Background WavePink WaveYellow Wave

CHELSFIELD DEVELOPMENTS LIMITED (06221535)

CHELSFIELD DEVELOPMENTS LIMITED (06221535) is an active UK company. incorporated on 20 April 2007. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHELSFIELD DEVELOPMENTS LIMITED has been registered for 18 years. Current directors include BURROW, Robert Philip.

Company Number
06221535
Status
active
Type
ltd
Incorporated
20 April 2007
Age
18 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURROW, Robert Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSFIELD DEVELOPMENTS LIMITED

CHELSFIELD DEVELOPMENTS LIMITED is an active company incorporated on 20 April 2007 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHELSFIELD DEVELOPMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06221535

LTD Company

Age

18 Years

Incorporated 20 April 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 14 October 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ADDITION PROPERTY LIMITED
From: 9 May 2007To: 4 August 2008
ADDITION LAND LIMITED
From: 20 April 2007To: 9 May 2007
Contact
Address

Herston Cross House 230 High Street Swanage, BH19 2PQ,

Previous Addresses

50 Hans Crescent London SW1X 0NA
From: 8 April 2014To: 3 July 2023
67 Brook Street London W1K 4NJ
From: 20 April 2007To: 8 April 2014
Timeline

5 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 10
Director Joined
Jan 11
Director Left
May 14
Director Left
Jan 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BURROW, Robert Philip

Active
230 High Street, SwanageBH19 2PQ
Born March 1951
Director
Appointed 03 Jul 2008

BARNETT, Timothy Edward

Resigned
Hans Crescent, LondonSW1X 0NA
Secretary
Appointed 12 Jun 2013
Resigned 31 Mar 2023

COOK, Kenneth Alan

Resigned
Brook Street, LondonW1K 4NJ
Secretary
Appointed 03 Jul 2008
Resigned 12 Jun 2013

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 20 Apr 2007
Resigned 03 Jul 2008

ROGERS, Peter William

Resigned
Hans Crescent, LondonSW1X 0NA
Born October 1946
Director
Appointed 20 Jan 2011
Resigned 31 Mar 2014

WALTON, Andrew William

Resigned
Hans Crescent, LondonSW1X 0NA
Born March 1974
Director
Appointed 18 May 2010
Resigned 16 Jan 2015

GD DIRECTORS LIMITED

Resigned
Sixth Floor, LondonEC4A 1PT
Corporate director
Appointed 20 Apr 2007
Resigned 03 Jul 2008

Persons with significant control

1

Dromsollen Realisations Llp

Active
230 High Street, SwanageBH19 2PQ

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
Fundings
Financials
Latest Activities

Filing History

61

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Change To A Person With Significant Control
26 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Legacy
4 July 2007
225Change of Accounting Reference Date
Memorandum Articles
18 May 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2007
NEWINCIncorporation