CHELSEA HARBOUR LIMITED

Register to unlock more data on OkredoRegister

CHELSEA HARBOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00489113

Incorporation date

06/12/1950

Size

Full

Contacts

Registered address

Registered address

219 Harbour Yard Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1950)
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon25/02/2025
Registered office address changed from Marina Studios Ground Floor, Harbour Yard Chelsea Harbour Sw10 0Xdsw10 0Xd to 219 Harbour Yard Chelsea Harbour London SW10 0XD on 2025-02-25
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon26/11/2024
Satisfaction of charge 9 in full
dot icon26/11/2024
Satisfaction of charge 004891130011 in full
dot icon26/11/2024
Satisfaction of charge 004891130012 in full
dot icon31/05/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon12/01/2024
Registered office address changed from 319 Harbour Yard Chelsea Harbour London SW10 0XD to Marina Studios Ground Floor, Harbour Yard Chelsea Harbour SW10 0XD SW10 0XD on 2024-01-12
dot icon07/09/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon30/06/2023
Full 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 2023-06-28
dot icon28/06/2023
Appointment of Mrs Nikki Cole as a director on 2023-06-28
dot icon01/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon29/06/2022
Full accounts made up to 2021-09-30
dot icon13/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon21/12/2021
Registration of charge 004891130013, 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 icon14/12/2021
Statement of capital following an allotment of shares on 2021-12-13
dot icon26/10/2021
Registration of charge 004891130012, created on 2021-10-21
dot icon07/07/2021
Full accounts made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon01/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon31/01/2020
Confirmation statement made on 2018-04-09 with no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon04/06/2019
Confirmation statement made on 2019-05-24 with updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon11/07/2017
Full 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 icon05/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon05/06/2017
Director's details changed for Mr Mark Neil Steinberg on 2017-05-02
dot icon20/06/2016
Full accounts made up to 2015-09-30
dot icon17/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon08/04/2016
Registration of charge 004891130011, created on 2016-03-23
dot icon17/03/2016
Resolutions
dot icon17/02/2016
Director's details changed for Mr Steven Ross Collins on 2015-09-01
dot icon22/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon04/02/2015
Satisfaction of charge 10 in full
dot icon20/01/2015
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 2015-01-20
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon01/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon29/01/2014
Registered office address changed from C2-C3 the Chambers Chelsea Harbour London SW10 0XF on 2014-01-29
dot icon05/07/2013
Full accounts made up to 2012-09-30
dot icon01/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-09-30
dot icon05/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
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 9
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/01/2012
Full accounts made up to 2010-09-30
dot icon19/12/2011
Current accounting period shortened from 2011-03-31 to 2010-09-30
dot icon03/08/2011
Duplicate mortgage certificatecharge no:9
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon03/08/2011
Particulars of a mortgage or charge / charge no: 10
dot icon16/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/06/2010
Full accounts made up to 2009-03-31
dot icon04/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/06/2009
Return made up to 24/05/09; full list of members
dot icon05/03/2009
Full accounts made up to 2008-03-31
dot icon20/10/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/06/2008
Return made up to 24/05/08; full list of members
dot icon19/11/2007
Full accounts made up to 2007-03-31
dot icon21/06/2007
Return made up to 24/05/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
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 icon21/06/2006
Return made up to 24/05/06; full list of members
dot icon18/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon17/06/2005
Return made up to 24/05/05; 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 icon22/06/2004
Return made up to 24/05/04; full list of members
dot icon27/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Secretary resigned
dot icon06/11/2003
Declaration of assistance for shares acquisition
dot icon06/11/2003
Declaration of assistance for shares acquisition
dot icon03/11/2003
Particulars of mortgage/charge
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 icon28/10/2003
Declaration of assistance for shares acquisition
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon09/08/2003
Full accounts made up to 2003-03-31
dot icon28/06/2003
Return made up to 24/05/03; full list of members
dot icon27/05/2003
Location of register of members (non legible)
dot icon17/09/2002
Secretary resigned
dot icon10/08/2002
Secretary's particulars changed
dot icon10/08/2002
Director's particulars changed
dot icon24/06/2002
Return made up to 24/05/02; full list of members
dot icon24/06/2002
Secretary's particulars changed
dot icon20/06/2002
Full accounts made up to 2002-03-31
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon04/11/2001
Registered office changed on 04/11/01 from: 67 brook street london W1K 4NJ
dot icon27/06/2001
Return made up to 24/05/01; full list of members
