Background WavePink WaveYellow Wave

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED (05484696)

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED (05484696) is an active UK company. incorporated on 20 June 2005. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELWOOD HOUSE FREEHOLD COMPANY LIMITED has been registered for 20 years. Current directors include CLASPER, Michael, FRAIMAN, Brian Michael, KHARAS, Zarine, Dame and 4 others.

Company Number
05484696
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2005
Age
20 years
Address
Anchor House 269 Banbury Road, Oxford, OX2 7JF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CLASPER, Michael, FRAIMAN, Brian Michael, KHARAS, Zarine, Dame, OFFENBACH, Gary Berin, ORR, Ellen Marie, ROSENBERG, Jenifer Bernice, TAN, Alexandra Ai Xian
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED is an active company incorporated on 20 June 2005 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELWOOD HOUSE FREEHOLD COMPANY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05484696

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 June 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

CHELWOOD HOUSE RESIDENTS COMPANY LIMITED
From: 20 June 2005To: 5 June 2008
Contact
Address

Anchor House 269 Banbury Road Summertown Oxford, OX2 7JF,

Previous Addresses

22 Gilbert Street London W1K 5HD
From: 20 June 2005To: 10 April 2013
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Apr 10
Director Left
Aug 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Joined
Jun 16
Director Left
Jun 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jan 20
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Jan 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

7 Active
17 Resigned

CLASPER, Michael

Active
Banbury Road, OxfordOX2 7JF
Born April 1953
Director
Appointed 11 Jul 2012

FRAIMAN, Brian Michael

Active
33 Chelwood House, LondonW2 2SZ
Born November 1936
Director
Appointed 04 Jun 2008

KHARAS, Zarine, Dame

Active
Gloucester Square, LondonW2 2SY
Born June 1951
Director
Appointed 10 Oct 2018

OFFENBACH, Gary Berin

Active
2 Apsley Way, LondonNW2 7HF
Born September 1948
Director
Appointed 03 Dec 2024

ORR, Ellen Marie

Active
Gloucester Square, LondonW2 2SY
Born October 1960
Director
Appointed 04 May 2021

ROSENBERG, Jenifer Bernice

Active
15-25 Gloucester Square, LondonW2 2SZ
Born October 1942
Director
Appointed 04 May 2022

TAN, Alexandra Ai Xian

Active
Gloucester Square, LondonW2 2SY
Born January 1991
Director
Appointed 27 Jul 2022

ROKEBY JOHNSON, Rupert William

Resigned
188 Coleherne Court, LondonSW5 0DU
Secretary
Appointed 20 Jun 2005
Resigned 12 Jun 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jun 2005
Resigned 20 Jun 2005

BAARS, Adriaan Willem

Resigned
Tanglewood, BeaconsfieldHP9 2RG
Born February 1965
Director
Appointed 20 Jun 2005
Resigned 12 Jun 2008

BRECHER, Henry Alexander

Resigned
25 Chelwood House, LondonW2 2SZ
Born April 1932
Director
Appointed 23 Jun 2008
Resigned 29 Jul 2011

CHENG, Paul

Resigned
22 Chelwood House, LondonW2 2SZ
Born February 1973
Director
Appointed 13 Jun 2008
Resigned 30 Jun 2018

COLLINS, Dennis Stanley

Resigned
Chelwood House, LondonW2 2SZ
Born July 1921
Director
Appointed 28 Jul 2011
Resigned 05 Feb 2019

GREENGROSS, Alan David, Sir

Resigned
Chelwood House, LondonS2 2SW
Born April 1929
Director
Appointed 28 Jul 2011
Resigned 13 Aug 2018

GREENGROSS, Sally, Baroness

Resigned
Gloucester Square, LondonW2 2SZ
Born June 1935
Director
Appointed 10 Oct 2018
Resigned 23 Jun 2022

HADJIPATERAS, John Marcos

Resigned
Chelwood House, LondonW2 2SY
Born March 1970
Director
Appointed 02 Jul 2009
Resigned 31 Dec 2019

LAWSON, Spencer Samuel, Dr

Resigned
12a Chelwood House, LondonW2 2SY
Born October 1919
Director
Appointed 04 Jun 2008
Resigned 24 Apr 2009

NEMETH, Cyril Hubert, Dr

Resigned
Gloucester Square, LondonW2 2SY
Born May 1927
Director
Appointed 03 Dec 2015
Resigned 10 Apr 2018

NEWELL, Donald

Resigned
House, LondonW2 2SZ
Born August 1942
Director
Appointed 18 Jun 2008
Resigned 04 May 2012

NEWELL, Rosemary

Resigned
Gloucester Square, LondonW2 2SZ
Born June 1946
Director
Appointed 05 Feb 2019
Resigned 06 Feb 2021

OFFENBACH, Gary Berin

Resigned
35 Chelwood House, LondonW2 2SZ
Born September 1948
Director
Appointed 04 Jun 2008
Resigned 04 Nov 2013

RATTANSI, Riaz

Resigned
Gloucester Square, LondonW2 2SZ
Born October 1971
Director
Appointed 10 Oct 2018
Resigned 08 Feb 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jun 2005
Resigned 20 Jun 2005

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jun 2005
Resigned 20 Jun 2005
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2008
AAAnnual Accounts
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
23 August 2006
225Change of Accounting Reference Date
Legacy
28 June 2006
363sAnnual Return (shuttle)
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Incorporation Company
20 June 2005
NEWINCIncorporation