Chelsea Land Limited LONDON


Chelsea Land started in year 1961 as Private Limited Company with registration number 00693661. The Chelsea Land company has been functioning successfully for 63 years now and its status is active. The firm's office is based in London at 10 Duke Of York Square. Postal code: SW3 4LY.

At present there are 3 directors in the the company, namely Sanjay P., Paul L. and Hugh S.. In addition one secretary - Paul L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jack T. who worked with the the company until 4 December 2003.

Chelsea Land Limited Address / Contact

Office Address 10 Duke Of York Square
Town London
Post code SW3 4LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00693661
Date of Incorporation Fri, 26th May 1961
Industry Activities of head offices
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Sanjay P.

Position: Director

Appointed: 18 March 2019

Paul L.

Position: Director

Appointed: 31 October 2018

Hugh S.

Position: Director

Appointed: 19 December 2008

Paul L.

Position: Secretary

Appointed: 04 December 2003

Jeremy B.

Position: Director

Appointed: 03 July 2017

Resigned: 31 October 2018

Peter S.

Position: Director

Appointed: 04 January 1994

Resigned: 31 December 1999

Richard G.

Position: Director

Appointed: 04 January 1994

Resigned: 03 July 2017

Peter G.

Position: Director

Appointed: 13 October 1992

Resigned: 24 September 1998

David B.

Position: Director

Appointed: 13 October 1992

Resigned: 05 May 1993

Christopher J.

Position: Director

Appointed: 24 August 1991

Resigned: 12 December 1994

William C.

Position: Director

Appointed: 24 August 1991

Resigned: 04 July 1997

Charles C.

Position: Director

Appointed: 24 August 1991

Resigned: 24 September 1998

Jack T.

Position: Secretary

Appointed: 24 August 1991

Resigned: 04 December 2003

Robert O.

Position: Director

Appointed: 24 August 1991

Resigned: 21 August 1992

John Y.

Position: Director

Appointed: 24 August 1991

Resigned: 24 September 1998

Stuart C.

Position: Director

Appointed: 24 August 1991

Resigned: 31 December 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Cadogan Group Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cadogan Group Limited

10 Duke Of York Square, London, SW3 4LY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02997357
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 12th, September 2023
Free Download (17 pages)

Company search

Advertisements