dot icon02/10/2025
Cessation of Shaun David Underhill as a person with significant control on 2025-09-15
dot icon02/10/2025
Notification of Chloe Rose Jay as a person with significant control on 2025-09-15
dot icon27/03/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon10/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/03/2023
Satisfaction of charge 4 in full
dot icon22/03/2023
Satisfaction of charge 3 in full
dot icon06/01/2023
Cessation of Rowena Grace Von Albedyhll as a person with significant control on 2022-10-06
dot icon06/01/2023
Change of details for Mrs Elisabeth Lucy Pollard as a person with significant control on 2022-10-06
dot icon06/01/2023
Change of details for Mr Shaun David Underhill as a person with significant control on 2022-10-06
dot icon06/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon05/08/2022
Director's details changed for Mr Jeffrey Diamond on 2022-08-05
dot icon26/07/2022
Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA United Kingdom to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 2022-07-26
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon25/01/2022
Notification of Shaun David Underhill as a person with significant control on 2021-12-22
dot icon25/01/2022
Notification of Elisabeth Lucy Pollard as a person with significant control on 2021-12-22
dot icon25/01/2022
Cessation of Nina Gregory as a person with significant control on 2021-12-22
dot icon25/01/2022
Cessation of Mark Peter Smith as a person with significant control on 2021-12-22
dot icon25/01/2022
Cessation of Jeffrey Diamond as a person with significant control on 2021-12-22
dot icon24/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/03/2021
Confirmation statement made on 2021-02-02 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/08/2020
Change of details for Mr Jeffrey Diamond as a person with significant control on 2020-08-21
dot icon21/08/2020
Director's details changed for Mr Jeffrey Diamond on 2020-08-21
dot icon10/03/2020
Director's details changed for Mrs Sarah Randall on 2020-03-10
dot icon28/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/11/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon07/03/2019
Confirmation statement made on 2019-02-02 with updates
dot icon18/02/2019
Change of details for Baroness Rowena Grace Von Albedyhll as a person with significant control on 2018-11-16
dot icon07/02/2019
Notification of Rowena Von Albedyhll as a person with significant control on 2018-11-16
dot icon06/02/2019
Notification of Nina Gregory as a person with significant control on 2018-11-16
dot icon06/02/2019
Notification of Mark Peter Smith as a person with significant control on 2018-11-16
dot icon06/02/2019
Notification of Jeffrey Diamond as a person with significant control on 2018-11-16
dot icon06/02/2019
Cessation of Executors of Baroness R Von Albedyhll as a person with significant control on 2018-11-16
dot icon10/01/2019
Termination of appointment of Rowena Grace Von Albedyhll as a director on 2018-11-16
dot icon10/01/2019
Notification of Executors of Baroness R Von Albedyhll as a person with significant control on 2018-11-16
dot icon10/01/2019
Cessation of Rowena Grace Von Albedyhll as a person with significant control on 2018-11-16
dot icon29/11/2018
Current accounting period extended from 2018-07-31 to 2018-11-30
dot icon25/05/2018
Appointment of Mr Jeffrey Diamond as a director on 2018-05-25
dot icon16/05/2018
Appointment of Mrs Sarah Randall as a director on 2018-05-16
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon12/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon11/12/2017
Termination of appointment of Thea Caroline Rowena Hewitt as a director on 2017-12-08
dot icon04/12/2017
Termination of appointment of James Hewitt as a secretary on 2017-12-04
dot icon27/11/2017
Termination of appointment of Yvonne Bianca Klaube Von Albedyhll as a director on 2017-11-24
dot icon09/05/2017
Director's details changed for Mrs Yvonne Bianca Klaube on 2017-02-14
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/03/2017
Confirmation statement made on 2017-02-02 with updates
dot icon27/01/2017
Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 2017-01-27
dot icon16/01/2017
Appointment of Mrs Yvonne Bianca Klaube as a director on 2016-03-01
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon10/01/2016
Change of share class name or designation
dot icon06/10/2015
Appointment of Mr James Hewitt as a secretary on 2015-08-01
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/03/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/03/2013
Annual return made up to 2013-03-02 with full list of shareholders
dot icon17/07/2012
Appointment of Baroness Rowena Grace Von Albedyhll as a director
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon09/12/2011
Registered office address changed from Holliers Farm Branstone Sandown Isle of Wight PO36 0LT United Kingdom on 2011-12-09
dot icon05/05/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon05/05/2011
Registered office address changed from Holliers House Branstone Sandown Isle of Wight PO36 0LT on 2011-05-05
dot icon05/05/2011
Termination of appointment of Gavin Crook as a secretary
dot icon05/05/2011
Director's details changed for Thea Caroline Rowena Hewitt on 2011-01-01
dot icon16/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon09/09/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon09/09/2010
Registered office address changed from 28 Queen Square Apartments Bell Avenue Bristol BS1 4AP United Kingdom on 2010-09-09
dot icon08/09/2010
Director's details changed for Thea Caroline Rowena Hewitt on 2010-02-02
dot icon06/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon01/06/2009
Return made up to 02/02/09; full list of members
dot icon23/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/04/2008
Return made up to 02/02/08; full list of members
dot icon15/04/2008
Registered office changed on 15/04/2008 from 55 chedworth road, horfield bristol avon BS7 9RX
dot icon11/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon24/05/2007
Particulars of mortgage/charge
dot icon16/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon12/02/2007
Return made up to 02/02/07; full list of members
dot icon17/10/2006
Director resigned
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
Registered office changed on 17/10/06 from: the mews 14 avenue road shanklin isle of wight PO37 7BG
dot icon17/10/2006
New director appointed
dot icon17/10/2006
New secretary appointed
dot icon08/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon04/04/2006
Return made up to 02/02/06; full list of members
dot icon01/11/2005
Registered office changed on 01/11/05 from: priory mews priory road shanklin isle of wight PO37 6SA
dot icon08/04/2005
New secretary appointed
dot icon08/04/2005
Secretary resigned
dot icon03/03/2005
Return made up to 02/02/05; full list of members
dot icon04/11/2004
Accounts for a dormant company made up to 2004-07-31
dot icon18/02/2004
Certificate of change of name
dot icon12/02/2004
Return made up to 02/02/04; full list of members
dot icon27/03/2003
Registered office changed on 27/03/03 from: priory mews priory road shanklin isle of wight PO37 6SA
dot icon21/03/2003
Certificate of change of name
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Registered office changed on 21/03/03 from: garbetts arnold house 2 new road brading sandown isle of wight PO36 0DT
dot icon20/03/2003
Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon20/03/2003
Accounting reference date extended from 29/02/04 to 31/07/04
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
Director resigned
dot icon13/03/2003
Certificate of change of name
dot icon18/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

