Background WavePink WaveYellow Wave

CHATEAU PELHAM LIMITED (01963931)

CHATEAU PELHAM LIMITED (01963931) is an active UK company. incorporated on 22 November 1985. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHATEAU PELHAM LIMITED has been registered for 40 years. Current directors include ABRAMSON, Steven Marc, GIROUX, Eric, PAYNE, Ursula Birgit and 2 others.

Company Number
01963931
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 November 1985
Age
40 years
Address
5-7 Hillgate Street, London, W8 7SP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ABRAMSON, Steven Marc, GIROUX, Eric, PAYNE, Ursula Birgit, RATNASABAPATHY, Dashika, YOUNG, Paul Sinclair
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATEAU PELHAM LIMITED

CHATEAU PELHAM LIMITED is an active company incorporated on 22 November 1985 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHATEAU PELHAM LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01963931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

40 Years

Incorporated 22 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

5-7 Hillgate Street London, W8 7SP,

Previous Addresses

75C Pelham Road London SW19 1NX
From: 30 October 2014To: 22 July 2019
C/O Woollens of Wimbledon 182 the Broadway London SW19 1RY
From: 11 October 2012To: 30 October 2014
the Rickyard Eashing Lane Godalming Surrey GU7 2QA United Kingdom
From: 26 May 2012To: 11 October 2012
3 Lady Hay Worcester Park Surrey KT4 7LT
From: 22 November 1985To: 26 May 2012
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 16
Director Left
Oct 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

HILLGATE MANAGEMENT LTD

Active
Hillgate Street, LondonW8 7SP
Corporate secretary
Appointed 18 Jul 2019

ABRAMSON, Steven Marc

Active
Hillgate Street, LondonW8 7SP
Born February 1967
Director
Appointed 27 Jan 2025

GIROUX, Eric

Active
Hillgate Street, LondonW8 7SP
Born May 1968
Director
Appointed 03 Feb 2025

PAYNE, Ursula Birgit

Active
Hillgate Street, LondonW8 7SP
Born December 1950
Director
Appointed 03 Feb 2025

RATNASABAPATHY, Dashika

Active
Hillgate Street, LondonW8 7SP
Born October 1992
Director
Appointed 27 Jan 2025

YOUNG, Paul Sinclair

Active
Hillgate Street, LondonW8 7SP
Born March 1967
Director
Appointed 28 Dec 2021

O'FLAHERTY, Bernard

Resigned
Lady Hay, Worcester ParkKT4 7LT
Secretary
Appointed 04 Jan 1998
Resigned 01 Oct 2011

SKIPPER, Jayne Marion

Resigned
30a Grange Park, LondonW5 3RS
Secretary
Appointed 26 Jul 1993
Resigned 04 Jan 1998

SKIPPER, Jayne Marion

Resigned
73b Pelham Road, LondonSW19 1NX
Secretary
Appointed 26 Jul 1993
Resigned 26 Jul 1993

THORN, Sarah Elizabeth

Resigned
77 Pelham Road, LondonSW19 1NX
Secretary
Appointed N/A
Resigned 26 Jul 1993

YOUNG, Paul Sinclair

Resigned
3 Lady Hay, Worcester ParkKT4 7LT
Secretary
Appointed 01 Jan 2009
Resigned 28 Dec 2013

ADE-A-JAYI, Oyinkan

Resigned
75b Pelham Road, LondonSW19 2NX
Born December 1961
Director
Appointed 15 Sept 1994
Resigned 23 May 1996

BROWN, Melanie Jane

Resigned
77b Pelham Road, LondonSW19 1NX
Born June 1966
Director
Appointed 31 Jan 2001
Resigned 30 Sept 2018

BROWN, Michael Adrian

Resigned
75a Pelham Road, LondonSW19 1NX
Born August 1969
Director
Appointed 23 May 1996
Resigned 01 Feb 1999

CALLARD, Deborah Anne

Resigned
77b Pelham Road, LondonSW19 1NX
Born April 1969
Director
Appointed 28 Jul 1999
Resigned 31 Jan 2001

COMAN, Kerri Pamela

Resigned
75a Pelham Road, LondonSW19 1NX
Born November 1970
Director
Appointed 28 Jul 1999
Resigned 31 Jan 2001

GIROUX, Eric

Resigned
Hillgate Street, LondonW8 7SP
Born March 1968
Director
Appointed 29 Jan 2025
Resigned 03 Feb 2025

HARRISON, Richard

Resigned
Haydons Road, WimbledonSW19 8TX
Born September 1978
Director
Appointed 17 Jun 2003
Resigned 15 Sept 2013

O'FLAHERTY, Bernard Gerard

Resigned
Hyde Park Avenue, LondonN21 2PP
Born November 1964
Director
Appointed 04 Jan 1998
Resigned 28 Dec 2021

OLEARY, Katherine Margaret

Resigned
73b Pelham Road, WimbledonSW19 1NX
Born March 1973
Director
Appointed 31 Jan 2001
Resigned 31 May 2002

PERRY, Michele Barbara

Resigned
73a Pelham Road, LondonSW19 1NX
Born August 1951
Director
Appointed 26 Jul 1993
Resigned 15 Sept 1994

RAY, Joanna

Resigned
77c Pelham Road, LondonSW19 1NX
Born September 1969
Director
Appointed 15 Sept 1994
Resigned 04 Jan 1998

SKIPPER, Jayne Marion

Resigned
73b Pelham Road, LondonSW19 1NX
Born August 1958
Director
Appointed 26 Jul 1993
Resigned 26 Jul 1993

SMITH, Joanne Lambert

Resigned
75c Pelham Road, LondonSW19 1NX
Born June 1971
Director
Appointed 28 Jul 1999
Resigned 31 Jan 2001

THORN, Sarah Elizabeth

Resigned
77 Pelham Road, LondonSW19 1NX
Born July 1963
Director
Appointed N/A
Resigned 26 Jul 1993

VANHEGAN, Hugo

Resigned
73c Pelham Road, LondonSW19 1NX
Born June 1976
Director
Appointed 17 Jun 2003
Resigned 31 Aug 2013

WAINWRIGHT, Thomas Anthony

Resigned
Pelham Road, LondonSW19 1NX
Born February 1983
Director
Appointed 31 Oct 2013
Resigned 02 Feb 2016

WALKER, Philip

Resigned
75 Pelham Road, LondonSW19 1NX
Born June 1966
Director
Appointed N/A
Resigned 15 Sept 1994

WINCHESTER, Norman

Resigned
77 Pelham Road, LondonSW19 1NX
Born October 1947
Director
Appointed N/A
Resigned 01 Feb 2006

YOUNG, Paul Sinclair

Resigned
3 Lady Hay, Worcester ParkKT4 7LT
Born March 1967
Director
Appointed 17 Jun 2003
Resigned 28 Dec 2013
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Secretary Company With Name
6 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2013
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 October 2011
AR01AR01
Termination Secretary Company With Name
14 October 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2009
AR01AR01
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Legacy
29 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
10 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 February 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
2 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
363sAnnual Return (shuttle)
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
2 November 1992
363b363b
Accounts With Accounts Type Full
2 September 1992
AAAnnual Accounts
Legacy
8 October 1991
363363
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
8 February 1991
363363
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
17 February 1989
288288
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
29 January 1988
363363
Accounts With Accounts Type Full
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
288288
Legacy
29 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87