Background WavePink WaveYellow Wave

CHELSEA SQUARE GARDEN LIMITED (04875874)

CHELSEA SQUARE GARDEN LIMITED (04875874) is an active UK company. incorporated on 22 August 2003. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. CHELSEA SQUARE GARDEN LIMITED has been registered for 22 years. Current directors include AGIUS, Katherine Juliette, CROSBIE, Mark, DE LIMA MAYER, Diane and 3 others.

Company Number
04875874
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
4th Floor, Parkgate, Brighton, BN1 6AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AGIUS, Katherine Juliette, CROSBIE, Mark, DE LIMA MAYER, Diane, HEYWORTH, Brian, ROSE, Jonathan Hugh, STACEY, Marie Catherine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA SQUARE GARDEN LIMITED

CHELSEA SQUARE GARDEN LIMITED is an active company incorporated on 22 August 2003 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHELSEA SQUARE GARDEN LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04875874

LTD Company

Age

22 Years

Incorporated 22 August 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

4th Floor, Parkgate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

51 Chelsea Square London SW3 6LH
From: 22 August 2003To: 23 April 2021
Timeline

13 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Feb 18
Director Left
Apr 18
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

AGIUS, Katherine Juliette

Active
161-163 Preston Road, BrightonBN1 6AF
Born July 1949
Director
Appointed 01 May 2021

CROSBIE, Mark

Active
161-163 Preston Road, BrightonBN1 6AF
Born November 1959
Director
Appointed 26 Nov 2025

DE LIMA MAYER, Diane

Active
161-163 Preston Road, BrightonBN1 6AF
Born April 1990
Director
Appointed 26 Nov 2025

HEYWORTH, Brian

Active
161-163 Preston Road, BrightonBN1 6AF
Born June 1965
Director
Appointed 26 Nov 2025

ROSE, Jonathan Hugh

Active
17 Chelsea Square, LondonSW3 6LF
Born July 1958
Director
Appointed 09 Oct 2003

STACEY, Marie Catherine

Active
161-163 Preston Road, BrightonBN1 6AF
Born May 1959
Director
Appointed 01 May 2021

HAMILTON, Alexander Gordon Kelso

Resigned
Chelsea Square, LondonSW3 6LH
Secretary
Appointed 09 Oct 2003
Resigned 08 Apr 2021

PG SECRETARIAL SERVICES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate secretary
Appointed 22 Aug 2003
Resigned 09 Oct 2003

HAMILTON, Alexander Gordon Kelso

Resigned
Chelsea Square, LondonSW3 6LH
Born August 1945
Director
Appointed 09 Oct 2003
Resigned 14 Jun 2021

KHAWAJA, Khaled

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born June 1984
Director
Appointed 19 Jan 2018
Resigned 04 Jun 2025

LONGCROFT, Anita Jane Henderson

Resigned
8 Chelsea Square, LondonSW3 6LF
Born October 1950
Director
Appointed 17 Nov 2003
Resigned 12 Apr 2011

NASH, Alan Albert

Resigned
7 Chelsea Square, LondonSW3 6LF
Born February 1951
Director
Appointed 09 Oct 2003
Resigned 29 Dec 2005

RICH, Nigel Mervyn Sutherland

Resigned
Regent Street, LondonSW1Y 4LR
Born October 1945
Director
Appointed 29 Dec 2005
Resigned 26 Nov 2025

STACEY, Paul Howard

Resigned
Chelsea Square, LondonSW3 6LH
Born May 1959
Director
Appointed 20 Aug 2010
Resigned 22 Mar 2018

PONT STREET NOMINEES LIMITED

Resigned
45 Pont Street, LondonSW1X 0BX
Corporate director
Appointed 22 Aug 2003
Resigned 09 Oct 2003
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
9 April 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
16 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
25 September 2008
288cChange of Particulars
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Legacy
15 September 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
225Change of Accounting Reference Date
Memorandum Articles
29 June 2004
MEM/ARTSMEM/ARTS
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Resolution
29 June 2004
RESOLUTIONSResolutions
Legacy
5 March 2004
288aAppointment of Director or Secretary
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
123Notice of Increase in Nominal Capital
Legacy
25 October 2003
88(2)R88(2)R
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
288bResignation of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Incorporation Company
22 August 2003
NEWINCIncorporation