Background WavePink WaveYellow Wave

CHELSEA WALK MANAGEMENT COMPANY LIMITED (02038998)

CHELSEA WALK MANAGEMENT COMPANY LIMITED (02038998) is an active UK company. incorporated on 21 July 1986. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHELSEA WALK MANAGEMENT COMPANY LIMITED has been registered for 39 years. Current directors include HOGAN, Daniel John, Dr., JARVIS, Alexandra Clare.

Company Number
02038998
Status
active
Type
ltd
Incorporated
21 July 1986
Age
39 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOGAN, Daniel John, Dr., JARVIS, Alexandra Clare
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA WALK MANAGEMENT COMPANY LIMITED

CHELSEA WALK MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 July 1986 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHELSEA WALK MANAGEMENT COMPANY LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02038998

LTD Company

Age

39 Years

Incorporated 21 July 1986

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 11 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

SPEYSTATE LIMITED
From: 21 July 1986To: 8 October 1986
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 22 July 2022To: 4 January 2024
C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 4 February 2016To: 22 July 2022
C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX
From: 16 June 2011To: 4 February 2016
Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR
From: 21 July 1986To: 16 June 2011
Timeline

2 key events • 2014 - 2019

Funding Officers Ownership
Director Left
Sept 14
Director Joined
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

HOGAN, Daniel John, Dr.

Active
Wigmore Place, LutonLU2 9EX
Born November 1948
Director
Appointed 22 Sept 2005

JARVIS, Alexandra Clare

Active
Wigmore Place, LutonLU2 9EX
Born July 1976
Director
Appointed 29 Oct 2019

CORNFORTH, Harold Edward

Resigned
43 Alameda Road, BedfordMK45 2LA
Secretary
Appointed N/A
Resigned 01 Mar 1996

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Apr 2012
Resigned 07 Dec 2023

OM PROPERTY MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Jul 2011
Resigned 23 Apr 2012

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 28 Feb 1996
Resigned 20 Jul 2011

DUBEDAT, Marie Jose Martine

Resigned
24 Harwood Terrace, LondonSW6 2AB
Born March 1958
Director
Appointed 14 Sept 1993
Resigned 15 Sept 2014

MOORE, Philip Anthony

Resigned
12 Harwood Terrace, LondonSW6 2AB
Born October 1944
Director
Appointed 10 Apr 2000
Resigned 16 Aug 2005

PAGE, Janet Denise, Dr

Resigned
4 Harwood Terrace, LondonSW6 2AB
Born April 1963
Director
Appointed N/A
Resigned 14 Sept 1993

WAKELY, Barbara Newhedel

Resigned
22 Harwood Terrace, LondonSW6 2AB
Born March 1956
Director
Appointed N/A
Resigned 19 Oct 1993

WYATT, Martin Baxter

Resigned
51 Riverside One, LondonSW11 4AN
Born February 1943
Director
Appointed N/A
Resigned 08 Jul 1997
Fundings
Financials
Latest Activities

Filing History

118

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
4 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
24 April 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Corporate Secretary Company With Name
16 August 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
21 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 July 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
8 September 2000
288cChange of Particulars
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
8 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
14 October 1993
288288
Accounts With Accounts Type Full
6 October 1993
AAAnnual Accounts
Legacy
27 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
29 July 1991
363b363b
Legacy
23 April 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363aAnnual Return
Legacy
1 March 1991
287Change of Registered Office
Legacy
22 June 1990
288288
Legacy
18 October 1989
287Change of Registered Office
Legacy
18 October 1989
288288
Legacy
23 August 1989
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Legacy
20 December 1988
288288
Legacy
25 August 1988
PUC 2PUC 2
Legacy
16 June 1988
363363
Accounts With Accounts Type Dormant
2 June 1988
AAAnnual Accounts
Resolution
2 June 1988
RESOLUTIONSResolutions
Memorandum Articles
6 January 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Certificate Change Of Name Company
8 October 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
21 July 1986
CERTINCCertificate of Incorporation