CHELSEA HARBOUR ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHELSEA HARBOUR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03870584

Incorporation date

03/11/1999

Size

Group

Contacts

Registered address

Registered address

219 Harbour Yard Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1999)
dot icon11/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon09/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/02/2025
Registered office address changed from Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD to 219 Harbour Yard Chelsea Harbour London SW10 0XD on 2025-02-25
dot icon16/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon20/01/2024
Registered office address changed from 319 Harbour Yard Chelsea Harbour London SW10 0XD to Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD on 2024-01-20
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon07/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon30/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon29/06/2023
Director's details changed for Mrs Nikki Cole on 2023-06-28
dot icon28/06/2023
Termination of appointment of Terence Shelby Cole as a director on 2022-06-28
dot icon28/06/2023
Appointment of Mrs Nikki Cole as a director on 2023-06-28
dot icon17/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon10/02/2022
Director's details changed for Mr Andrew John Pettit on 2022-02-10
dot icon04/02/2022
Satisfaction of charge 4 in full
dot icon04/02/2022
Satisfaction of charge 038705840006 in full
dot icon22/12/2021
Registration of charge 038705840007, created on 2021-12-21
dot icon16/12/2021
Statement of capital on 2021-12-16
dot icon16/12/2021
Statement by Directors
dot icon16/12/2021
Solvency Statement dated 14/12/21
dot icon16/12/2021
Resolutions
dot icon06/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon07/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon20/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon09/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon06/11/2018
Notification of Chel (No.3) Limited as a person with significant control on 2016-04-06
dot icon06/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon07/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon11/07/2017
Group of companies' accounts made up to 2016-09-30
dot icon05/07/2017
Termination of appointment of Richard Jeremy De Barr as a secretary on 2017-06-23
dot icon16/11/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-11-16
dot icon15/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon15/11/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon20/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon08/04/2016
Registration of charge 038705840006, created on 2016-03-23
dot icon16/03/2016
Resolutions
dot icon17/02/2016
Director's details changed for Mr Steven Ross Collins on 2015-09-01
dot icon15/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon15/12/2015
Director's details changed for Mr Andrew John Pettit on 2014-09-01
dot icon01/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon04/02/2015
Satisfaction of charge 5 in full
dot icon21/01/2015
Registered office address changed from C2-C3 Design Centre East Chelsea Harbour London SW10 0XF to 319 Harbour Yard Chelsea Harbour London SW10 0XD on 2015-01-21
dot icon11/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon29/01/2014
Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 2014-01-29
dot icon04/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon05/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon29/04/2013
Director's details changed for Mr Terence Shelby Cole on 2013-04-15
dot icon29/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon20/09/2012
Group of companies' accounts made up to 2011-09-30
dot icon14/02/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
dot icon02/01/2012
Group of companies' accounts made up to 2010-09-30
dot icon19/12/2011
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon05/12/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon03/08/2011
Duplicate mortgage certificatecharge no:4
dot icon03/08/2011
Duplicate mortgage certificatecharge no:4
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/01/2011
Particulars of variation of rights attached to shares
dot icon19/01/2011
Change of share class name or designation
dot icon13/01/2011
Resolutions
dot icon06/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/09/2010
Appointment of Andrew John Pettit as a director
dot icon09/09/2010
Statement of company's objects
dot icon09/09/2010
Particulars of variation of rights attached to shares
dot icon09/09/2010
Change of share class name or designation
dot icon09/09/2010
Resolutions
dot icon02/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/06/2010
Full accounts made up to 2009-03-31
dot icon07/12/2009
Annual return made up to 2009-11-03
dot icon05/03/2009
Full accounts made up to 2008-03-31
dot icon27/11/2008
Return made up to 03/11/08; full list of members
dot icon02/01/2008
