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

CHELSEA ISLAND DEVELOPMENTS LTD

843 FINCHLEY ROAD, LONDON, NW11 8NA,
Company Registration Number
07461997
Private Limited Company
Active

Company Overview

About Chelsea Island Developments Ltd
CHELSEA ISLAND DEVELOPMENTS LTD was founded on 2010-12-07 and has its registered office in London. The organisation's status is listed as "Active". Chelsea Island Developments Ltd is a Private Limited Company registered in 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 ISLAND DEVELOPMENTS LTD
 
Legal Registered Office
843 FINCHLEY ROAD
LONDON
NW11 8NA
Other companies in NW11
 
Previous Names
HADLEY MAJOR PROJECTS LIMITED30/05/2014
LUMB DEVELOPMENTS LIMITED25/01/2013
21, THE QUADRANT, KILBURN LANE RESIDENTS MANAGEMENT COMPANY LIMITED16/07/2012
Filing Information
Company Number 07461997
Company ID Number 07461997
Date formed 2010-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA ISLAND DEVELOPMENTS LTD
The accountancy firm based at this address is VAT CONSULTING UK 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 ISLAND DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
BRIAN DANIEL HIGGINS
Company Secretary 2016-11-02
BRIAN DANIEL HIGGINS
Director 2014-05-01
ANDREW CLIVE PORTLOCK
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
NETWORK SECRETARIAL SERVICES LIMITED
Company Secretary 2011-01-28 2016-11-02
MARK ROBERT LEBIHAN
Director 2015-09-10 2015-09-16
IAN BRINSLEY ANDREWS
Director 2014-05-01 2015-03-06
IAN BRIAN LUMSDEN
Director 2014-05-01 2014-10-09
PETER JAMES BENNISON
Director 2011-02-28 2014-05-01
HARRY MICHAEL PANTON
Director 2010-12-07 2014-05-01
BELSIZE SECRETARIAL LIMITED
Company Secretary 2010-12-07 2011-02-28
BELSIZE DIRECTORS LIMITED
Director 2010-12-07 2011-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DANIEL HIGGINS DANSHE DEVELOPMENTS LTD Director 2018-02-07 CURRENT 2014-06-03 Active
BRIAN DANIEL HIGGINS MISTWELL PROPERTIES LIMITED Director 2017-12-01 CURRENT 2006-02-07 Active
BRIAN DANIEL HIGGINS HADLEY PROPERTY GROUP LIMITED Director 2016-10-26 CURRENT 2009-02-02 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
BRIAN DANIEL HIGGINS HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
BRIAN DANIEL HIGGINS COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2016-01-01 CURRENT 2014-05-14 Active
BRIAN DANIEL HIGGINS COVENT GARDEN EXCHANGE LIMITED Director 2016-01-01 CURRENT 2008-11-19 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2015-09-10 CURRENT 2008-09-04 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HIGHBOND PROPERTIES LIMITED Director 2014-12-01 CURRENT 2006-02-10 Active
BRIAN DANIEL HIGGINS EQUIVALENCY TESTING LIMITED Director 2014-08-18 CURRENT 2012-04-18 Active
BRIAN DANIEL HIGGINS CATLIN STREET PROPERTY HOLDINGS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS GREENLANES PROPERTY DEVELOPMENTS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CHELSEA ISLAND SECURITIES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DM SERVICES LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
BRIAN DANIEL HIGGINS HATHAWAY DEVELOPMENTS LTD Director 2014-06-03 CURRENT 2014-06-03 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS BARKER PROPERTIES LIMITED Director 2013-10-18 CURRENT 2012-07-10 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS CAMBERWELL DEVELOPMENTS LIMITED Director 2013-09-05 CURRENT 2008-09-04 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY VENTURES LIMITED Director 2013-08-30 CURRENT 2009-08-12 Active
BRIAN DANIEL HIGGINS BISHOPSTOWN PROPERTY LIMITED Director 2013-07-11 CURRENT 2012-07-10 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HORNDON SOLUTIONS LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS HADLEY DEVELOPMENT MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-11-08 Dissolved 2018-01-30
BRIAN DANIEL HIGGINS CHELSEA ISLAND HOLDINGS LTD Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS BRUNLEA DEVELOPMENTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
BRIAN DANIEL HIGGINS WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active - Proposal to Strike off
BRIAN DANIEL HIGGINS APPLE INTEGRATED CONSTRUCTION LTD Director 2012-11-08 CURRENT 2012-11-08 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS HOLDINGS LIMITED Director 2017-03-08 CURRENT 2017-03-08 Liquidation
ANDREW CLIVE PORTLOCK GARRICK STREET PROPERTIES LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FIFTEEN LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY BLACKWALL LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS TWELVE LIMITED Director 2016-06-25 CURRENT 2016-06-25 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS FOURTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY HEIGHTS THIRTEEN LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NBP RESOURCES LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
