Background WavePink WaveYellow Wave

ICR CHELSEA DEVELOPMENT LIMITED (03169411)

ICR CHELSEA DEVELOPMENT LIMITED (03169411) is an active UK company. incorporated on 8 March 1996. with registered office in 123 Old Brompton Road. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ICR CHELSEA DEVELOPMENT LIMITED has been registered for 30 years. Current directors include HELIN, Kristian, NORRIS, Paul Francis Walter.

Company Number
03169411
Status
active
Type
ltd
Incorporated
8 March 1996
Age
30 years
Address
123 Old Brompton Road, SW7 3RP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HELIN, Kristian, NORRIS, Paul Francis Walter
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ICR CHELSEA DEVELOPMENT LIMITED

ICR CHELSEA DEVELOPMENT LIMITED is an active company incorporated on 8 March 1996 with the registered office located in 123 Old Brompton Road. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ICR CHELSEA DEVELOPMENT LIMITED was registered 30 years ago.(SIC: 43999)

Status

active

Active since 30 years ago

Company No

03169411

LTD Company

Age

30 Years

Incorporated 8 March 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

ICR DEVELOPMENT LIMITED
From: 24 May 1996To: 7 June 1996
TYROLESE (354) LIMITED
From: 8 March 1996To: 24 May 1996
Contact
Address

123 Old Brompton Road London , SW7 3RP,

Timeline

15 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Sept 12
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 17
Director Left
Feb 20
Director Joined
Dec 20
Director Left
Mar 21
Director Joined
May 23
Director Left
May 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

PHILIPS, Jacqueline Louise, Dr

Active
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 24 Apr 2023

HELIN, Kristian

Active
123 Old Brompton RoadSW7 3RP
Born April 1962
Director
Appointed 14 Apr 2023

NORRIS, Paul Francis Walter

Active
123 Old Brompton RoadSW7 3RP
Born February 1968
Director
Appointed 01 Oct 2008

BENNETT, Elizabeth Anne

Resigned
87 Chesson Road, LondonW14 9QS
Secretary
Appointed 01 Aug 2001
Resigned 14 Sept 2017

FINNEY, Victoria Jane

Resigned
Old Brompton Rd, LondonSW7 3RP
Secretary
Appointed 15 Sept 2017
Resigned 11 Dec 2019

KIPLING, Jonathan Mark

Resigned
123 Old Brompton Road, LondonSW7 3RP
Secretary
Appointed 17 May 1996
Resigned 31 Jul 2001

NORTH, Magda Amy

Resigned
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 23 Apr 2020
Resigned 14 Mar 2023

SHARPE, Eva Rachel, Dr

Resigned
123 Old Brompton RoadSW7 3RP
Secretary
Appointed 12 Dec 2019
Resigned 23 Apr 2020

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 08 Mar 1996
Resigned 17 May 1996

COTTRELL, Edward Alexander Campbell

Resigned
45 Redburn Street, LondonSW3 4DA
Born July 1959
Director
Appointed 02 Jan 2001
Resigned 30 Sept 2008

FARINGDON, Charles Michael, Lord

Resigned
Buscot Park, FaringdonSN7 8BU
Born July 1937
Director
Appointed 17 May 1996
Resigned 23 Mar 2000

GRAF VON SCHWEINITZ, Konstantin Nikolaus Hans

Resigned
Flat 14, LondonSW3 4LE
Born March 1961
Director
Appointed 01 Oct 2008
Resigned 31 Dec 2014

GRIFFITHS, Charmaine Helen, Dr

Resigned
Old Brompton Road, LondonSW7 3RP
Born December 1974
Director
Appointed 15 Feb 2016
Resigned 31 Jan 2020

HEAPHY, Clive Andrew

Resigned
Old Brompton Road, LondonSW7 3RP
Born June 1961
Director
Appointed 01 Jun 2012
Resigned 31 May 2017

KEEMER, Peter John Charles

Resigned
How Green Cottage, ChipsteadCR5 3LL
Born January 1932
Director
Appointed 14 Jun 1996
Resigned 02 Jan 2001

KIPLING, Jonathan Mark

Resigned
123 Old Brompton Road, LondonSW7 3RP
Born December 1951
Director
Appointed 17 May 1996
Resigned 31 Dec 2009

LIGHTLY, Anthony Edward

Resigned
5 Quarry Hills Lane, LeyburnDL8 5EJ
Born June 1946
Director
Appointed 02 Jan 2001
Resigned 31 Dec 2005

O'NEILL, Brendan Richard, Dr

Resigned
Old Brompton Road, LondonSW7 3RP
Born December 1948
Director
Appointed 01 Jan 2015
Resigned 28 Feb 2021

SCIVIER, Catherine

Resigned
Old Brompton Road, LondonSW7 3RP
Born March 1962
Director
Appointed 01 Jan 2010
Resigned 31 Jan 2016

STEWART, Gordon

Resigned
123 Old Brompton RoadSW7 3RP
Born March 1966
Director
Appointed 14 Dec 2020
Resigned 14 Apr 2023

WHITEHEAD, Andrew Peter

Resigned
34 Illingworth Way, EnfieldEN1 2PA
Born November 1963
Director
Appointed 03 Sept 2001
Resigned 21 Dec 2007

WOLSTENHOLME, Andrew William Lewis

Resigned
Gibraltar Farm, LewesBN8 6NB
Born March 1959
Director
Appointed 01 Apr 2006
Resigned 31 Oct 2011

WYNNE, Patrick Joseph

Resigned
123 Old Brompton Road, LondonSW7 3RP
Born October 1960
Director
Appointed 17 May 1996
Resigned 01 Feb 2001

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 08 Mar 1996
Resigned 17 May 1996

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 08 Mar 1996
Resigned 17 May 1996

Persons with significant control

1

Old Brompton Road, LondonSW7 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 December 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 September 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
29 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363aAnnual Return
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
10 January 2004
AUDAUD
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
28 January 1999
287Change of Registered Office
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
287Change of Registered Office
Legacy
16 July 1996
224224
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Certificate Change Of Name Company
6 June 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 May 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 March 1996
NEWINCIncorporation