CHELSEA SQUARE GARDEN LIMITED

Register to unlock more data on OkredoRegister

CHELSEA SQUARE GARDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04875874

Incorporation date

22/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, Parkgate, 161-163 Preston Road, Brighton, Sussex BN1 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2003)
dot icon19/12/2025
Appointment of Mrs Diane De Lima Mayer as a director on 2025-11-26
dot icon05/12/2025
Total exemption full accounts made up to 2025-09-30
dot icon01/12/2025
Appointment of Mr Mark Crosbie as a director on 2025-11-26
dot icon28/11/2025
Termination of appointment of Nigel Mervyn Sutherland Rich as a director on 2025-11-26
dot icon28/11/2025
Appointment of Mr Brian Heyworth as a director on 2025-11-26
dot icon05/11/2025
Termination of appointment of Khaled Khawaja as a director on 2025-06-04
dot icon15/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon07/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon06/08/2024
Director's details changed for Mr Khaled Khawaja on 2024-08-06
dot icon17/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon04/08/2023
Confirmation statement made on 2023-07-22 with updates
dot icon20/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-07-22 with updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon24/09/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon21/06/2021
Termination of appointment of Alexander Gordon Kelso Hamilton as a director on 2021-06-14
dot icon10/05/2021
Appointment of Mrs Marie Catherine Stacey as a director on 2021-05-01
dot icon07/05/2021
Appointment of Mrs Katherine Juliette Agius as a director on 2021-05-01
dot icon23/04/2021
Registered office address changed from 51 Chelsea Square London SW3 6LH to 4th Floor, Parkgate 161-163 Preston Road Brighton Sussex BN1 6AF on 2021-04-23
dot icon23/04/2021
Termination of appointment of Alexander Gordon Kelso Hamilton as a secretary on 2021-04-08
dot icon28/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon09/04/2020
Amended total exemption full accounts made up to 2019-09-30
dot icon07/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon01/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon31/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon01/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon24/04/2018
Termination of appointment of Paul Howard Stacey as a director on 2018-03-22
dot icon16/02/2018
Appointment of Mr Khaled Khawaja as a director on 2018-01-19
dot icon21/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon18/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon15/09/2015
Annual return made up to 2015-08-17. List of shareholders has changed
dot icon10/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-08-17. List of shareholders has changed
dot icon10/03/2014
Total exemption full accounts made up to 2013-09-30
dot icon03/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-08-17. List of shareholders has changed
dot icon16/06/2011
Termination of appointment of Anita Longcroft as a director
dot icon13/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon01/09/2010
Appointment of Paul Howard Stacey as a director
dot icon23/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Nigel Mervyn Sutherland Rich on 2010-07-28
dot icon11/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/12/2009
Director's details changed for Mr Nigel Mervyn Sutherland Rich on 2009-12-10
dot icon16/09/2009
Return made up to 22/08/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-09-30
dot icon25/09/2008
Director and secretary's change of particulars / alexander hamilton / 22/08/2008
dot icon25/09/2008
Return made up to 22/08/08; change of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-09-30
dot icon07/09/2007
Return made up to 22/08/07; full list of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon25/09/2006
Return made up to 22/08/06; change of members
dot icon15/09/2006
Ad 03/01/06--------- £ si 1@1=1 £ ic 51/52
dot icon27/03/2006
Total exemption full accounts made up to 2005-09-30
dot icon17/01/2006
New director appointed
dot icon17/01/2006
Director resigned
dot icon13/09/2005
Return made up to 22/08/05; change of members
dot icon30/12/2004
Total exemption full accounts made up to 2004-09-30
dot icon09/09/2004
Return made up to 22/08/04; full list of members
dot icon01/09/2004
Accounting reference date extended from 31/08/04 to 30/09/04
dot icon29/06/2004
Memorandum and Articles of Association
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon29/06/2004
Resolutions
dot icon05/03/2004
New director appointed
dot icon18/12/2003
Resolutions
dot icon18/12/2003
£ nc 51/52 17/11/03
dot icon25/10/2003
Ad 09/10/03--------- £ si 49@1=49 £ ic 2/51
dot icon17/10/2003
New secretary appointed;new director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
New director appointed
dot icon17/10/2003
Secretary resigned
dot icon17/10/2003
Director resigned
dot icon17/10/2003
Registered office changed on 17/10/03 from: 45 pont street london SW1X 0BX
dot icon22/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-30.82 % *

* during past year

Cash in Bank

£67,640.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.96K
-
0.00
97.78K
-
2022
0
25.81K
-
0.00
67.64K
-
2022
0
25.81K
-
0.00
67.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

25.81K £Descended-35.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.64K £Descended-30.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crosbie, Mark
Director
26/11/2025 - Present
2
Khawaja, Khaled
Director
19/01/2018 - 04/06/2025
3
Rose, Jonathan Hugh
Director
09/10/2003 - Present
17
Rich, Nigel Mervyn Sutherland
Director
29/12/2005 - 26/11/2025
34
Agius, Katherine Juliette
Director
01/05/2021 - Present
1

Persons with Significant Control

1
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 SQUARE GARDEN LIMITED

CHELSEA SQUARE GARDEN LIMITED is an(a) Active company incorporated on 22/08/2003 with the registered office located at 4th Floor, Parkgate, 161-163 Preston Road, Brighton, Sussex BN1 6AF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA SQUARE GARDEN LIMITED?

toggle

CHELSEA SQUARE GARDEN LIMITED is currently Active. It was registered on 22/08/2003 .

Where is CHELSEA SQUARE GARDEN LIMITED located?

toggle

CHELSEA SQUARE GARDEN LIMITED is registered at 4th Floor, Parkgate, 161-163 Preston Road, Brighton, Sussex BN1 6AF.

What does CHELSEA SQUARE GARDEN LIMITED do?

toggle

CHELSEA SQUARE GARDEN LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELSEA SQUARE GARDEN LIMITED?

toggle

The latest filing was on 19/12/2025: Appointment of Mrs Diane De Lima Mayer as a director on 2025-11-26.