Background WavePink WaveYellow Wave

CHELSFIELD FRANCE LIMITED (09048775)

CHELSFIELD FRANCE LIMITED (09048775) is an active UK company. incorporated on 20 May 2014. with registered office in Swanage. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHELSFIELD FRANCE LIMITED has been registered for 11 years. Current directors include BURROW, Matthew Robert Henry, BURROW, Robert Philip, MARSHALL, Neville Quenton and 1 others.

Company Number
09048775
Status
active
Type
ltd
Incorporated
20 May 2014
Age
11 years
Address
Herston Cross House, Swanage, BH19 2PQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BURROW, Matthew Robert Henry, BURROW, Robert Philip, MARSHALL, Neville Quenton, WISE, Matthew Ian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSFIELD FRANCE LIMITED

CHELSFIELD FRANCE LIMITED is an active company incorporated on 20 May 2014 with the registered office located in Swanage. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHELSFIELD FRANCE LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09048775

LTD Company

Age

11 Years

Incorporated 20 May 2014

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 30 May 2025 (11 months 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

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Previous Addresses

50 Hans Crescent London SW1X 0NA
From: 20 May 2014To: 3 July 2023
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BURROW, Matthew Robert Henry

Active
230 High Street, SwanageBH19 2PQ
Born June 1985
Director
Appointed 30 Mar 2026

BURROW, Robert Philip

Active
230 High Street, SwanageBH19 2PQ
Born March 1951
Director
Appointed 20 May 2014

MARSHALL, Neville Quenton

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

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 20 May 2014
Resigned 31 Mar 2023

WALTON, Andrew William

Resigned
Hans Crescent, LondonSW1X 0NA
Born March 1974
Director
Appointed 27 May 2014
Resigned 01 Apr 2015

WENLOCK, Mark Andrew

Resigned
230 High Street, SwanageBH19 2PQ
Born June 1961
Director
Appointed 23 Oct 2014
Resigned 30 Mar 2026

Persons with significant control

1

Chelsfield Holdings Limited

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

36

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
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
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
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
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Incorporation Company
20 May 2014
NEWINCIncorporation