Background WavePink WaveYellow Wave

CHELSEA REALTY LTD (09294395)

CHELSEA REALTY LTD (09294395) is an active UK company. incorporated on 4 November 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 REALTY LTD has been registered for 11 years. Current directors include ARORA, Josh Ajit Singh.

Company Number
09294395
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
Ground Floor, 5, London, W13 9BF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARORA, Josh Ajit Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA REALTY LTD

CHELSEA REALTY LTD is an active company incorporated on 4 November 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 REALTY LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09294395

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

RAYNERS ESTATES (UK) LIMITED
From: 6 November 2014To: 1 June 2018
RAYNERS ESTATES LIMITED
From: 4 November 2014To: 6 November 2014
Contact
Address

Ground Floor, 5 Canberra Road London, W13 9BF,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH England
From: 8 November 2018To: 21 May 2024
C/O Sawhney Consulting 1 Olympic Way Wembley Middlesex HA9 0NP
From: 11 November 2014To: 8 November 2018
275a Kings Road Harrow HA2 9LG England
From: 4 November 2014To: 11 November 2014
Timeline

14 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jan 17
Director Joined
Aug 18
Director Left
Aug 18
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
New Owner
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ARORA, Josh Ajit Singh

Active
Canberra Road, LondonW13 9BF
Born November 1976
Director
Appointed 24 Aug 2018

ARORA, Harmeena

Resigned
Olympic Way, WembleyHA9 0NP
Born December 1977
Director
Appointed 04 Nov 2014
Resigned 28 Aug 2018

Persons with significant control

3

Mr Josh Ajit Singh Arora

Active
Canberra Road, LondonW13 9BF
Born November 1976

Nature of Control

Significant influence or control
Notified 25 Oct 2021

Mrs Harmeena Arora

Active
Canberra Road, LondonW13 9BF
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Eleen Arora

Active
Canberra Road, LondonW13 9BF
Born July 1979

Nature of Control

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

Filing History

43

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2018
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
6 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 2014
NEWINCIncorporation