Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSEA SQUARE GARDEN LIMITED
Company Information for

CHELSEA SQUARE GARDEN LIMITED

4TH FLOOR, PARKGATE, 161-163 PRESTON ROAD, BRIGHTON, SUSSEX, BN1 6AF,
Company Registration Number
04875874
Private Limited Company
Active

Company Overview

About Chelsea Square Garden Ltd
CHELSEA SQUARE GARDEN LIMITED was founded on 2003-08-22 and has its registered office in Brighton. The organisation's status is listed as "Active". Chelsea Square Garden Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELSEA SQUARE GARDEN LIMITED
 
Legal Registered Office
4TH FLOOR, PARKGATE
161-163 PRESTON ROAD
BRIGHTON
SUSSEX
BN1 6AF
Other companies in SW3
 
Filing Information
Company Number 04875874
Company ID Number 04875874
Date formed 2003-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:08:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA SQUARE GARDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELSEA SQUARE GARDEN LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER GORDON KELSO HAMILTON
Company Secretary 2003-10-09
ALEXANDER GORDON KELSO HAMILTON
Director 2003-10-09
KHALED KHAWAJA
Director 2018-01-19
NIGEL MERVYN SUTHERLAND RICH
Director 2005-12-29
JONATHAN HUGH ROSE
Director 2003-10-09
PAUL HOWARD STACEY
Director 2010-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANITA JANE HENDERSON LONGCROFT
Director 2003-11-17 2011-04-12
ALAN ALBERT NASH
Director 2003-10-09 2005-12-29
PG SECRETARIAL SERVICES LIMITED
Company Secretary 2003-08-22 2003-10-09
PONT STREET NOMINEES LIMITED
Director 2003-08-22 2003-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER GORDON KELSO HAMILTON WEST CHELSEA SQUARE PRIVATE ROADWAY LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS LIMITED Director 2017-05-30 CURRENT 2017-05-01 Active
ALEXANDER GORDON KELSO HAMILTON NEDGROUP INVESTMENTS (UK) LIMITED Director 2016-05-26 CURRENT 1991-07-05 Active
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS UK TREASURY LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
ALEXANDER GORDON KELSO HAMILTON PETRA DIAMONDS US$ TREASURY PLC Director 2015-03-31 CURRENT 2015-03-31 Active
ALEXANDER GORDON KELSO HAMILTON RIVER ENERGY JV UK LIMITED Director 2014-11-01 CURRENT 2013-09-23 Active
ALEXANDER GORDON KELSO HAMILTON ATRIUM UNDERWRITERS LIMITED Director 2014-04-16 CURRENT 1985-11-14 Active
ALEXANDER GORDON KELSO HAMILTON ATRIUM UNDERWRITING GROUP LIMITED Director 2014-04-16 CURRENT 1993-10-04 Active
ALEXANDER GORDON KELSO HAMILTON SIR OSWALD STOLL FOUNDATION(THE) Director 2011-09-19 CURRENT 1917-10-08 Active
ALEXANDER GORDON KELSO HAMILTON NEDBANK PRIVATE WEALTH LIMITED Director 2008-12-11 CURRENT 2008-10-01 Active
NIGEL MERVYN SUTHERLAND RICH URBAN LOGISTICS REIT PLC Director 2017-01-01 CURRENT 2015-12-08 Active
NIGEL MERVYN SUTHERLAND RICH AVI GLOBAL TRUST PLC Director 2012-03-05 CURRENT 1889-02-06 Active
NIGEL MERVYN SUTHERLAND RICH THE TOBACCO PIPE MAKERS AND TOBACCO TRADE BENEVOLENT FUND Director 2010-02-25 CURRENT 2010-02-25 Active
NIGEL MERVYN SUTHERLAND RICH MATHESON & CO.,LIMITED Director 1994-08-01 CURRENT 1908-11-17 Active
JONATHAN HUGH ROSE NAMECO (NO.89) LIMITED Director 2017-03-01 CURRENT 1997-09-26 Active
JONATHAN HUGH ROSE EMU ELECTRIC BIKE COMPANY LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active
JONATHAN HUGH ROSE DELBANCO MEYER (TEXTILES) LIMITED Director 1998-01-13 CURRENT 1978-04-27 Active - Proposal to Strike off
JONATHAN HUGH ROSE TEAM VALLEY BRUSH CO. LIMITED Director 1998-01-01 CURRENT 1958-05-23 Active - Proposal to Strike off
JONATHAN HUGH ROSE HAIR & SKIN TRADING COMPANY LIMITED Director 1998-01-01 CURRENT 1936-05-29 Active - Proposal to Strike off
JONATHAN HUGH ROSE DELBANCO MEYER & COMPANY LIMITED Director 1991-09-21 CURRENT 1936-08-27 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY TRUST LIMITED Director 2017-05-01 CURRENT 1938-01-05 Active
PAUL HOWARD STACEY TRUCIDATOR NOMINEES LIMITED Director 2017-05-01 CURRENT 1933-07-22 Active
PAUL HOWARD STACEY TREXCO LIMITED Director 2017-05-01 CURRENT 1948-11-24 Active
PAUL HOWARD STACEY TRUSEC LIMITED Director 2017-05-01 CURRENT 1949-01-25 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY LIMITED Director 2017-05-01 CURRENT 1954-07-13 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY SERVICES COMPANY Director 2017-05-01 CURRENT 1963-12-23 Active
