CHELSEA HOMES LIMITED

Register to unlock more data on OkredoRegister

CHELSEA HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08481760

Incorporation date

09/04/2013

Size

Micro Entity

Contacts

Registered address

Registered address

6 The Coda Centre, 189 Munster Road, London SW6 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2013)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon09/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon14/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon28/03/2025
Micro company accounts made up to 2024-07-31
dot icon06/08/2024
Change of details for Mr Zahir Damji as a person with significant control on 2017-04-05
dot icon14/06/2024
Notification of Shaffin Damji as a person with significant control on 2016-04-06
dot icon14/06/2024
Cessation of Shaffin Damji as a person with significant control on 2016-04-06
dot icon14/06/2024
Notification of Shaffin Damji as a person with significant control on 2016-04-06
dot icon26/04/2024
Micro company accounts made up to 2023-07-31
dot icon09/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon25/04/2023
Micro company accounts made up to 2022-07-31
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon29/11/2022
Satisfaction of charge 084817600002 in full
dot icon29/11/2022
Satisfaction of charge 084817600001 in full
dot icon29/11/2022
Satisfaction of charge 084817600004 in full
dot icon29/11/2022
Satisfaction of charge 084817600005 in full
dot icon20/07/2022
Director's details changed for Mr Zahir Hassanali Damji on 2022-07-11
dot icon27/04/2022
Micro company accounts made up to 2021-07-31
dot icon25/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/02/2022
Change of details for Mr Zahir Damji as a person with significant control on 2022-02-21
dot icon21/02/2022
Director's details changed for Mr Zahir Hassanali Damji on 2022-02-21
dot icon21/02/2022
Change of details for Mr Zahir Damji as a person with significant control on 2022-02-18
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon12/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon25/04/2020
Micro company accounts made up to 2019-07-31
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon31/03/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon10/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon17/01/2018
Registration of charge 084817600009, created on 2018-01-12
dot icon17/01/2018
Registration of charge 084817600007, created on 2018-01-12
dot icon17/01/2018
Registration of charge 084817600006, created on 2018-01-12
dot icon17/01/2018
Registration of charge 084817600008, created on 2018-01-12
dot icon05/01/2018
Satisfaction of charge 084817600003 in full
dot icon28/04/2017
Micro company accounts made up to 2016-07-31
dot icon08/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon11/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon31/01/2016
Previous accounting period extended from 2015-04-30 to 2015-07-31
dot icon30/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon16/12/2014
Registration of charge 084817600005, created on 2014-12-09
dot icon07/10/2014
Registration of charge 084817600004, created on 2014-09-30
dot icon28/05/2014
Registration of charge 084817600002
dot icon28/05/2014
Registration of charge 084817600003
dot icon09/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon24/07/2013
Registered office address changed from Unit 24.2 the Coda Centre Munster Road London SW6 6AW United Kingdom on 2013-07-24
dot icon21/05/2013
Registration of charge 084817600001
dot icon12/04/2013
Appointment of Mr Zahir Hassanali Damji as a secretary
dot icon12/04/2013
Appointment of Mr Sameer Shaffin Damji as a director
dot icon12/04/2013
Appointment of Mr Zahir Hassanali Damji as a director
dot icon11/04/2013
Termination of appointment of Graham Cowan as a director
dot icon10/04/2013
Termination of appointment of Graham Cowan as a director
dot icon09/04/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
98.15K
-
0.00
-
-
2022
2
96.61K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
09/04/2013 - 09/04/2013
7061
Damji, Zahir Hassanali
Director
10/04/2013 - Present
39
Damji, Sameer Shaffin
Director
10/04/2013 - Present
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 HOMES LIMITED

CHELSEA HOMES LIMITED is an(a) Active company incorporated on 09/04/2013 with the registered office located at 6 The Coda Centre, 189 Munster Road, London SW6 6AW. 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 HOMES LIMITED?

toggle

CHELSEA HOMES LIMITED is currently Active. It was registered on 09/04/2013 .

Where is CHELSEA HOMES LIMITED located?

toggle

CHELSEA HOMES LIMITED is registered at 6 The Coda Centre, 189 Munster Road, London SW6 6AW.

What does CHELSEA HOMES LIMITED do?

toggle

CHELSEA HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHELSEA HOMES LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.