Background WavePink WaveYellow Wave

CHELSEA HARBOUR ESTATES LIMITED (03870584)

CHELSEA HARBOUR ESTATES LIMITED (03870584) is an active UK company. incorporated on 3 November 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CHELSEA HARBOUR ESTATES LIMITED has been registered for 26 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, PETTIT, Andrew John and 1 others.

Company Number
03870584
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
219 Harbour Yard Chelsea Harbour, London, SW10 0XD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, PETTIT, Andrew John, STEINBERG, Mark Neil
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA HARBOUR ESTATES LIMITED

CHELSEA HARBOUR ESTATES LIMITED is an active company incorporated on 3 November 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CHELSEA HARBOUR ESTATES LIMITED was registered 26 years ago.(SIC: 64209, 70100)

Status

active

Active since 26 years ago

Company No

03870584

LTD Company

Age

26 Years

Incorporated 3 November 1999

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

BERKELEY MANSFORD (CHL) LIMITED
From: 18 January 2000To: 24 April 2001
MOREEXTRA LIMITED
From: 3 November 1999To: 18 January 2000
Contact
Address

219 Harbour Yard Chelsea Harbour London, SW10 0XD,

Previous Addresses

Marina Studios G4 Harbour Yard Chelsea Harbour London SW10 0XD
From: 20 January 2024To: 25 February 2025
319 Harbour Yard Chelsea Harbour London SW10 0XD
From: 21 January 2015To: 20 January 2024
C2-C3 Design Centre East Chelsea Harbour London SW10 0XF
From: 29 January 2014To: 21 January 2015
C2-C3 the Chambers Chelsea Harbour London SW10 0XF
From: 3 November 1999To: 29 January 2014
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Sept 10
Loan Cleared
Feb 15
Loan Secured
Apr 16
Capital Update
Dec 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Jun 23
Director Left
Jun 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 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

PETTIT, Andrew John

Active
Charlotte Street, LondonW1T 2NU
Born March 1968
Director
Appointed 26 Aug 2010

STEINBERG, Mark Neil

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

COOK, Kenneth Alan

Resigned
27 Glendower Road, LondonSW14 8NY
Secretary
Appointed 18 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

KOMUSANAC, Robert

Resigned
6 Heaton House, 216 Fulham Road, LondonSW10 9NB
Secretary
Appointed 06 Jan 2000
Resigned 10 Feb 2000

OSBORNE, Ian

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

POWNEY, Stephen Graham

Resigned
49 Prince Edward Road, BillericayCM11 2HB
Secretary
Appointed 10 Feb 2000
Resigned 29 Feb 2000

PUTTERGILL, Claire

Resigned
18 Alfred Road, Kingston Upon ThamesKT1 2UA
Secretary
Appointed 29 Feb 2000
Resigned 12 Apr 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 06 Jan 2000

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 26 Aug 2003
Resigned 28 Jun 2022

DINAN, Dominic

Resigned
Flat 4, LondonSW7 5PJ
Born July 1966
Director
Appointed 10 Feb 2000
Resigned 12 Apr 2001

HAINES, Jonathan Andrew

Resigned
17a Oakfield Road, LondonN4 4NH
Born October 1972
Director
Appointed 06 Jan 2000
Resigned 10 Feb 2000

KOMUSANAC, Robert

Resigned
6 Heaton House, 216 Fulham Road, LondonSW10 9NB
Born December 1968
Director
Appointed 06 Jan 2000
Resigned 10 Feb 2000

LEWIS, Andrew Christopher, Mr.

Resigned
Ponds End Cottage, Albury HeathGU5 9DH
Born February 1965
Director
Appointed 10 Feb 2000
Resigned 12 Apr 2001

LEWIS, Roger St John Hulton

Resigned
Lower Mole House, CobhamKT11 3HS
Born June 1947
Director
Appointed 10 Feb 2000
Resigned 12 Apr 2001

MACECHERN, Gavin Macalister

Resigned
45 Burnaby Street, LondonSW10 0PW
Born March 1944
Director
Appointed 10 Feb 2000
Resigned 29 Jun 2006

PHILLIPS, David

Resigned
5 Glebe Place, LondonSW3 5LB
Born March 1960
Director
Appointed 12 Apr 2001
Resigned 17 Oct 2003

ROSS, Nigel Keith

Resigned
60 Cumberland Terrace, LondonNW1 4HJ
Born February 1951
Director
Appointed 12 Apr 2001
Resigned 26 Aug 2003

SKINNER, Jeffery Thomas

Resigned
4 New Road, AylesburyHP22 5JB
Born August 1957
Director
Appointed 10 Feb 2000
Resigned 12 Apr 2001

SMITH, Oliver

Resigned
48 Redcliffe Gardens, LondonSW10 9HB
Born March 1967
Director
Appointed 10 Feb 2000
Resigned 12 Apr 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Nov 1999
Resigned 06 Jan 2000

Persons with significant control

2

LondonSW10 0XD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Chel (No. 3) Ltd

Active
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

180

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
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
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 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
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Resolution
16 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
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Accounts With Accounts Type Group
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
21 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Group
20 September 2012
AAAnnual Accounts
Legacy
14 February 2012
MG04MG04
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Legacy
31 August 2011
MG02MG02
Legacy
3 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Legacy
3 August 2011
MG01MG01
Capital Variation Of Rights Attached To Shares
19 January 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Legacy
24 September 2010
MG02MG02
Legacy
24 September 2010
MG02MG02
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Statement Of Companys Objects
9 September 2010
CC04CC04
Capital Variation Of Rights Attached To Shares
9 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 September 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
9 September 2010
RESOLUTIONSResolutions
Legacy
2 September 2010
MG01MG01
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
7 December 2009
AR01AR01
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Legacy
10 July 2006
123Notice of Increase in Nominal Capital
Resolution
10 July 2006
RESOLUTIONSResolutions
Resolution
10 July 2006
RESOLUTIONSResolutions
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)b155(6)b
Legacy
5 July 2006
155(6)b155(6)b
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
17 March 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
3 December 2003
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
88(2)R88(2)R
Legacy
6 November 2003
155(6)a155(6)a
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Legacy
3 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
123Notice of Increase in Nominal Capital
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
Resolution
30 October 2003
RESOLUTIONSResolutions
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
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
27 May 2003
353a353a
Legacy
25 November 2002
363aAnnual Return
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
4 November 2001
287Change of Registered Office
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 April 2001
MEM/ARTSMEM/ARTS
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288bResignation of Director or Secretary
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
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2001
288cChange of Particulars
Legacy
16 November 2000
363aAnnual Return
Legacy
17 August 2000
88(2)R88(2)R
Legacy
17 August 2000
88(2)R88(2)R
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
225Change of Accounting Reference Date
Legacy
14 April 2000
288aAppointment 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
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Resolution
21 March 2000
RESOLUTIONSResolutions
Memorandum Articles
14 March 2000
MEM/ARTSMEM/ARTS
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
14 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
122122
Certificate Change Of Name Company
18 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
17 January 2000
287Change of Registered Office
Legacy
12 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Incorporation Company
3 November 1999
NEWINCIncorporation