Background WavePink WaveYellow Wave

CHELSEA PROPERTIES (LINCOLN) LIMITED (08809687)

CHELSEA PROPERTIES (LINCOLN) LIMITED (08809687) is an active UK company. incorporated on 11 December 2013. with registered office in Lincoln. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELSEA PROPERTIES (LINCOLN) LIMITED has been registered for 12 years. Current directors include EDLIN, Anna, GODLEY, William Martin.

Company Number
08809687
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
Greetwell Place, Lincoln, LN2 4US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDLIN, Anna, GODLEY, William Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA PROPERTIES (LINCOLN) LIMITED

CHELSEA PROPERTIES (LINCOLN) LIMITED is an active company incorporated on 11 December 2013 with the registered office located in Lincoln. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELSEA PROPERTIES (LINCOLN) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08809687

LTD Company

Age

12 Years

Incorporated 11 December 2013

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 2 April 2025 (1 year 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

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Greetwell Place 2 Lime Kiln Way Lincoln, LN2 4US,

Previous Addresses

Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN
From: 11 December 2013To: 17 January 2022
Timeline

32 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Nov 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Director Joined
Dec 17
Capital Reduction
Jan 19
Share Buyback
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Director Left
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
New Owner
Jul 21
28
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GODLEY, William Martin

Active
2 Lime Kiln Way, LincolnLN2 4US
Secretary
Appointed 14 Jan 2020

EDLIN, Anna

Active
2 Lime Kiln Way, LincolnLN2 4US
Born August 1980
Director
Appointed 11 Dec 2013

GODLEY, William Martin

Active
2 Lime Kiln Way, LincolnLN2 4US
Born May 1982
Director
Appointed 11 Dec 2013

GODLEY, Della Corinna

Resigned
The Point Office Park, LincolnLN6 3QN
Secretary
Appointed 01 Dec 2016
Resigned 14 Jan 2020

GODLEY, Della Corinna

Resigned
The Point Office Park, LincolnLN6 3QN
Born November 1983
Director
Appointed 04 Dec 2017
Resigned 13 Nov 2019

Persons with significant control

2

Mrs Anna Edlin

Active
2 Lime Kiln Way, LincolnLN2 4US
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2021

Mr William Godley

Active
2 Lime Kiln Way, LincolnLN2 4US
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 July 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 June 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2020
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
21 November 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2019
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 April 2019
AAAnnual Accounts
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Capital Cancellation Shares
16 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2016
AP03Appointment of Secretary
Capital Allotment Shares
30 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 December 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 December 2013
NEWINCIncorporation