Background WavePink WaveYellow Wave

CHELSEA HARBOUR LIMITED (00489113)

CHELSEA HARBOUR LIMITED (00489113) is an active UK company. incorporated on 6 December 1950. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELSEA HARBOUR LIMITED has been registered for 75 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
00489113
Status
active
Type
ltd
Incorporated
6 December 1950
Age
75 years
Address
219 Harbour Yard Chelsea Harbour, London, SW10 0XD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA HARBOUR LIMITED

CHELSEA HARBOUR LIMITED is an active company incorporated on 6 December 1950 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELSEA HARBOUR LIMITED was registered 75 years ago.(SIC: 68209)

Status

active

Active since 75 years ago

Company No

00489113

LTD Company

Age

75 Years

Incorporated 6 December 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

219 Harbour Yard Chelsea Harbour London, SW10 0XD,

Previous Addresses

Marina Studios Ground Floor, Harbour Yard Chelsea Harbour Sw10 0Xdsw10 0Xd
From: 12 January 2024To: 25 February 2025
319 Harbour Yard Chelsea Harbour London SW10 0XD
From: 20 January 2015To: 12 January 2024
C2-C3 Design Centre East Chelsea Harbour London SW10 0XF
From: 29 January 2014To: 20 January 2015
C2-C3 the Chambers Chelsea Harbour London SW10 0XF
From: 6 December 1950To: 29 January 2014
Timeline

12 key events • 1950 - 2024

Funding Officers Ownership
Company Founded
Dec 50
Loan Cleared
Feb 15
Loan Secured
Apr 16
Loan Secured
Oct 21
Funding Round
Dec 21
Capital Update
Dec 21
Loan Secured
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

COLE, Niki Maxine

Active
Chelsea Harbour, LondonSW10 0XD
Born February 1943
Director
Appointed 28 Jun 2023

COLLINS, Steven Ross

Active
Bulstrode Street, LondonW1U 2JH
Born December 1952
Director
Appointed 17 Oct 2003

STEINBERG, Mark Neil

Active
Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 26 Aug 2003

ASHURST, John Richard

Resigned
20 Culverhay, AshteadKT21 1PR
Secretary
Appointed 31 Jul 1993
Resigned 17 Mar 2000

COOK, Kenneth Alan

Resigned
27 Glendower Road, LondonSW14 8NY
Secretary
Appointed 12 Apr 2001
Resigned 17 Oct 2003

DE BARR, Richard Jeremy

Resigned
38 Tring Avenue, LondonW5 3QB
Secretary
Appointed 17 Oct 2003
Resigned 23 Jun 2017

OSBORNE, Ian

Resigned
42 Brancaster Drive, LondonNW7 2SJ
Secretary
Appointed 12 Apr 2001
Resigned 12 Sept 2002

PUTTERGILL, Claire

Resigned
18 Alfred Road, Kingston Upon ThamesKT1 2UA
Secretary
Appointed 17 Mar 2000
Resigned 12 Apr 2001

WYATT, Edmund Kenneth

Resigned
145 Oaklands Avenue, WatfordWD1 4LH
Secretary
Appointed N/A
Resigned 31 Jul 1993

ANDERSON, John Huxley Fordyce

Resigned
Goodbrook House, HambledonGU8 4HW
Born January 1945
Director
Appointed N/A
Resigned 23 Dec 1992

BARNETT, Ian Gregory Howie

Resigned
Winswood, InkpenRG17 9PT
Born November 1950
Director
Appointed N/A
Resigned 17 Mar 2000

BLOOM, Geoffrey Philip

Resigned
Old Orchard Starrock Lane, ChipsteadCR5 3QD
Born November 1947
Director
Appointed N/A
Resigned 23 Dec 1992

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 26 Aug 2003
Resigned 28 Jun 2023

DINAN, Dominic

Resigned
Flat 4, LondonSW7 5PJ
Born July 1966
Director
Appointed 19 Apr 2000
Resigned 15 Jan 2004

HUGILL, William Nigel

Resigned
15 Briar Walk, LondonSW15 6UD
Born February 1958
Director
Appointed 19 Apr 2000
Resigned 17 Oct 2003

KNIGHT, Raymond Antony

Resigned
Furzewood Barden Road, Tunbridge WellsTN3 0LE
Born November 1943
Director
Appointed 14 Sept 1995
Resigned 17 Mar 2000

LEWIS, Andrew Christopher, Mr.