5
2023
change arrow icon-46.29 % *

* during past year

Cash in Bank

£163,966.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
29/11/2025
dot iconNext due on
29/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
366.50K
-
0.00
297.59K
-
2022
6
402.07K
-
0.00
305.28K
-
2023
5
458.41K
-
0.00
163.97K
-
2023
5
458.41K
-
0.00
163.97K
-

Employees

2023

Employees

5 Descended-17 % *

Net Assets(GBP)

458.41K £Ascended14.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

163.97K £Descended-46.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diamond, Jeffrey
Director
25/05/2018 - Present
14
Randall, Sarah
Director
16/05/2018 - Present
2
GARBETTS NOMINEES LIMITED
Nominee Secretary
18/02/2003 - 10/03/2003
351
GARBETTS CONSULTING LIMITED
Nominee Director
18/02/2003 - 10/03/2003
352
Von Albedyhll, Rowena Grace, Baroness
Director
10/03/2003 - 01/09/2006
24

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHELSEA GATE LTD

CHELSEA GATE LTD is an(a) Active company incorporated on 18/02/2003 with the registered office located at 1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA GATE LTD?

toggle

CHELSEA GATE LTD is currently Active. It was registered on 18/02/2003 .

Where is CHELSEA GATE LTD located?

toggle

CHELSEA GATE LTD is registered at 1 Langley Court, Pyle Street, Newport, Isle Of Wight PO30 1LA.

What does CHELSEA GATE LTD do?

toggle

CHELSEA GATE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHELSEA GATE LTD have?

toggle

CHELSEA GATE LTD had 5 employees in 2023.

What is the latest filing for CHELSEA GATE LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-05 with updates.