Background WavePink WaveYellow Wave

CHELMSFORD LAND LTD (06963776)

CHELMSFORD LAND LTD (06963776) is an active UK company. incorporated on 15 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CHELMSFORD LAND LTD has been registered for 16 years. Current directors include KIRBY, Hugo Giles Stephen Astley.

Company Number
06963776
Status
active
Type
ltd
Incorporated
15 July 2009
Age
16 years
Address
2 Frederic Mews, London, SW1X 8EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KIRBY, Hugo Giles Stephen Astley
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELMSFORD LAND LTD

CHELMSFORD LAND LTD is an active company incorporated on 15 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CHELMSFORD LAND LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

06963776

LTD Company

Age

16 Years

Incorporated 15 July 2009

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LEMSFORD LAND LTD
From: 15 July 2009To: 31 October 2009
Contact
Address

2 Frederic Mews London, SW1X 8EQ,

Previous Addresses

55a Knightsbridge London SW1X 7RA
From: 15 July 2009To: 11 October 2010
Timeline

4 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 23
Owner Exit
Dec 23
Owner Exit
Dec 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KIRBY, Hugo Giles Stephen Astley

Active
Frederic Mews, LondonSW1X 8EQ
Born May 1953
Director
Appointed 15 Jul 2009

HOWARD, Wendy Ann

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 03 Oct 2017
Resigned 01 Jul 2023

KIRBY, Hugo Giles Stephen Astley

Resigned
Frederic Mews, LondonSW1X 8EQ
Secretary
Appointed 15 Jul 2009
Resigned 03 Oct 2017

WHEATMAN, Charles Hugh

Resigned
Frederic Mews, LondonSW1X 8EQ
Born August 1958
Director
Appointed 15 Jul 2009
Resigned 01 Jul 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Hugo Giles Stephen Astley Kirby

Ceased
Frederic Mews, LondonSW1X 8EQ
Born May 1953

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Dec 2023

Mr Charles Hugh Wheatman

Ceased
Frederic Mews, LondonSW1X 8EQ
Born August 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Dec 2023
Frederic Mews, LondonSW1X 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
31 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Small
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 December 2009
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
29 October 2009
RESOLUTIONSResolutions
Incorporation Company
15 July 2009
NEWINCIncorporation