CHELSMINSTER LIMITED

Register to unlock more data on OkredoRegister

CHELSMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02751705

Incorporation date

30/09/1992

Size

Micro Entity

Contacts

Registered address

Registered address

The Studio 16 Cavaye Place, London, Greater London SW10 9PTCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1992)
dot icon13/11/2025
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to The Studio 16 Cavaye Place London Greater London SW10 9PT on 2025-11-13
dot icon13/11/2025
Termination of appointment of Q1 Professional Services Limited as a secretary on 2025-11-01
dot icon13/11/2025
Appointment of Principia Estate & Asset Management as a secretary on 2025-11-01
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon06/06/2025
Micro company accounts made up to 2024-06-30
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon19/11/2024
Director's details changed for Antonio Lucena De Lucena on 2024-11-02
dot icon19/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon15/10/2024
Termination of appointment of Piera Bettini as a director on 2024-01-15
dot icon27/06/2024
Micro company accounts made up to 2023-06-30
dot icon09/11/2023
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon09/02/2022
Director's details changed for Piera Bettini on 2022-02-09
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-06-30
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon10/07/2020
Termination of appointment of Quadrant Property Management Limited as a secretary on 2020-07-08
dot icon09/07/2020
Appointment of Q1 Professional Services Limited as a secretary on 2020-07-09
dot icon09/07/2020
Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2020-07-09
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/09/2019
Confirmation statement made on 2019-09-30 with updates
dot icon16/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon07/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon16/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon01/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon02/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon23/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon13/08/2014
Appointment of Sarah Ferneini as a director on 2014-06-11
dot icon15/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon03/10/2013
Director's details changed for Senga Louise Lucas on 2012-12-05
dot icon01/05/2013
Director's details changed for Antonio Lucena De Lucena on 2013-04-29
dot icon14/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon10/01/2013
Appointment of Piera Bettini as a director
dot icon10/01/2013
Termination of appointment of Helen Croft as a director
dot icon23/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon18/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon23/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon12/10/2010
Register inspection address has been changed
dot icon11/10/2010
Director's details changed for Senga Louise Lucas on 2010-09-30
dot icon11/10/2010
Director's details changed for Antonio Lucena De Lucena on 2010-09-30
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon18/11/2009
Termination of appointment of Martin Rowell as a director
dot icon01/10/2009
Return made up to 30/09/09; full list of members
dot icon06/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 30/09/08; full list of members
dot icon22/10/2008
Director appointed helen ann croft
dot icon14/10/2008
Registered office changed on 14/10/2008 from c/o boyle & co (property management) LTD 12 tilton street london SW6 7LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon01/07/2008
Director appointed antonio lucena de lucena
dot icon11/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon09/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon29/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/10/2005
Return made up to 30/09/05; full list of members
dot icon10/07/2005
Location of register of members
dot icon13/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon07/10/2004
Return made up to 30/09/04; full list of members
dot icon03/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon06/10/2003
Return made up to 30/09/03; full list of members
dot icon29/10/2002
Return made up to 30/09/02; full list of members
dot icon29/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon29/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon04/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon04/10/2001
Return made up to 30/09/01; full list of members
dot icon20/11/2000
Full accounts made up to 2000-06-30
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon29/10/1999
Full accounts made up to 1999-06-30
dot icon05/10/1999
Return made up to 30/09/99; full list of members
dot icon06/10/1998
Full accounts made up to 1998-06-30
dot icon06/10/1998
Return made up to 30/09/98; full list of members
dot icon25/11/1997
Full accounts made up to 1997-06-30
dot icon09/10/1997
Return made up to 30/09/97; full list of members
dot icon03/06/1997
Registered office changed on 03/06/97 from: c/o boyle & co property management LTD 173 old brompton road london SW5 0AN
dot icon07/10/1996
Return made up to 30/09/96; no change of members
dot icon25/09/1996
Full accounts made up to 1996-06-30
dot icon10/01/1996
Full accounts made up to 1995-06-30
dot icon12/10/1995
Return made up to 30/09/95; change of members
dot icon25/09/1995
Director resigned
dot icon20/03/1995
New director appointed
dot icon15/02/1995
Full accounts made up to 1994-06-30
dot icon14/02/1995
New director appointed
dot icon13/02/1995
Secretary resigned;new secretary appointed
dot icon08/10/1994
Return made up to 30/09/94; full list of members
dot icon16/08/1994
New director appointed
dot icon16/08/1994
Director resigned
dot icon12/08/1994
Ad 23/03/93-21/05/93 £ si 3@1
dot icon02/08/1994
New director appointed
dot icon02/08/1994
Secretary resigned;new secretary appointed
dot icon02/08/1994
Accounts for a small company made up to 1993-06-30
dot icon02/08/1994
Registered office changed on 02/08/94 from: 27A harley place harley street london W1N 1HB
dot icon10/01/1994
Return made up to 30/09/93; full list of members
dot icon24/05/1993
Accounting reference date notified as 30/06
dot icon24/11/1992
New secretary appointed
dot icon24/11/1992
New director appointed
dot icon04/11/1992
Registered office changed on 04/11/92 from: 3 garden walk london. EC2A 3EQ
dot icon04/11/1992
Secretary resigned;director resigned
dot icon04/11/1992
Resolutions
dot icon30/09/1992
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.94K
-
0.00
-
-
2022
0
3.94K
-
0.00
-
-
2022
0
3.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.94K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Q1 PROFESSIONAL SERVICES LIMITED
Corporate Secretary
09/07/2020 - 01/11/2025
610
Lucas, Senga Louise
Director
12/09/2002 - Present
2
Bettini, Piera
Director
10/12/2012 - 15/01/2024
-
De Lucena, Antonio Lucena
Director
27/05/2008 - Present
-
Ferneini, Sarah
Director
11/06/2014 - 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 CHELSMINSTER LIMITED

CHELSMINSTER LIMITED is an(a) Active company incorporated on 30/09/1992 with the registered office located at The Studio 16 Cavaye Place, London, Greater London SW10 9PT. There are currently 4 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 CHELSMINSTER LIMITED?

toggle

CHELSMINSTER LIMITED is currently Active. It was registered on 30/09/1992 .

Where is CHELSMINSTER LIMITED located?

toggle

CHELSMINSTER LIMITED is registered at The Studio 16 Cavaye Place, London, Greater London SW10 9PT.

What does CHELSMINSTER LIMITED do?

toggle

CHELSMINSTER LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELSMINSTER LIMITED?

toggle

The latest filing was on 13/11/2025: Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to The Studio 16 Cavaye Place London Greater London SW10 9PT on 2025-11-13.