Background WavePink WaveYellow Wave

CHELTON BROWN LIMITED (05521012)

CHELTON BROWN LIMITED (05521012) is an active UK company. incorporated on 28 July 2005. with registered office in Northamptonshire. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. CHELTON BROWN LIMITED has been registered for 20 years. Current directors include BROWN, Sali Patricia, CHELTON BROWN, Edward William, CHELTON BROWN, Victoria Lucy.

Company Number
05521012
Status
active
Type
ltd
Incorporated
28 July 2005
Age
20 years
Address
4-5 George Row, Northamptonshire, NN1 1DF
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BROWN, Sali Patricia, CHELTON BROWN, Edward William, CHELTON BROWN, Victoria Lucy
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELTON BROWN LIMITED

CHELTON BROWN LIMITED is an active company incorporated on 28 July 2005 with the registered office located in Northamptonshire. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. CHELTON BROWN LIMITED was registered 20 years ago.(SIC: 68310, 68320)

Status

active

Active since 20 years ago

Company No

05521012

LTD Company

Age

20 Years

Incorporated 28 July 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

4-5 George Row Northampton Northamptonshire, NN1 1DF,

Timeline

9 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 19
Loan Secured
Mar 20
Owner Exit
Nov 22
Director Joined
Jul 24
Loan Cleared
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BROWN, Sali Patricia

Active
NorthamptonNN1 1DF
Secretary
Appointed 02 Sept 2005

BROWN, Sali Patricia

Active
NorthamptonNN1 1DF
Born December 1961
Director
Appointed 28 Jul 2005

CHELTON BROWN, Edward William

Active
4-5 George Row, NorthamptonshireNN1 1DF
Born December 1993
Director
Appointed 26 Mar 2018

CHELTON BROWN, Victoria Lucy

Active
4-5 George Row, NorthamptonshireNN1 1DF
Born June 1998
Director
Appointed 15 Jul 2024

MELLISH, Linda

Resigned
34 Tideswell Close, NorthamptonNN4 9XY
Secretary
Appointed 28 Jul 2005
Resigned 02 Sept 2005

BROWN, Andrew Chelton

Resigned
The White House, Little BringtonNN7 4HS
Born April 1960
Director
Appointed 31 Aug 2005
Resigned 26 Mar 2018

BROWN, Edward William Chelton

Resigned
NorthamptonNN1 1DF
Born December 1993
Director
Appointed 26 Mar 2018
Resigned 26 Mar 2018

WALDER, Melanie Anne

Resigned
15 Hall Close, NorthamptonNN7 4BQ
Born May 1965
Director
Appointed 30 Nov 2007
Resigned 30 Apr 2009

WRIGHT, Gillian Ruth

Resigned
15 Tiffield Road, NorthamptonNN7 3HH
Born April 1956
Director
Appointed 08 Nov 2007
Resigned 30 Apr 2009

Persons with significant control

2

1 Active
1 Ceased

Chelton Brown Holdings Limited

Active
George Row, NorthamptonNN1 1DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Oct 2022

Mrs Sali Patricia Brown

Ceased
NorthamptonNN1 1DF
Born December 1961

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
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Satisfy Charge Full
25 March 2026
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2018
CH01Change of Director Details
Resolution
16 May 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
10 April 2008
88(3)88(3)
Legacy
10 April 2008
88(2)Return of Allotment of Shares
Resolution
10 April 2008
RESOLUTIONSResolutions
Resolution
5 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 August 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Legacy
8 February 2006
225Change of Accounting Reference Date
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
287Change of Registered Office
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
395Particulars of Mortgage or Charge
Incorporation Company
28 July 2005
NEWINCIncorporation