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

CHELSEA LAND LIMITED

10 DUKE OF YORK SQUARE, LONDON, SW3 4LY,
Company Registration Number
00693661
Private Limited Company
Active

Company Overview

About Chelsea Land Ltd
CHELSEA LAND LIMITED was founded on 1961-05-26 and has its registered office in London. The organisation's status is listed as "Active". Chelsea Land Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHELSEA LAND LIMITED
 
Legal Registered Office
10 DUKE OF YORK SQUARE
LONDON
SW3 4LY
Other companies in SW3
 
Filing Information
Company Number 00693661
Company ID Number 00693661
Date formed 1961-05-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA LAND 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.
Companies with same name CHELSEA LAND LIMITED
The following companies were found which have the same name as CHELSEA LAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELSEA LAND DEVELOPMENTS LIMITED 10 DUKE OF YORK SQUARE LONDON SW3 4LY Active Company formed on the 1964-04-27
CHELSEA LAND COMPANY, LLC 77 WATER ST., 9TH FL New York NEW YORK NY 10005 Active Company formed on the 1999-08-30
CHELSEA LANDMARK LIC LLC 777 Third Avenue FL 6 New York New York NY 10017 Active Company formed on the 2007-02-23
CHELSEA LAND CORPORATION 3003 E. 3RD AVE. #B110 Denver CO 80206 Administratively Dissolved Company formed on the 1989-02-10
CHELSEA LAND & INVESTMENT COMPANY, LLC 5690 DTC BLVD STE 280W Englewood CO 80111 Voluntarily Dissolved Company formed on the 2000-05-23
CHELSEA LAND HOLDING LLC 44 UNION BLVD STE 105 Lakewood CO 80228 Voluntarily Dissolved Company formed on the 2004-03-25
CHELSEA LAND HOLDINGS LIMITED PARTNERSHIP 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 FRANCHISE TAX ENDED Company formed on the 2015-02-18
CHELSEA LAND HOLDINGS GP, INC. 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 FRANCHISE TAX ENDED Company formed on the 2015-02-18
CHELSEA LANDSCAPING & CONSTRUCTION INC. D 302-4455 GREENVIEW DR NE CALGARY ALBERTA T2E 6M1 Dissolved Company formed on the 2010-04-23
CHELSEA LAND BUYERS LLC NV Permanently Revoked Company formed on the 2010-02-05
CHELSEA LAND SDN. BHD. Active
CHELSEA LAND DEVELOPMENT LLC Delaware Unknown
CHELSEA LAND DEVELOPMENT 2906 S.W. 15TH ST. OCALA FL Inactive Company formed on the 1976-04-14
CHELSEA LAND PTY LTD VIC 3148 Active Company formed on the 2017-06-22
CHELSEA LANDING LLC Georgia Unknown
CHELSEA LANDSCAPE COMPANY Georgia Unknown
CHELSEA LANDING HOMEOWNERS ASSOCIATION INC Georgia Unknown
CHELSEA LAND CO Michigan UNKNOWN
CHELSEA LAND COMPANY Michigan UNKNOWN
CHELSEA LAND COMPANY PARCEL I LLC Michigan UNKNOWN

