CHELSEA WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELSEA WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05618249

Incorporation date

10/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Bedford Office, Woburn, Milton Keynes, Buckinghamshire MK17 9PQCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2005)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Appointment of Mr Andrew Hart as a secretary on 2025-09-12
dot icon25/09/2025
Termination of appointment of Andrew Thomas Taylor as a secretary on 2025-09-12
dot icon09/09/2025
Director's details changed for The 15Th Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford on 2025-09-08
dot icon08/09/2025
Director's details changed for The Honourable Charles William Cayzer on 2025-09-08
dot icon30/01/2025
Change of details for The 15Th Duke of Bedford Andrew Ian Henry Bedford as a person with significant control on 2024-09-30
dot icon30/01/2025
Notification of Henrietta Bedford as a person with significant control on 2024-09-30
dot icon29/01/2025
Change of details for 15Th Duke of Bedford as a person with significant control on 2024-09-30
dot icon29/01/2025
Cessation of Bedford Estates 1987 Settlement No.1 Ltd as a person with significant control on 2024-09-30
dot icon29/01/2025
Cessation of Bedford Estates 1987 Settlement No.2 Ltd as a person with significant control on 2024-09-30
dot icon29/01/2025
Notification of Bedford Estates Nominees Limited as a person with significant control on 2024-09-30
dot icon29/01/2025
Notification of Bedford Estates 1971 Settlement No.1 Ltd as a person with significant control on 2024-09-30
dot icon29/01/2025
Notification of Bedford Estates 1971 Settlement No.2 Ltd as a person with significant control on 2024-09-30
dot icon11/11/2024
Cessation of Paul Vere Lindon as a person with significant control on 2024-09-30
dot icon11/11/2024
Notification of Bedford Estates 1987 Settlement No.1 Ltd as a person with significant control on 2024-09-30
dot icon11/11/2024
Notification of Bedford Estates 1987 Settlement No.2 Ltd as a person with significant control on 2024-09-30
dot icon11/11/2024
Cessation of Charles William Cayzer as a person with significant control on 2024-09-30
dot icon11/11/2024
Cessation of James Fitzroy Dean as a person with significant control on 2024-09-30
dot icon11/11/2024
Cessation of Edmond Conolly Mahony as a person with significant control on 2024-09-30
dot icon11/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/09/2024
Termination of appointment of Paul Vere Lindon as a director on 2024-06-24
dot icon02/09/2024
Termination of appointment of Kevin Leslie Shurrock as a secretary on 2023-12-12
dot icon02/09/2024
Appointment of Mr Edmund Dominic Shurmur Smith as a director on 2024-06-24
dot icon01/05/2024
Change of details for The Hon Charles William Cayzer as a person with significant control on 2016-06-24
dot icon01/05/2024
Change of details for James Fitzroy Dean as a person with significant control on 2016-06-24
dot icon01/05/2024
Change of details for Mr Paul Vere Lindon as a person with significant control on 2016-06-24
dot icon01/05/2024
Change of details for Mr Edmond Conolly Mahony as a person with significant control on 2016-06-24
dot icon15/12/2023
Appointment of Mr Andrew Thomas Taylor as a secretary on 2023-12-12
dot icon16/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/11/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-10 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/11/2017
Confirmation statement made on 2017-11-10 with no updates
dot icon30/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon06/05/2016
Termination of appointment of Mark Chevalley De Rivaz as a secretary on 2016-04-08
dot icon25/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/11/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/06/2013
Appointment of Mr Paul Vere Lindon as a director
dot icon21/06/2013
Termination of appointment of David Fox as a director
dot icon06/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon18/09/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon31/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon12/09/2011
Total exemption full accounts made up to 2010-11-30
dot icon26/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon26/11/2010
Director's details changed for Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford on 2010-10-01
dot icon26/11/2010
Director's details changed for Mr David Hamilton Fox on 2010-10-01
dot icon26/11/2010
Director's details changed for The Honourable Charles William Cayzer on 2010-10-01
dot icon26/11/2010
Secretary's details changed for Mark Chevalley De Rivaz on 2010-10-01
dot icon26/11/2010
Secretary's details changed for Mr Kevin Leslie Shurrock on 2010-10-01
dot icon27/10/2010
Total exemption full accounts made up to 2009-11-30
dot icon16/04/2010
Termination of appointment of David Sieff as a director
dot icon11/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon11/11/2009
Director's details changed for Duke of Bedford Andrew Ian Henry Russell Fifteenth Duke of Bedford on 2009-10-01
dot icon11/11/2009
Director's details changed for The Honourable Sir David Daniel Sieff on 2009-10-01
dot icon11/11/2009
Director's details changed for Mr David Hamilton Fox on 2009-10-01
dot icon11/11/2009
Director's details changed for The Honourable Charles William Cayzer on 2009-10-01
dot icon11/11/2009
Secretary's details changed for Mr Kevin Leslie Shurrock on 2009-10-01
dot icon28/10/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/12/2008
Return made up to 10/11/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-11-30
dot icon05/12/2007
Return made up to 10/11/07; full list of members
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Director resigned
dot icon30/10/2007
New director appointed
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon12/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon05/12/2006
Return made up to 10/11/06; full list of members
dot icon05/12/2006
Location of register of members
dot icon05/12/2006
Registered office changed on 05/12/06 from:\89 new bond street, london, W1S 1DA
dot icon05/12/2006
Location of debenture register
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Director resigned
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon20/02/2006
New director appointed
dot icon10/11/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BOODLE HATFIELD SECRETARIAL LIMITED
Corporate Secretary
10/11/2005 - 14/02/2006
92
BOODLE HATFIELD SECRETARIAL LIMITED
Corporate Secretary
23/10/2007 - 23/10/2007
92
BOODLE HATFIELD SECRETARIAL LIMITED
Corporate Director
23/10/2007 - 16/11/2007
92
BOODLE HATFIELD NOMINEES LIMITED
Corporate Director
10/11/2005 - 14/02/2006
23
BOODLE HATFIELD NOMINEES LIMITED
Corporate Director
23/10/2007 - 16/11/2007
23

Persons with Significant Control

17
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 WHARF MANAGEMENT COMPANY LIMITED

CHELSEA WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/11/2005 with the registered office located at The Bedford Office, Woburn, Milton Keynes, Buckinghamshire MK17 9PQ. There are currently 4 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 WHARF MANAGEMENT COMPANY LIMITED?

toggle

CHELSEA WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/11/2005 .

Where is CHELSEA WHARF MANAGEMENT COMPANY LIMITED located?

toggle

CHELSEA WHARF MANAGEMENT COMPANY LIMITED is registered at The Bedford Office, Woburn, Milton Keynes, Buckinghamshire MK17 9PQ.

What does CHELSEA WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHELSEA WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with updates.