Background WavePink WaveYellow Wave

CHELSFIELD MEWS SERVICES LIMITED (06305055)

CHELSFIELD MEWS SERVICES LIMITED (06305055) is an active UK company. incorporated on 6 July 2007. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHELSFIELD MEWS SERVICES LIMITED has been registered for 18 years. Current directors include BURROW, Robert Philip, MARSHALL, Neville Quenton, O'BRIEN, Richard Geoffrey and 1 others.

Company Number
06305055
Status
active
Type
ltd
Incorporated
6 July 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, MARSHALL, Neville Quenton, O'BRIEN, Richard Geoffrey, WISE, Matthew Ian
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSFIELD MEWS SERVICES LIMITED

CHELSFIELD MEWS SERVICES LIMITED is an active company incorporated on 6 July 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 and 1 other business activity. CHELSFIELD MEWS SERVICES LIMITED was registered 18 years ago.(SIC: 68100, 68320)

Status

active

Active since 18 years ago

Company No

06305055

LTD Company

Age

18 Years

Incorporated 6 July 2007

Size

N/A

Accounts

ARD: 30/6

Overdue

5 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

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

Previous Addresses

50 Hans Crescent London SW1X 0NA
From: 4 April 2014To: 3 July 2023
67 Brook Street London W1K 4NJ
From: 6 July 2007To: 4 April 2014
Timeline

12 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 09
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Jan 15
Director Joined
Mar 18
Loan Secured
Feb 22
Director Left
Oct 23
Director Joined
Mar 24
Director Joined
Mar 24
Loan Cleared
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BURROW, Robert Philip

Active
230 High Street, SwanageBH19 2PQ
Born March 1951
Director
Appointed 06 Jul 2007

MARSHALL, Neville Quenton

Active
Victoria Road, GuernseyGY1 1JB
Born December 1980
Director
Appointed 19 Mar 2024

O'BRIEN, Richard Geoffrey

Active
230 High Street, SwanageBH19 2PQ
Born September 1976
Director
Appointed 23 Mar 2018

WISE, Matthew Ian

Active
145 Fulham Road, LondonSW3 6SH
Born November 1962
Director
Appointed 19 Mar 2024

BARNETT, Timothy Edward

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

COOK, Kenneth Alan

Resigned
67 Brook StreetW1K 4NJ
Secretary
Appointed 06 Jul 2007
Resigned 12 Jun 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Jul 2007
Resigned 06 Jul 2007

CATCHPOLE, Elizabeth Margaret

Resigned
The Spinney, Chelsfield ParkBR6 6AT
Born March 1965
Director
Appointed 07 Feb 2008
Resigned 28 Apr 2010

CODLING, John Piers

Resigned
Town Farm House, Little MissendenHP7 0QX
Born March 1949
Director
Appointed 07 Feb 2008
Resigned 18 Dec 2009

CORBIN, Brian James

Resigned
33 Gilkes Crescent, LondonSE21 7BP
Born March 1957
Director
Appointed 07 Feb 2008
Resigned 16 Mar 2009

WALTON, Andrew William

Resigned
Hans Crescent, LondonSW1X 0NA
Born March 1974
Director
Appointed 04 May 2010
Resigned 16 Jan 2015

WENLOCK, Mark Andrew

Resigned
230 High Street, SwanageBH19 2PQ
Born June 1961
Director
Appointed 04 May 2010
Resigned 10 Aug 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Jul 2007
Resigned 06 Jul 2007

Persons with significant control

1

Cagp2 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

67

Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 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
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 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
31 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 September 2007
288cChange of Particulars
Legacy
13 September 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Incorporation Company
6 July 2007
NEWINCIncorporation