ANDREW CLIVE PORTLOCK BATH ROAD DEVELOPMENTS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CATLIN STREET PROPERTY HOLDINGS LTD Director 2015-06-04 CURRENT 2014-06-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY DM SERVICES LIMITED Director 2015-06-04 CURRENT 2014-06-03 Active
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE NOMINEES LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
ANDREW CLIVE PORTLOCK CHELSEA ISLAND HOLDINGS LTD Director 2014-02-28 CURRENT 2012-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CAMBERWELL DEVELOPMENTS LIMITED Director 2014-02-27 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK BOWERCRAFT LIMITED Director 2013-04-16 CURRENT 2000-11-24 Dissolved 2015-09-08
ANDREW CLIVE PORTLOCK LANDCAP CRAVEN STREET LIMITED Director 2012-07-10 CURRENT 2012-07-10 Dissolved 2017-06-17
ANDREW CLIVE PORTLOCK BARKER PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK CRAVEN STREET PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK COVENT GARDEN EXCHANGE LIMITED Director 2011-11-18 CURRENT 2008-11-19 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK NEW HOUSING LIMITED Director 2011-02-28 CURRENT 2005-06-29 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK WINDCREST DEVELOPMENTS LIMITED Director 2011-02-28 CURRENT 2007-09-05 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK 24 SUTHERLAND ROAD LIMITED Director 2011-02-28 CURRENT 2004-10-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY PROPERTY GROUP LIMITED Director 2011-02-28 CURRENT 2009-02-02 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK STONYBRIDGE PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-01 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HILLNET PROPERTIES LIMITED Director 2011-02-28 CURRENT 2007-06-11 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK P.C.S. 1 LTD Director 2011-02-28 CURRENT 2005-11-08 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY EQUITY FUNDING LIMITED Director 2011-02-28 CURRENT 2006-02-06 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK GLASSHOUSE PROPERTIES LTD Director 2010-04-12 CURRENT 2010-04-12 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SHAKESPEARE RESIDENTIAL LIMITED Director 2010-04-09 CURRENT 2010-04-09 Dissolved 2016-03-02
ANDREW CLIVE PORTLOCK HADLEY MACE HOLDINGS LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HADLEY VENTURES LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
ANDREW CLIVE PORTLOCK SHIRECROSS PROPERTIES LIMITED Director 2009-06-03 CURRENT 2007-06-01 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HOLLYSFIELD DEVELOPMENTS LIMITED Director 2009-04-07 CURRENT 2009-04-06 Dissolved 2018-06-05
ANDREW CLIVE PORTLOCK ROPEWALK DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2014-11-18
ANDREW CLIVE PORTLOCK SCOTCH DEVELOPMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK RINGWOOD GARDENS LIMITED Director 2008-09-30 CURRENT 2005-08-12 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK NOVARISE PROPERTIES LIMITED Director 2008-09-30 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK HIGHWIND PROPERTIES LIMITED Director 2008-09-30 CURRENT 2006-01-10 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK CENTRE HEIGHTS DEVELOPMENTS LIMITED Director 2008-09-30 CURRENT 2005-10-14 Dissolved 2015-10-20
ANDREW CLIVE PORTLOCK HADLEY DEVELOPMENT SOLUTIONS LIMITED Director 2008-09-30 CURRENT 2008-09-04 Active - Proposal to Strike off
ANDREW CLIVE PORTLOCK MONTY DOG PRODUCTIONS LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active
ANDREW CLIVE PORTLOCK PORTORR LTD Director 2007-06-08 CURRENT 2007-06-01 Active
ANDREW CLIVE PORTLOCK DEDICATED RECOVERIES LTD Director 2004-05-12 CURRENT 2004-05-12 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
2023-12-08CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-07-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-28AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-06-28CH01Director's details changed for Mr Brian Daniel Higgins on 2021-06-28
2021-06-28CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN DANIEL HIGGINS on 2021-06-28
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-11-27PSC08Notification of a person with significant control statement
2019-11-27PSC07CESSATION OF CHELSEA ISLAND HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074619970004
2018-10-10CH01Director's details changed for Mr Andrew Clive Portlock on 2018-10-10
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN DANIEL HIGGINS on 2017-02-01
2017-02-01CH01Director's details changed for Mr Brian Daniel Higgins on 2017-02-01
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-11-07AP03Appointment of Mr Brian Daniel Higgins as company secretary on 2016-11-02
