CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05145259

Incorporation date

04/06/2004

Size

Small

Contacts

Registered address

Registered address

Unit 219 Chelsea Harbour, London SW10 0XDCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2004)
dot icon18/09/2025
Accounts for a small company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon25/02/2025
Registered office address changed from Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD to Unit 219 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 051452590001 in full
dot icon14/06/2024
Confirmation statement made on 2024-06-04 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 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 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 icon28/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon14/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon22/12/2021
Registration of charge 051452590002, created on 2021-12-21
dot icon02/08/2021
Full accounts made up to 2020-09-30
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon30/09/2020
Full accounts made up to 2019-09-30
dot icon16/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon09/07/2019
Accounts for a small company made up to 2018-09-30
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon07/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon11/07/2017
Accounts for a small company 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 icon08/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon08/06/2017
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 icon15/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon09/05/2016
Memorandum and Articles of Association
dot icon08/04/2016
Registration of charge 051452590001, created on 2016-03-23
dot icon30/03/2016
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 2015-06-04 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
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 icon08/07/2014
Full accounts made up to 2013-09-30
dot icon01/07/2014
Annual return made up to 2014-06-04 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 icon01/08/2013
Full accounts made up to 2012-09-30
dot icon01/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon29/04/2013
Director's details changed for Mr Terence Shelby Cole on 2013-04-15
dot icon20/09/2012
Full accounts made up to 2011-09-30
dot icon06/07/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon02/01/2012
Accounts for a dormant company made up to 2010-09-30
dot icon19/12/2011
Current accounting period shortened from 2011-03-30 to 2010-09-30
dot icon01/07/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon10/03/2011
Accounts for a dormant company made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon22/04/2010
Accounts for a dormant company made up to 2009-03-31
dot icon26/06/2009
Return made up to 04/06/09; full list of members
dot icon05/03/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/07/2008
Return made up to 04/06/08; full list of members
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon26/07/2007
Return made up to 04/06/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-03-31
dot icon24/08/2006
Return made up to 04/06/06; full list of members
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon30/06/2005
Return made up to 04/06/05; full list of members
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New secretary appointed
dot icon21/09/2004
Director resigned
dot icon21/09/2004
Secretary resigned
dot icon21/09/2004
Ad 14/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon21/09/2004
Nc inc already adjusted 14/09/04
dot icon21/09/2004
Memorandum and Articles of Association
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Registered office changed on 21/09/04 from: five chancery lane clifford's inn london EC4A 1BU
dot icon21/09/2004
Accounting reference date shortened from 30/06/05 to 30/03/05
dot icon07/07/2004
Certificate of change of name
dot icon04/06/2004
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
04/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
15
110.00K
-
0.00
10.00K
-
2022
15
109.00K
-
0.00
25.00K
-
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
14/09/2004 - 28/06/2023
409
Collins, Steven Ross
Director
14/09/2004 - Present
261
Steinberg, Mark Neil
Director
14/09/2004 - 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 PROPERTY MANAGEMENT LIMITED

CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 04/06/2004 with the registered office located at Unit 219 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 PROPERTY MANAGEMENT LIMITED?

toggle

CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 04/06/2004 .

Where is CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED located?

toggle

CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED is registered at Unit 219 Chelsea Harbour, London SW10 0XD.

What does CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED do?

toggle

CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHELSEA HARBOUR PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 18/09/2025: Accounts for a small company made up to 2024-12-31.