PAUL HOWARD STACEY SLAUGHTER AND MAY (OPERATIONS) LIMITED Director 2017-05-01 CURRENT 1988-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-04CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-04-2030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 22/07/22, WITH UPDATES
2022-03-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-07-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GORDON KELSO HAMILTON
2021-05-10AP01DIRECTOR APPOINTED MRS MARIE CATHERINE STACEY
2021-05-07AP01DIRECTOR APPOINTED MRS KATHERINE JULIETTE AGIUS
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM 51 Chelsea Square London SW3 6LH
2021-04-23TM02Termination of appointment of Alexander Gordon Kelso Hamilton on 2021-04-08
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES
2020-04-09AAMDAmended account full exemption
2020-04-09AAMDAmended account full exemption
2020-04-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-07AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-01AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-06-01AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD STACEY
2018-02-16AP01DIRECTOR APPOINTED MR KHALED KHAWAJA
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-06-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 52
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-06-03AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 52
2015-09-15AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 52
2014-09-16AR0117/08/14 ANNUAL RETURN FULL LIST
2014-03-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-03AR0117/08/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-23AR0117/08/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-12AR0117/08/11 ANNUAL RETURN FULL LIST
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ANITA LONGCROFT
2011-06-13AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-01AP01DIRECTOR APPOINTED PAUL HOWARD STACEY
2010-08-23AR0117/08/10 ANNUAL RETURN FULL LIST
2010-08-05CH01Director's details changed for Mr Nigel Mervyn Sutherland Rich on 2010-07-28
2010-06-11AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-21CH01Director's details changed for Mr Nigel Mervyn Sutherland Rich on 2009-12-10
2009-09-16363aReturn made up to 22/08/09; full list of members
2009-04-30AA30/09/08 TOTAL EXEMPTION FULL
2008-09-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER HAMILTON / 22/08/2008
2008-09-25363aRETURN MADE UP TO 22/08/08; CHANGE OF MEMBERS
2008-05-12AA30/09/07 TOTAL EXEMPTION FULL
2007-09-07363sRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-25363sRETURN MADE UP TO 22/08/06; CHANGE OF MEMBERS
2006-09-1588(2)RAD 03/01/06--------- £ SI 1@1=1 £ IC 51/52
2006-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-01-17288bDIRECTOR RESIGNED
2006-01-17288aNEW DIRECTOR APPOINTED
2005-09-13363sRETURN MADE UP TO 22/08/05; CHANGE OF MEMBERS
2004-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-09363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-09-01225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-29MEM/ARTSARTICLES OF ASSOCIATION
2004-06-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-29RES04NC INC ALREADY ADJUSTED 17/11/03
2004-03-05288aNEW DIRECTOR APPOINTED
2003-12-18123£ NC 51/52 17/11/03
2003-12-18RES04NC INC ALREADY ADJUSTED 17/11/03
2003-10-2588(2)RAD 09/10/03--------- £ SI 49@1=49 £ IC 2/51
2003-10-17287REGISTERED OFFICE CHANGED ON 17/10/03 FROM: 45 PONT STREET LONDON SW1X 0BX
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-10-17288bSECRETARY RESIGNED
2003-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHELSEA SQUARE GARDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELSEA SQUARE GARDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHELSEA SQUARE GARDEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSEA SQUARE GARDEN LIMITED

Intangible Assets
Patents
We have not found any records of CHELSEA SQUARE GARDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA SQUARE GARDEN LIMITED
Trademarks
We have not found any records of CHELSEA SQUARE GARDEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA SQUARE GARDEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHELSEA SQUARE GARDEN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA SQUARE GARDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSEA SQUARE GARDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELSEA SQUARE GARDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.