CHELSEA ISLAND DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

CHELSEA ISLAND DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07461997

Incorporation date

07/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

843 Finchley Road, London NW11 8NACopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon23/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2024
Previous accounting period shortened from 2023-12-29 to 2023-12-28
dot icon25/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon20/12/2023
Withdrawal of a person with significant control statement on 2023-12-20
dot icon20/12/2023
Notification of Hadley Property Group Holdings Limited as a person with significant control on 2023-12-20
dot icon20/12/2023
Change of details for Hadley Property Group Holdings Limited as a person with significant control on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon08/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/12/2021
Confirmation statement made on 2021-12-07 with updates
dot icon28/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon28/06/2021
Director's details changed for Mr Andrew Clive Portlock on 2021-04-08
dot icon28/06/2021
Secretary's details changed for Mr Brian Daniel Higgins on 2021-06-28
dot icon28/06/2021
Director's details changed for Mr Brian Daniel Higgins on 2021-06-28
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with no updates
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon27/11/2019
Notification of a person with significant control statement
dot icon27/11/2019
Cessation of Chelsea Island Holdings Ltd as a person with significant control on 2018-12-08
dot icon05/08/2019
Accounts for a small company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon22/11/2018
Satisfaction of charge 074619970004 in full
dot icon10/10/2018
Director's details changed for Mr Andrew Clive Portlock on 2018-10-10
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Secretary's details changed for Mr Brian Daniel Higgins on 2017-02-01
dot icon01/02/2017
Director's details changed for Mr Brian Daniel Higgins on 2017-02-01
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/11/2016
Appointment of Mr Brian Daniel Higgins as a secretary on 2016-11-02
dot icon07/11/2016
Termination of appointment of Network Secretarial Services Limited as a secretary on 2016-11-02
dot icon18/09/2016
Accounts for a small company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon11/12/2015
Satisfaction of charge 074619970001 in full
dot icon24/09/2015
Registration of charge 074619970004, created on 2015-09-18
dot icon22/09/2015
Satisfaction of charge 074619970002 in full
dot icon22/09/2015
Satisfaction of charge 074619970003 in full
dot icon16/09/2015
Termination of appointment of Mark Robert Lebihan as a director on 2015-09-16
dot icon10/09/2015
Appointment of Mr Mark Robert Lebihan as a director on 2015-09-10
dot icon18/08/2015
Accounts for a small company made up to 2014-12-31
dot icon08/06/2015
Director's details changed for Mr Andrew Clive Portlock on 2015-06-08
dot icon08/06/2015
Director's details changed for Mr Brian Daniel Higgins on 2015-06-08
dot icon13/03/2015
Director's details changed for Mr Andrew Clive Portlock on 2015-03-13
dot icon13/03/2015
Director's details changed for Mr Peter James Bennison on 2013-10-22
dot icon13/03/2015
Director's details changed for Mr Brian Daniel Higgins on 2015-03-13
dot icon13/03/2015
Termination of appointment of Ian Brinsley Andrews as a director on 2015-03-06
dot icon11/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Ian Brian Lumsden as a director on 2014-10-09
dot icon25/06/2014
Registration of charge 074619970001
dot icon24/06/2014
Resolutions
dot icon21/06/2014
Registration of charge 074619970003
dot icon21/06/2014
Registration of charge 074619970002
dot icon30/05/2014
Appointment of Mr Ian Lumsden as a director
dot icon30/05/2014
Appointment of Mr Brian Daniel Higgins as a director
dot icon30/05/2014
Appointment of Mr Ian Brinsley Andrews as a director
dot icon30/05/2014
Termination of appointment of Harry Panton as a director
dot icon30/05/2014
Termination of appointment of Peter Bennison as a director
dot icon30/05/2014
Certificate of change of name
dot icon12/02/2014
Director's details changed for Mr Harry Michael Panton on 2014-02-12
dot icon11/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon04/11/2013
Secretary's details changed for Network Secretarial Services Limited on 2013-11-04
dot icon23/10/2013
Secretary's details changed for Network Secretarial Services Limited on 2013-10-23
dot icon22/10/2013
Director's details changed for Mr Peter James Bennison on 2013-10-22
dot icon22/10/2013
Secretary's details changed for Network Secretarial Services Limited on 2013-10-22
dot icon22/10/2013
Director's details changed for Andrew Clive Portlock on 2013-10-22
dot icon04/10/2013
Director's details changed for Mr Peter James Bennison on 2013-10-04
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/01/2013
Certificate of change of name
dot icon25/01/2013
Change of name notice
dot icon28/12/2012
Resolutions
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon11/12/2012
Director's details changed for Harry Michael Panton on 2012-10-02
dot icon16/07/2012
Certificate of change of name
dot icon16/07/2012
Change of name notice
dot icon13/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon08/04/2011
Termination of appointment of Belsize Secretarial Limited as a secretary
dot icon08/04/2011
Appointment of Network Secretarial Services Limited as a secretary
dot icon08/04/2011
Termination of appointment of Belsize Directors Limited as a director
dot icon08/04/2011
Appointment of Peter James Bennison as a director
dot icon08/04/2011
Appointment of Andrew Clive Portlock as a director
dot icon07/12/2010
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
31/12/2023
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
27/12/2024
dot iconNext due on
23/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.79K
-
0.00
566.67K
-
2022
0
15.84K
-
0.00
90.98K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Portlock, Andrew Clive
Director
28/02/2011 - Present
92
Higgins, Brian Daniel
Director
01/05/2014 - Present
117

Persons with Significant Control

2
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 ISLAND DEVELOPMENTS LTD

CHELSEA ISLAND DEVELOPMENTS LTD is an(a) Active company incorporated on 07/12/2010 with the registered office located at 843 Finchley Road, London NW11 8NA. 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 ISLAND DEVELOPMENTS LTD?

toggle

CHELSEA ISLAND DEVELOPMENTS LTD is currently Active. It was registered on 07/12/2010 .

Where is CHELSEA ISLAND DEVELOPMENTS LTD located?

toggle

CHELSEA ISLAND DEVELOPMENTS LTD is registered at 843 Finchley Road, London NW11 8NA.

What does CHELSEA ISLAND DEVELOPMENTS LTD do?

toggle

CHELSEA ISLAND DEVELOPMENTS LTD 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 ISLAND DEVELOPMENTS LTD?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2024-12-31.