Company Officers of CHELSEA LAND LIMITED

Current Directors
Officer Role Date Appointed
PAUL MORRIS LOUTIT
Company Secretary 2003-12-04
JEREMY GEORGE BENTLEY
Director 2017-07-03
HUGH RICHARD SEABORN
Director 2008-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN GRANT
Director 1994-01-04 2017-07-03
STUART ALAN CORBYN
Director 1991-08-24 2008-12-31
JACK LEWIS TREVES
Company Secretary 1991-08-24 2003-12-04
PETER ANDERSON SIM
Director 1994-01-04 1999-12-31
CHARLES GERALD JOHN CADOGAN
Director 1991-08-24 1998-09-24
PETER AIRTH GRANT
Director 1992-10-13 1998-09-24
JOHN FRANCIS YARDE-BULLER
Director 1991-08-24 1998-09-24
WILLIAM GERALD CHARLES CADOGAN
Director 1991-08-24 1997-07-04
CHRISTOPHER NEVILLE JONES
Director 1991-08-24 1994-12-12
DAVID NIGEL BEEVOR
Director 1992-10-13 1993-05-05
ROBERT MICHAEL ORR
Director 1991-08-24 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MORRIS LOUTIT CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Company Secretary 2005-12-22 CURRENT 2005-12-22 Active
PAUL MORRIS LOUTIT CADOGAN HALL LIMITED Company Secretary 2004-02-06 CURRENT 2004-02-06 Active
PAUL MORRIS LOUTIT 15 REDBURN STREET LIMITED Company Secretary 2003-12-15 CURRENT 2000-11-15 Active
PAUL MORRIS LOUTIT 7 REDBURN STREET LIMITED Company Secretary 2003-12-04 CURRENT 2001-03-29 Active
PAUL MORRIS LOUTIT CHELSEA LAND DEVELOPMENTS LIMITED Company Secretary 2003-12-04 CURRENT 1964-04-27 Active
PAUL MORRIS LOUTIT CADOGAN ESTATES MANAGEMENT LIMITED Company Secretary 2003-12-04 CURRENT 1961-03-27 Active
PAUL MORRIS LOUTIT CADOGAN HOLDINGS LIMITED Company Secretary 2003-12-04 CURRENT 1961-06-22 Active
PAUL MORRIS LOUTIT CADOGAN DEVELOPMENTS LIMITED Company Secretary 2003-12-04 CURRENT 1963-12-17 Active
PAUL MORRIS LOUTIT CADOGAN ESTATES LIMITED Company Secretary 2003-12-04 CURRENT 1961-03-22 Active
PAUL MORRIS LOUTIT CADOGAN GROUP MANAGEMENT LIMITED Company Secretary 2003-12-04 CURRENT 1963-10-09 Active
PAUL MORRIS LOUTIT CADOGAN GROUP LIMITED Company Secretary 2003-12-04 CURRENT 1994-11-28 Active
PAUL MORRIS LOUTIT FREDERICK COURT LIMITED Company Secretary 2003-12-04 CURRENT 2001-03-29 Active
JEREMY GEORGE BENTLEY CADOGAN INCOME PROPERTIES LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
JEREMY GEORGE BENTLEY 7 REDBURN STREET LIMITED Director 2017-07-03 CURRENT 2001-03-29 Active
JEREMY GEORGE BENTLEY CADOGAN HOTEL PARTNERS LIMITED Director 2017-07-03 CURRENT 2002-11-18 Active
JEREMY GEORGE BENTLEY CADOGAN HALL LIMITED Director 2017-07-03 CURRENT 2004-02-06 Active
JEREMY GEORGE BENTLEY LEDA HOTELS LIMITED Director 2017-07-03 CURRENT 2009-09-17 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES RESIDENTIAL HOLDINGS LIMITED Director 2017-07-03 CURRENT 2014-06-05 Liquidation
JEREMY GEORGE BENTLEY SLOANE GARDENS HOTEL LIMITED Director 2017-07-03 CURRENT 2014-11-05 Active
JEREMY GEORGE BENTLEY CHELSEA LAND DEVELOPMENTS LIMITED Director 2017-07-03 CURRENT 1964-04-27 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES MANAGEMENT LIMITED Director 2017-07-03 CURRENT 1961-03-27 Active
JEREMY GEORGE BENTLEY CADOGAN HOLDINGS LIMITED Director 2017-07-03 CURRENT 1961-06-22 Active
JEREMY GEORGE BENTLEY CADOGAN DEVELOPMENTS LIMITED Director 2017-07-03 CURRENT 1963-12-17 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES RESIDENTIAL INVESTMENTS LIMITED Director 2017-07-03 CURRENT 2014-06-06 Liquidation
JEREMY GEORGE BENTLEY CADOGAN ESTATES LIMITED Director 2017-07-03 CURRENT 1961-03-22 Active
JEREMY GEORGE BENTLEY CADOGAN GROUP MANAGEMENT LIMITED Director 2017-07-03 CURRENT 1963-10-09 Active