dot icon14/06/2001
Director resigned
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Secretary resigned
dot icon08/05/2001
Director resigned
dot icon08/05/2001
New secretary appointed
dot icon08/05/2001
New secretary appointed
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Secretary 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 icon07/12/2000
Full accounts made up to 1999-12-24
dot icon14/07/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon04/07/2000
Return made up to 24/05/00; full list of members
dot icon30/06/2000
New director appointed
dot icon26/06/2000
Director resigned
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon21/06/2000
New director appointed
dot icon21/06/2000
Registered office changed on 21/06/00 from: 247 tottenham court road london W1P 0HH
dot icon21/06/2000
Resolutions
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Secretary resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
Director resigned
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon14/04/2000
New secretary appointed
dot icon13/04/2000
New director appointed
dot icon29/03/2000
Particulars of mortgage/charge
dot icon15/10/1999
Full accounts made up to 1998-12-24
dot icon05/06/1999
Return made up to 24/05/99; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-24
dot icon23/06/1998
Return made up to 24/05/98; full list of members
dot icon27/10/1997
Full accounts made up to 1996-12-24
dot icon20/06/1997
Return made up to 24/05/97; full list of members
dot icon17/09/1996
Auditor's resignation
dot icon16/09/1996
Full accounts made up to 1995-12-24
dot icon17/06/1996
Return made up to 24/05/96; full list of members
dot icon21/09/1995
New director appointed
dot icon20/09/1995
Full accounts made up to 1994-12-24
dot icon20/06/1995
Return made up to 24/05/95; full list of members
dot icon31/05/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-24
dot icon06/06/1994
Return made up to 24/05/94; full list of members
dot icon30/09/1993
Full accounts made up to 1992-12-24
dot icon16/08/1993
Secretary resigned;new secretary appointed
dot icon23/06/1993
Return made up to 24/05/93; full list of members
dot icon19/01/1993
Director resigned
dot icon19/01/1993
Director resigned
dot icon19/01/1993
New director appointed
dot icon01/11/1992
Full group accounts made up to 1991-12-31
dot icon24/09/1992
Registered office changed on 24/09/92 from: 220 tottenham court road london W1P ohh
dot icon02/09/1992
Director resigned
dot icon25/06/1992
Return made up to 24/05/92; no change of members
dot icon20/12/1991
Declaration of satisfaction of mortgage/charge
dot icon18/11/1991
Full group accounts made up to 1990-12-31
dot icon02/07/1991
Return made up to 24/05/91; full list of members
dot icon19/10/1990
Full group accounts made up to 1989-12-31
dot icon16/10/1990
New director appointed
dot icon21/08/1990
Return made up to 24/05/90; full list of members
dot icon12/04/1990
Div 30/03/90
dot icon06/04/1990
Memorandum and Articles of Association
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Resolutions
dot icon06/04/1990
Director resigned
dot icon19/12/1989
Particulars of mortgage/charge
dot icon18/12/1989
Declaration of satisfaction of mortgage/charge
dot icon18/12/1989
Declaration of satisfaction of mortgage/charge
dot icon31/05/1989
Return made up to 27/04/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-12-31
dot icon13/06/1988
Return made up to 01/04/88; full list of members
dot icon14/03/1988
Full accounts made up to 1987-12-24
dot icon12/05/1987
Particulars of mortgage/charge
dot icon31/03/1987
Full accounts made up to 1986-12-24
dot icon31/03/1987
Return made up to 26/03/87; full list of members
dot icon22/10/1986
New director appointed
dot icon28/08/1986
Director resigned;new director appointed
dot icon11/08/1986
Gazettable document
dot icon11/08/1986
Declaration of satisfaction of mortgage/charge
dot icon11/08/1986
Declaration of satisfaction of mortgage/charge
dot icon11/08/1986
Declaration of satisfaction of mortgage/charge
dot icon11/08/1986
Declaration of satisfaction of mortgage/charge
dot icon29/07/1986
Full accounts made up to 1985-12-31
dot icon29/07/1986
Return made up to 07/04/86; full list of members
dot icon13/06/1986
Certificate of change of name
dot icon05/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1986
Registered office changed on 05/06/86 from: bovis house winchcombe street cheltenham gloucestershire GL52 2PS
dot icon21/07/1976
Accounts made up to 2075-12-31
dot icon30/11/1951
Certificate of change of name
dot icon06/12/1950
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
24/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
212.88M
-
0.00
2.92M
-
2022
0
50.59M
-
16.16M
1.66M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Terence Shelby
Director
26/08/2003 - 28/06/2023
409
Collins, Steven Ross
Director
17/10/2003 - Present
261
Steinberg, Mark Neil
Director
26/08/2003 - Present
401
Cole, Nikki
Director
28/06/2023 - Present
10

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 LIMITED

CHELSEA HARBOUR LIMITED is an(a) Active company incorporated on 06/12/1950 with the registered office located at 219 Harbour Yard Chelsea Harbour, London SW10 0XD. There are currently 3 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 LIMITED?

toggle

CHELSEA HARBOUR LIMITED is currently Active. It was registered on 06/12/1950 .

Where is CHELSEA HARBOUR LIMITED located?

toggle

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

What does CHELSEA HARBOUR LIMITED do?

toggle

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

What is the latest filing for CHELSEA HARBOUR LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2024-12-31.