Background WavePink WaveYellow Wave

CHELSEA RHR LIMITED (12996161)

CHELSEA RHR LIMITED (12996161) is an active UK company. incorporated on 4 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CHELSEA RHR LIMITED has been registered for 5 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis and 1 others.

Company Number
12996161
Status
active
Type
ltd
Incorporated
4 November 2020
Age
5 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis, THEORI, Nicholas
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA RHR LIMITED

CHELSEA RHR LIMITED is an active company incorporated on 4 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CHELSEA RHR LIMITED was registered 5 years ago.(SIC: 41100, 68209)

Status

active

Active since 5 years ago

Company No

12996161

LTD Company

Age

5 Years

Incorporated 4 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

9 Vermont Place Tongwell Milton Keynes Buckinghamshire MK15 8JA England
From: 4 November 2020To: 14 November 2022
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Loan Secured
Jun 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BINNING, Mandeep Singh

Active
Vermont Place, Milton KeynesMK15 8JA
Born August 1980
Director
Appointed 04 Nov 2020

DEMETRI, Antonis

Active
472a Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 24 Nov 2022

THEORI, Antonis

Active
472a Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 04 Nov 2020

THEORI, Nicholas

Active
472a Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 24 Nov 2022

SPANO, Vincenzo Salvatore Antonio

Resigned
Vermont Place, Milton KeynesMK15 8JA
Born June 1979
Director
Appointed 04 Nov 2020
Resigned 24 Nov 2022

Persons with significant control

3

0 Active
3 Ceased
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020
Ceased 30 Aug 2022
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020
Ceased 30 Aug 2022
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2020
Ceased 30 Aug 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 November 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Incorporation Company
4 November 2020
NEWINCIncorporation