Background WavePink WaveYellow Wave

CHELSEA WATERFRONT NOMINEE 1 LIMITED (09033107)

CHELSEA WATERFRONT NOMINEE 1 LIMITED (09033107) is an active UK company. incorporated on 9 May 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHELSEA WATERFRONT NOMINEE 1 LIMITED has been registered for 11 years. Current directors include CHIU, Justin Kwok Hung, CHOW, Raymond Wai Kam, KAM, Hing Lam and 1 others.

Company Number
09033107
Status
active
Type
ltd
Incorporated
9 May 2014
Age
11 years
Address
Hutchison House 5 Hester Road, London, SW11 4AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHIU, Justin Kwok Hung, CHOW, Raymond Wai Kam, KAM, Hing Lam, TAM, Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA WATERFRONT NOMINEE 1 LIMITED

CHELSEA WATERFRONT NOMINEE 1 LIMITED is an active company incorporated on 9 May 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHELSEA WATERFRONT NOMINEE 1 LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09033107

LTD Company

Age

11 Years

Incorporated 9 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

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

Hutchison House 5 Hester Road Battersea London, SW11 4AN,

Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 15
Director Joined
Jul 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

YEUNG, Eirene

Active
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 03 Jun 2015

CHIU, Justin Kwok Hung

Active
5 Hester Road, LondonSW11 4AN
Born July 1950
Director
Appointed 12 Jun 2015

CHOW, Raymond Wai Kam

Active
5 Hester Road, LondonSW11 4AN
Born September 1947
Director
Appointed 09 May 2014

KAM, Hing Lam

Active
5 Hester Road, LondonSW11 4AN
Born October 1946
Director
Appointed 09 May 2014

TAM, Raymond

Active
5 Hester Road, LondonSW11 4AN
Born February 1954
Director
Appointed 09 May 2014

SHIH, Edith

Resigned
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 09 May 2014
Resigned 03 Jun 2015

CHOW, Susan Mo Fong

Resigned
5 Hester Road, LondonSW11 4AN
Born November 1953
Director
Appointed 09 May 2014
Resigned 03 Jun 2015

Persons with significant control

1

5 Hester Road, LondonSW11 4AN

Nature of Control

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

Filing History

35

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 January 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Auditors Resignation Company
9 February 2016
AUDAUD
Auditors Resignation Company
21 January 2016
AUDAUD
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2015
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Move Registers To Sail Company
13 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 June 2014
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2014
NEWINCIncorporation