CHELSEA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHELSEA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02688791

Incorporation date

19/02/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Centenary House, Peninsula Park, Rydon Lane, Exeter EX2 7XECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon22/03/2024
Final Gazette dissolved following liquidation
dot icon22/12/2023
Return of final meeting in a members' voluntary winding up
dot icon08/04/2023
Liquidators' statement of receipts and payments to 2023-02-22
dot icon21/04/2022
Liquidators' statement of receipts and payments to 2022-02-22
dot icon10/05/2021
Liquidators' statement of receipts and payments to 2021-02-22
dot icon12/04/2021
Liquidators' statement of receipts and payments to 2020-02-22
dot icon11/05/2019
Liquidators' statement of receipts and payments to 2019-02-22
dot icon09/05/2018
Liquidators' statement of receipts and payments to 2018-02-22
dot icon19/04/2018
Registered office address changed from Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2018-04-19
dot icon15/03/2017
Registered office address changed from 39a Welbeck Street London W1G 8DH to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 2017-03-15
dot icon10/03/2017
Declaration of solvency
dot icon10/03/2017
Appointment of a voluntary liquidator
dot icon10/03/2017
Resolutions
dot icon23/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon10/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon06/12/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon06/07/2010
Termination of appointment of Nigel Snape as a director
dot icon30/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon30/03/2010
Director's details changed for Mark Franse Nieman on 2010-03-10
dot icon30/03/2010
Director's details changed for Christopher Howard Jillings on 2010-03-10
dot icon30/03/2010
Secretary's details changed for Christopher Howard Jillings on 2010-03-10
dot icon11/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon19/05/2009
Statement by directors
dot icon19/05/2009
Solvency statement dated 25/03/09
dot icon19/05/2009
Resolutions
dot icon18/05/2009
Gbp ic 452000/449000\31/03/09\gbp sr 3000@1=3000\
dot icon18/03/2009
Return made up to 19/02/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon07/03/2008
Return made up to 19/02/08; full list of members
dot icon21/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon23/04/2007
Return made up to 19/02/07; full list of members
dot icon28/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon15/03/2006
Return made up to 19/02/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-02-28
dot icon18/03/2005
Return made up to 19/02/05; full list of members
dot icon07/01/2005
Total exemption full accounts made up to 2004-02-28
dot icon09/06/2004
Return made up to 19/02/04; full list of members
dot icon29/12/2003
Total exemption full accounts made up to 2003-02-28
dot icon12/03/2003
Return made up to 19/02/03; full list of members
dot icon07/01/2003
Total exemption full accounts made up to 2002-02-28
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon02/01/2002
Total exemption full accounts made up to 2001-02-28
dot icon23/02/2001
Return made up to 19/02/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-02-28
dot icon10/03/2000
Return made up to 19/02/00; full list of members
dot icon07/01/2000
Full accounts made up to 1999-02-28
dot icon30/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon16/03/1999
Return made up to 19/02/99; full list of members
dot icon04/12/1998
Full accounts made up to 1998-02-28
dot icon20/03/1998
Return made up to 19/02/98; change of members
dot icon02/12/1997
Full accounts made up to 1997-02-28
dot icon06/03/1997
Return made up to 19/02/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-02-28
dot icon29/02/1996
Return made up to 19/02/96; no change of members
dot icon07/12/1995
Full accounts made up to 1995-02-28
dot icon10/03/1995
Return made up to 19/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
Accounts for a small company made up to 1994-02-28
dot icon10/10/1994
Registered office changed on 10/10/94 from: 84-86 baker street london wim 1DL
dot icon01/03/1994
Return made up to 19/02/94; full list of members
dot icon16/11/1993
Ad 05/10/93--------- £ si 50000@1=50000 £ ic 402000/452000
dot icon16/11/1993
Ad 30/09/93--------- £ si 101000@1=101000 £ ic 301000/402000
dot icon15/11/1993
Full accounts made up to 1993-02-28
dot icon02/06/1993
Ad 05/04/93--------- £ si 10000@1=10000 £ ic 291000/301000
dot icon31/03/1993
Ad 10/03/93--------- £ si 126000@1=126000 £ ic 165000/291000
dot icon31/03/1993
Return made up to 19/02/93; full list of members
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon07/12/1992
Ad 13/04/92--------- £ si 10000@1=10000 £ ic 155000/165000
dot icon14/04/1992
New director appointed
dot icon07/04/1992
Ad 09/03/92--------- £ si 154998@1=154998 £ ic 2/155000
dot icon24/02/1992
Secretary resigned
dot icon19/02/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2016
dot iconLast change occurred
29/02/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/02/2016
dot iconNext account date
28/02/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELSEA PROPERTIES LIMITED

CHELSEA PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/02/1992 with the registered office located at Centenary House, Peninsula Park, Rydon Lane, Exeter EX2 7XE. There is currently no 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 PROPERTIES LIMITED?

toggle

CHELSEA PROPERTIES LIMITED is currently Dissolved. It was registered on 19/02/1992 and dissolved on 22/03/2024.

Where is CHELSEA PROPERTIES LIMITED located?

toggle

CHELSEA PROPERTIES LIMITED is registered at Centenary House, Peninsula Park, Rydon Lane, Exeter EX2 7XE.

What does CHELSEA PROPERTIES LIMITED do?

toggle

CHELSEA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHELSEA PROPERTIES LIMITED?

toggle

The latest filing was on 22/03/2024: Final Gazette dissolved following liquidation.