Background WavePink WaveYellow Wave

CHELSEA PROPERTY HOLDINGS LTD (NI647014)

CHELSEA PROPERTY HOLDINGS LTD (NI647014) is an active UK company. incorporated on 21 July 2017. with registered office in L'Derry. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHELSEA PROPERTY HOLDINGS LTD has been registered for 8 years. Current directors include MARTIN, Gary Michael.

Company Number
NI647014
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
52 Talbot Park, L'Derry, BT48 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MARTIN, Gary Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA PROPERTY HOLDINGS LTD

CHELSEA PROPERTY HOLDINGS LTD is an active company incorporated on 21 July 2017 with the registered office located in L'Derry. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHELSEA PROPERTY HOLDINGS LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

NI647014

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

52 Talbot Park L'Derry, BT48 7TA,

Timeline

7 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
New Owner
Jun 18
New Owner
Aug 23
Owner Exit
Aug 23
Owner Exit
Nov 23
New Owner
Nov 23
Funding Round
Nov 24
1
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

MARTIN, Gary Michael

Active
L'DerryBT48 7TA
Born May 1988
Director
Appointed 21 Jul 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Gary Michael Martin

Active
L'DerryBT48 7TA
Born May 1988

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Nov 2023

Mr Michael Gerard Martin

Active
L'DerryBT48 7TA
Born December 1993

Nature of Control

Significant influence or control
Notified 12 Aug 2023

Mr Gary Michael Martin

Ceased
L'DerryBT48 7TA
Born May 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2018
Ceased 20 Nov 2023

Mr Gary Michael Martin

Ceased
100 Patrick Street, DerryBT48 7EL
Born May 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Resolution
4 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Incorporation Company
21 July 2017
NEWINCIncorporation