Background WavePink WaveYellow Wave

CHELSON LIMITED (10231996)

CHELSON LIMITED (10231996) is an active UK company. incorporated on 15 June 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHELSON LIMITED has been registered for 9 years. Current directors include ABITTAN, Sarah.

Company Number
10231996
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ABITTAN, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSON LIMITED

CHELSON LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHELSON LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10231996

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 29 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

Fairways House S Yodaiken & Co George Street Prestwich Manchester M25 9WS England
From: 10 June 2020To: 5 January 2026
2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL United Kingdom
From: 24 June 2016To: 10 June 2020
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 15 June 2016To: 24 June 2016
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
New Owner
Jun 17
Loan Secured
Aug 17
Director Joined
Mar 18
Director Left
Apr 24
Loan Secured
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ABITTAN, Sarah

Active
Bury New Road, ManchesterM25 9JY
Born October 1974
Director
Appointed 24 Jun 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 15 Jun 2016
Resigned 24 Jun 2016

YAZDI, Miriam

Resigned
George Street, ManchesterM25 9WS
Born December 1990
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2024

Persons with significant control

1

Mrs Sarah Abittan

Active
Bury New Road, ManchesterM25 9JY
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Incorporation Company
15 June 2016
NEWINCIncorporation