CHELSEA PORTFOLIO LIMITED

Register to unlock more data on OkredoRegister

CHELSEA PORTFOLIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168996

Incorporation date

07/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fremnells Hawkswood Road, Downham, Billericay, Essex CM11 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1996)
dot icon11/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2025
Registration of charge 031689960017, created on 2025-10-31
dot icon05/11/2025
Registration of charge 031689960018, created on 2025-10-31
dot icon21/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/08/2023
Registration of charge 031689960016, created on 2023-08-29
dot icon17/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/05/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Change of details for Frasertown Limited as a person with significant control on 2020-04-06
dot icon15/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon21/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon02/02/2018
Registered office address changed from Hawkswood House Hawkswood Road Downham Essex CM11 1JT to Fremnells Hawkswood Road Downham Billericay Essex CM11 1JT on 2018-02-02
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Satisfaction of charge 1 in full
dot icon07/10/2015
Satisfaction of charge 12 in full
dot icon07/10/2015
Satisfaction of charge 3 in full
dot icon07/10/2015
Satisfaction of charge 2 in full
dot icon07/10/2015
Satisfaction of charge 9 in full
dot icon07/10/2015
Satisfaction of charge 7 in full
dot icon07/10/2015
Satisfaction of charge 8 in full
dot icon07/10/2015
Satisfaction of charge 4 in full
dot icon07/10/2015
Satisfaction of charge 6 in full
dot icon07/10/2015
Satisfaction of charge 10 in full
dot icon07/10/2015
Satisfaction of charge 5 in full
dot icon07/10/2015
Satisfaction of charge 11 in full
dot icon02/10/2015
Registration of charge 031689960013, created on 2015-09-30
dot icon02/10/2015
Registration of charge 031689960014, created on 2015-09-30
dot icon02/10/2015
Registration of charge 031689960015, created on 2015-09-30
dot icon26/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon10/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon08/01/2013
Accounts for a small company made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 11
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon06/01/2012
Accounts for a small company made up to 2011-03-31
dot icon03/01/2012
Duplicate mortgage certificatecharge no:7
dot icon30/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon30/03/2011
Secretary's details changed for Shobha Sharma on 2011-03-30
dot icon22/11/2010
Accounts for a small company made up to 2010-03-31
dot icon24/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon02/02/2010
Registered office address changed from Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE on 2010-02-02
dot icon02/02/2010
Accounts for a small company made up to 2009-03-31
dot icon03/11/2009
Director's details changed for Sanjay Ashok Sharma on 2009-10-08
dot icon27/10/2009
Accounts for a small company made up to 2008-03-31
dot icon28/04/2009
Return made up to 07/03/09; full list of members
dot icon17/02/2009
Full accounts made up to 2007-03-31
dot icon16/05/2008
Return made up to 07/03/08; full list of members
dot icon16/05/2007
Return made up to 07/03/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-03-31
dot icon07/12/2006
Particulars of mortgage/charge
dot icon30/08/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon14/07/2006
Particulars of mortgage/charge
dot icon06/04/2006
Return made up to 07/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/03/2005
Return made up to 07/03/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/01/2005
Particulars of mortgage/charge
dot icon27/01/2005
Particulars of mortgage/charge
dot icon08/03/2004
Return made up to 07/03/04; full list of members
dot icon05/02/2004
Accounts for a small company made up to 2003-03-31
dot icon01/07/2003
Secretary's particulars changed
dot icon01/07/2003
Director's particulars changed
dot icon19/03/2003
Return made up to 07/03/03; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
Registered office changed on 28/08/02 from: 275 baddow road chelmsford essex CM2 7QA
dot icon26/03/2002
Amended accounts made up to 2001-03-31
dot icon14/03/2002
Return made up to 07/03/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Amended accounts made up to 2000-03-31
dot icon20/03/2001
Return made up to 07/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon22/06/2000
Accounts for a small company made up to 1999-03-31
dot icon07/04/2000
Return made up to 07/03/00; full list of members
dot icon10/03/2000
Secretary resigned
dot icon10/03/2000
New secretary appointed
dot icon01/12/1999
Registered office changed on 01/12/99 from: 3 vicarage gardens london W8 4AH
dot icon09/04/1999
Return made up to 07/03/99; no change of members
dot icon05/02/1999
Accounts for a small company made up to 1998-03-31
dot icon12/03/1998
Return made up to 07/03/98; full list of members
dot icon18/12/1997
Accounts for a small company made up to 1997-03-31
dot icon02/05/1997
Ad 17/03/97--------- £ si 35000@1=35000 £ ic 1000/36000
dot icon02/05/1997
Nc inc already adjusted 17/03/97
dot icon02/05/1997
Resolutions
dot icon03/04/1997
Return made up to 07/03/97; full list of members
dot icon12/11/1996
Particulars of mortgage/charge
dot icon08/11/1996
Registered office changed on 08/11/96 from: apartment 7A gloucester park apartments ashburn place kensington london SW7 4LL
dot icon28/06/1996
Particulars of mortgage/charge
dot icon28/06/1996
Particulars of mortgage/charge
dot icon02/05/1996
Registered office changed on 02/05/96 from: 129 queen street cardiff CF1 4BJ
dot icon02/05/1996
New director appointed
dot icon02/05/1996
New secretary appointed
dot icon02/05/1996
Director resigned
dot icon02/05/1996
Secretary resigned
dot icon02/05/1996
Ad 20/03/96--------- £ si 998@1=998 £ ic 2/1000
dot icon15/04/1996
Certificate of change of name
dot icon07/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+2,097.20 % *

* during past year

Cash in Bank

£231,079.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.66M
-
0.00
72.65K
-
2022
1
5.59M
-
0.00
10.52K
-
2023
1
5.41M
-
0.00
231.08K
-
2023
1
5.41M
-
0.00
231.08K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

5.41M £Descended-3.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

231.08K £Ascended2.10K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sanjay Ashok Sharma
Director
20/03/1996 - Present
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHELSEA PORTFOLIO LIMITED

CHELSEA PORTFOLIO LIMITED is an(a) Active company incorporated on 07/03/1996 with the registered office located at Fremnells Hawkswood Road, Downham, Billericay, Essex CM11 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA PORTFOLIO LIMITED?

toggle

CHELSEA PORTFOLIO LIMITED is currently Active. It was registered on 07/03/1996 .

Where is CHELSEA PORTFOLIO LIMITED located?

toggle

CHELSEA PORTFOLIO LIMITED is registered at Fremnells Hawkswood Road, Downham, Billericay, Essex CM11 1JT.

What does CHELSEA PORTFOLIO LIMITED do?

toggle

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

How many employees does CHELSEA PORTFOLIO LIMITED have?

toggle

CHELSEA PORTFOLIO LIMITED had 1 employees in 2023.

What is the latest filing for CHELSEA PORTFOLIO LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-03-07 with no updates.