Return made up to 03/11/07; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 03/11/06; full list of members
dot icon19/07/2006
Director resigned
dot icon10/07/2006
Ad 29/06/06--------- £ si 4000000@1=4000000 £ ic 2000/4002000
dot icon10/07/2006
Nc inc already adjusted 29/06/06
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon10/07/2006
Resolutions
dot icon05/07/2006
Declaration of assistance for shares acquisition
dot icon05/07/2006
Declaration of assistance for shares acquisition
dot icon05/07/2006
Declaration of assistance for shares acquisition
dot icon05/07/2006
Declaration of assistance for shares acquisition
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon16/12/2005
Return made up to 03/11/05; full list of members
dot icon17/03/2005
Return made up to 03/11/04; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon17/11/2004
Auditor's resignation
dot icon25/10/2004
Director's particulars changed
dot icon03/12/2003
Return made up to 03/11/03; full list of members
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Secretary resigned
dot icon19/11/2003
Ad 20/10/03--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon06/11/2003
Declaration of assistance for shares acquisition
dot icon03/11/2003
Particulars of mortgage/charge
dot icon03/11/2003
Particulars of mortgage/charge
dot icon30/10/2003
Nc inc already adjusted 17/10/03
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
Resolutions
dot icon30/10/2003
New director appointed
dot icon30/10/2003
New secretary appointed
dot icon28/10/2003
Declaration of assistance for shares acquisition
dot icon19/09/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon03/09/2003
Director resigned
dot icon09/08/2003
Full accounts made up to 2003-03-31
dot icon27/05/2003
Location of register of members (non legible)
dot icon25/11/2002
Return made up to 03/11/02; full list of members
dot icon17/09/2002
Secretary resigned
dot icon10/08/2002
Secretary's particulars changed
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon07/11/2001
Return made up to 03/11/01; full list of members
dot icon04/11/2001
Registered office changed on 04/11/01 from: 67 brook street london W1K 4NJ
dot icon21/05/2001
Secretary resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
Director resigned
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon21/05/2001
New secretary appointed
dot icon09/05/2001
New secretary appointed
dot icon27/04/2001
Memorandum and Articles of Association
dot icon25/04/2001
Secretary resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
Registered office changed on 25/04/01 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG
dot icon24/04/2001
Certificate of change of name
dot icon16/02/2001
Director's particulars changed
dot icon16/11/2000
Return made up to 03/11/00; full list of members
dot icon17/08/2000
Ad 10/02/00--------- £ si 200@1=200 £ ic 800/1000
dot icon17/08/2000
Ad 10/02/00--------- £ si 799@1=799 £ ic 1/800
dot icon08/06/2000
New secretary appointed
dot icon08/06/2000
Secretary resigned
dot icon11/05/2000
New secretary appointed
dot icon16/04/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon14/04/2000
New director appointed
dot icon14/04/2000
Secretary resigned;director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon21/03/2000
Resolutions
dot icon14/03/2000
Memorandum and Articles of Association
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon10/03/2000
Conve 10/02/00
dot icon18/01/2000
Certificate of change of name
dot icon17/01/2000
New secretary appointed;new director appointed
dot icon17/01/2000
New director appointed
dot icon17/01/2000
Registered office changed on 17/01/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon12/01/2000
Secretary resigned
dot icon12/01/2000
Director resigned
dot icon03/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
113.43M
-
0.00
9.08M
-
2022
0
254.22M
-
0.00
9.80M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Terence Shelby
Director
26/08/2003 - 28/06/2022
409
Cole, Nikki
Director
28/06/2023 - Present
10
Steinberg, Mark Neil
Director
26/08/2003 - Present
401
Collins, Steven Ross
Director
17/10/2003 - Present
261
Pettit, Andrew John
Director
26/08/2010 - Present
426

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA HARBOUR ESTATES LIMITED

CHELSEA HARBOUR ESTATES LIMITED is an(a) Active company incorporated on 03/11/1999 with the registered office located at 219 Harbour Yard Chelsea Harbour, London SW10 0XD. 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 HARBOUR ESTATES LIMITED?

toggle

CHELSEA HARBOUR ESTATES LIMITED is currently Active. It was registered on 03/11/1999 .

Where is CHELSEA HARBOUR ESTATES LIMITED located?

toggle

CHELSEA HARBOUR ESTATES LIMITED is registered at 219 Harbour Yard Chelsea Harbour, London SW10 0XD.

What does CHELSEA HARBOUR ESTATES LIMITED do?

toggle

CHELSEA HARBOUR ESTATES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHELSEA HARBOUR ESTATES LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-01 with no updates.