Resigned
Ponds End Cottage, Albury HeathGU5 9DH
Born February 1965
Director
Appointed 19 Apr 2000
Resigned 12 Apr 2001

LEWIS, Roger St John Hulton

Resigned
Lower Mole House, CobhamKT11 3HS
Born June 1947
Director
Appointed 17 Mar 2000
Resigned 12 Apr 2001

MACECHERN, Gavin Macalister

Resigned
45 Burnaby Street, LondonSW10 0PW
Born March 1944
Director
Appointed 19 Apr 2000
Resigned 29 Jun 2006

MACPHAIL, Bruce Dugald, Sir

Resigned
Thorpe Lubenham Hall, Market HarboroughLE16 9TR
Born May 1939
Director
Appointed N/A
Resigned 17 Mar 2000

NADLER, Robert Arthur

Resigned
123 Old Church Street, LondonSW3 6EA
Born December 1953
Director
Appointed 19 Apr 2000
Resigned 26 Aug 2003

PHILLIPS, David

Resigned
5 Glebe Place, LondonSW3 5LB
Born March 1960
Director
Appointed 17 Mar 2000
Resigned 17 Oct 2003

PLUTHERO, John

Resigned
Lakeside House, BracknellRG12 1XL
Born February 1964
Director
Appointed N/A
Resigned 30 Jul 1992

PREISKEL, Anthony Alexander

Resigned
93 Corringham Road, LondonNW11 7DL
Born April 1947
Director
Appointed 23 Dec 1992
Resigned 17 Mar 2000

ROSS, Nigel Keith

Resigned
60 Cumberland Terrace, LondonNW1 4HJ
Born February 1951
Director
Appointed 17 Mar 2000
Resigned 26 Aug 2003

SMITH, Oliver

Resigned
48 Redcliffe Gardens, LondonSW10 9HB
Born March 1967
Director
Appointed 15 Jan 2004
Resigned 29 Jun 2006

SMITH, Oliver

Resigned
48 Redcliffe Gardens, LondonSW10 9HB
Born March 1967
Director
Appointed 17 Mar 2000
Resigned 19 Apr 2000

Persons with significant control

1

Chelsea Harbour Estates Limited

Active
Harbour Yard, Chelsea Harbour, LondonSW10 0XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
16 December 2021
SH20SH20
Legacy
16 December 2021
CAP-SSCAP-SS
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Resolution
17 March 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Legacy
14 February 2012
MG04MG04
Legacy
13 January 2012
MG02MG02
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Legacy
3 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
14 June 2010
MG02MG02
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Legacy
4 June 2010
MG02MG02
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
17 June 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
288bResignation of Director or Secretary
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
155(6)a155(6)a
Legacy
5 July 2006
155(6)a155(6)a
Legacy
5 July 2006
155(6)a155(6)a
Legacy
21 June 2006
363aAnnual Return
Legacy
18 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Auditors Resignation Company
17 November 2004
AUDAUD
Legacy
25 October 2004
288cChange of Particulars
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
155(6)a155(6)a
Legacy
6 November 2003
155(6)a155(6)a
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
155(6)a155(6)a
Legacy
28 October 2003
155(6)a155(6)a
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Legacy
27 May 2003
353a353a
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Legacy
24 June 2002
363aAnnual Return
Legacy
24 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
4 November 2001
287Change of Registered Office
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
7 December 2000
AAAnnual Accounts
Legacy
14 July 2000
225Change of Accounting Reference Date
Legacy
4 July 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
287Change of Registered Office
Resolution
21 June 2000
RESOLUTIONSResolutions
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
5 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
20 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
17 September 1996
AUDAUD
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
20 June 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
6 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
16 August 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
24 September 1992
287Change of Registered Office
Legacy
2 September 1992
288288
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
20 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Accounts With Accounts Type Full Group
19 October 1990
AAAnnual Accounts
Legacy
16 October 1990
288288
Legacy
21 August 1990
363363
Legacy
12 April 1990
122122
Memorandum Articles
6 April 1990
MEM/ARTSMEM/ARTS
Resolution
6 April 1990
RESOLUTIONSResolutions
Resolution
6 April 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
288288
Legacy
19 December 1989
395Particulars of Mortgage or Charge
Legacy
18 December 1989
403aParticulars of Charge Subject to s859A
Legacy
18 December 1989
403aParticulars of Charge Subject to s859A
Legacy
31 May 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Legacy
13 June 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
12 May 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
288288
Legacy
28 August 1986
288288
Legacy
11 August 1986
GAZ(U)GAZ(U)
Legacy
11 August 1986
403aParticulars of Charge Subject to s859A
Legacy
11 August 1986
403aParticulars of Charge Subject to s859A
Legacy
11 August 1986
403aParticulars of Charge Subject to s859A
Legacy
11 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Certificate Change Of Name Company
13 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1986
288288
Legacy
5 June 1986
287Change of Registered Office
Accounts With Made Up Date
21 July 1976
AAAnnual Accounts
Certificate Change Of Name Company
30 November 1951
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 1950
NEWINCIncorporation