Background WavePink WaveYellow Wave

CHELSEA WHARF MANAGEMENT COMPANY LIMITED (05618249)

CHELSEA WHARF MANAGEMENT COMPANY LIMITED (05618249) is an active UK company. incorporated on 10 November 2005. with registered office in Buckinghamshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELSEA WHARF MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CAYZER, Charles William, The Honourable, RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford, SMITH, Edmund Dominic Shurmur.

Company Number
05618249
Status
active
Type
ltd
Incorporated
10 November 2005
Age
20 years
Address
The Bedford Office, Woburn, Buckinghamshire, MK17 9PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAYZER, Charles William, The Honourable, RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford, SMITH, Edmund Dominic Shurmur
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA WHARF MANAGEMENT COMPANY LIMITED

CHELSEA WHARF MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2005 with the registered office located in Buckinghamshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELSEA WHARF MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05618249

LTD Company

Age

20 Years

Incorporated 10 November 2005

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

The Bedford Office, Woburn Milton Keynes Buckinghamshire, MK17 9PQ,

Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Apr 10
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HART, Andrew

Active
Woburn, Milton KeynesMK17 9PQ
Secretary
Appointed 12 Sept 2025

CAYZER, Charles William, The Honourable

Active
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born April 1957
Director
Appointed 14 Feb 2006

RUSSELL FIFTEENTH DUKE OF BEDFORD, Andrew Ian Henry, The 15th Duke Of Bedford

Active
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born March 1962
Director
Appointed 14 Feb 2006

SMITH, Edmund Dominic Shurmur

Active
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born August 1984
Director
Appointed 24 Jun 2024

DE RIVAZ, Mark Chevalley

Resigned
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Secretary
Appointed 14 Feb 2006
Resigned 08 Apr 2016

SHURROCK, Kevin Leslie

Resigned
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Secretary
Appointed 14 Feb 2006
Resigned 12 Dec 2023

TAYLOR, Andrew Thomas

Resigned
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Secretary
Appointed 12 Dec 2023
Resigned 12 Sept 2025

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 23 Oct 2007
Resigned 23 Oct 2007

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate secretary
Appointed 10 Nov 2005
Resigned 14 Feb 2006

FOX, David Hamilton

Resigned
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born December 1945
Director
Appointed 14 Feb 2006
Resigned 01 May 2013

LINDON, Paul Vere

Resigned
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born October 1962
Director
Appointed 01 May 2013
Resigned 24 Jun 2024

SIEFF, David Daniel, The Hon Sir

Resigned
1 Caroline Place, LondonW2 4AW
Born March 1939
Director
Appointed 14 Feb 2006
Resigned 01 Mar 2010

BOODLE HATFIELD NOMINEES LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 23 Oct 2007
Resigned 16 Nov 2007

BOODLE HATFIELD NOMINEES LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 10 Nov 2005
Resigned 14 Feb 2006

BOODLE HATFIELD SECRETARIAL LIMITED

Resigned
89 New Bond Street, LondonW1S 1DA
Corporate director
Appointed 23 Oct 2007
Resigned 16 Nov 2007

Persons with significant control

11

5 Active
6 Ceased
Park Street, Milton KeynesMK17 9PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Ceased 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Significant influence or control
Notified 30 Sept 2024
Park Street, Milton KeynesMK17 9PG

Nature of Control

Significant influence or control
Notified 30 Sept 2024

Duchess Of Bedford Henrietta Bedford

Active
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born March 1940

Nature of Control

Significant influence or control as trust
Notified 30 Sept 2024

The Hon Charles William Cayzer

Ceased
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

James Fitzroy Dean

Ceased
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Edmond Conolly Mahony

Ceased
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

Mr Paul Vere Lindon

Ceased
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 30 Sept 2024

The 15th Duke Of Bedford Andrew Ian Henry Bedford

Active
The Bedford Office, Woburn, BuckinghamshireMK17 9PQ
Born March 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
30 January 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2024
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
15 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Account Reference Date Company Current Extended
18 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
5 December 2006
353353
Legacy
5 December 2006
287Change of Registered Office
Legacy
5 December 2006
190190
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Incorporation Company
10 November 2005
NEWINCIncorporation