2016-11-07TM02Termination of appointment of Network Secretarial Services Limited on 2016-11-02
2016-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-23AR0107/12/15 ANNUAL RETURN FULL LIST
2015-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074619970001
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074619970004
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074619970002
2015-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074619970003
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT LEBIHAN
2015-09-10AP01DIRECTOR APPOINTED MR MARK ROBERT LEBIHAN
2015-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 08/06/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLIVE PORTLOCK / 13/03/2015
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2015-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DANIEL HIGGINS / 13/03/2015
2015-03-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREWS
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0107/12/14 FULL LIST
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN LUMSDEN
2014-06-25ANNOTATIONClarification
2014-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074619970001
2014-06-24RES01ALTER ARTICLES 06/06/2014
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074619970003
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 074619970002
2014-05-30AP01DIRECTOR APPOINTED MR IAN LUMSDEN
2014-05-30AP01DIRECTOR APPOINTED MR BRIAN DANIEL HIGGINS
2014-05-30AP01DIRECTOR APPOINTED MR IAN BRINSLEY ANDREWS
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR HARRY PANTON
2014-05-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENNISON
2014-05-30RES15CHANGE OF NAME 01/05/2014
2014-05-30CERTNMCOMPANY NAME CHANGED HADLEY MAJOR PROJECTS LIMITED CERTIFICATE ISSUED ON 30/05/14
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY MICHAEL PANTON / 12/02/2014
2014-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-11AR0107/12/13 FULL LIST
2013-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 04/11/2013
2013-10-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 23/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 22/10/2013
2013-10-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NETWORK SECRETARIAL SERVICES LIMITED / 22/10/2013
2013-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIVE PORTLOCK / 22/10/2013
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES BENNISON / 04/10/2013
2013-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25RES15CHANGE OF NAME 01/12/2012
2013-01-25CERTNMCOMPANY NAME CHANGED LUMB DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 25/01/13
2013-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-28RES15CHANGE OF NAME 13/12/2012
2012-12-17AR0107/12/12 FULL LIST
2012-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY MICHAEL PANTON / 02/10/2012
2012-07-16RES15CHANGE OF NAME 10/07/2012
2012-07-16CERTNMCOMPANY NAME CHANGED 21, THE QUADRANT, KILBURN LANE RESIDENTS MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 16/07/12
2012-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-04-13AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-22AR0107/12/11 FULL LIST
2011-04-08AP04CORPORATE SECRETARY APPOINTED NETWORK SECRETARIAL SERVICES LIMITED
2011-04-08TM02APPOINTMENT TERMINATED, SECRETARY BELSIZE SECRETARIAL LIMITED
2011-04-08AP01DIRECTOR APPOINTED PETER JAMES BENNISON
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BELSIZE DIRECTORS LIMITED
2011-04-08AP01DIRECTOR APPOINTED ANDREW CLIVE PORTLOCK
2010-12-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-12-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHELSEA ISLAND DEVELOPMENTS LTD 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 ISLAND DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-18 Outstanding WILMINGTON TRUST SP SERVICES (FRANKFURT) GMBH
2014-06-25 Satisfied OMNI CAPITAL PARTNERS LIMITED
2014-06-21 Satisfied PLJ CHELSEA S.A.R.L.
2014-06-21 Satisfied GOLDEN LINE S.A.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ISLAND DEVELOPMENTS LTD

Intangible Assets
Patents
We have not found any records of CHELSEA ISLAND DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA ISLAND DEVELOPMENTS LTD
Trademarks
We have not found any records of CHELSEA ISLAND DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA ISLAND DEVELOPMENTS LTD. 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 (68320 - Management of real estate on a fee or contract basis) as CHELSEA ISLAND DEVELOPMENTS LTD are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA ISLAND DEVELOPMENTS LTD 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 ISLAND DEVELOPMENTS LTD 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 ISLAND DEVELOPMENTS LTD 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.