JEREMY GEORGE BENTLEY CADOGAN GROUP LIMITED Director 2017-07-03 CURRENT 1994-11-28 Active
JEREMY GEORGE BENTLEY SLOANE COURT EAST GARDEN LIMITED Director 2017-07-03 CURRENT 2000-01-12 Active
JEREMY GEORGE BENTLEY FREDERICK COURT LIMITED Director 2017-07-03 CURRENT 2001-03-29 Active
JEREMY GEORGE BENTLEY CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Director 2017-07-03 CURRENT 2005-12-22 Active
JEREMY GEORGE BENTLEY CHIDDINGSTONE CHURCH OF ENGLAND SCHOOL Director 2012-03-28 CURRENT 2011-10-06 Active
STEPHEN RANDALL ROVIC ENGINEERING LIMITED Director 2007-10-17 - 2008-01-02 RESIGNED 2007-10-15 Liquidation
HUGH RICHARD SEABORN CADOGAN HOTEL PARTNERS LIMITED Director 2011-03-18 CURRENT 2002-11-18 Active
HUGH RICHARD SEABORN SLOANE COURT EAST GARDEN LIMITED Director 2010-06-30 CURRENT 2000-01-12 Active
HUGH RICHARD SEABORN LEDA HOTELS LIMITED Director 2009-09-23 CURRENT 2009-09-17 Active
HUGH RICHARD SEABORN 7 REDBURN STREET LIMITED Director 2008-12-19 CURRENT 2001-03-29 Active
HUGH RICHARD SEABORN 15 REDBURN STREET LIMITED Director 2008-12-19 CURRENT 2000-11-15 Active
HUGH RICHARD SEABORN CADOGAN HALL LIMITED Director 2008-12-19 CURRENT 2004-02-06 Active
HUGH RICHARD SEABORN CHELSEA LAND DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1964-04-27 Active
HUGH RICHARD SEABORN CADOGAN ESTATES MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1961-03-27 Active
HUGH RICHARD SEABORN CADOGAN HOLDINGS LIMITED Director 2008-12-19 CURRENT 1961-06-22 Active
HUGH RICHARD SEABORN CADOGAN DEVELOPMENTS LIMITED Director 2008-12-19 CURRENT 1963-12-17 Active
HUGH RICHARD SEABORN CADOGAN ESTATES LIMITED Director 2008-12-19 CURRENT 1961-03-22 Active
HUGH RICHARD SEABORN CADOGAN GROUP MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1963-10-09 Active
HUGH RICHARD SEABORN FREDERICK COURT LIMITED Director 2008-12-19 CURRENT 2001-03-29 Active
HUGH RICHARD SEABORN CADOGAN ESTATES PROPERTY INVESTMENTS LIMITED Director 2008-12-19 CURRENT 2005-12-22 Active
HUGH RICHARD SEABORN CADOGAN GROUP LIMITED Director 2008-12-03 CURRENT 1994-11-28 Active
HUGH RICHARD SEABORN TRUSTCO FINANCE LIMITED Director 2007-07-24 CURRENT 1989-11-13 Dissolved 2017-09-12

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
2023-09-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-12AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-08-31CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-02-23CH01Director's details changed for Mr Paul Morris Loutit on 2021-01-25
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-03-19AP01DIRECTOR APPOINTED MR SANJAY PATEL
2018-10-31AP01DIRECTOR APPOINTED MR PAUL MORRIS LOUTIT
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GEORGE BENTLEY
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-03AP01DIRECTOR APPOINTED MR JEREMY GEORGE BENTLEY
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GRANT
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 5000000
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/15 FROM 18 Cadogan Gardens London SW3 2RP
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GRANT / 09/11/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH RICHARD SEABORN / 09/11/2015
2015-11-09CH03SECRETARY'S DETAILS CHNAGED FOR PAUL MORRIS LOUTIT on 2015-11-09
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 5000000
2015-09-03AR0124/08/15 ANNUAL RETURN FULL LIST
2014-09-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 5000000
2014-08-28AR0124/08/14 ANNUAL RETURN FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0124/08/13 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0124/08/12 ANNUAL RETURN FULL LIST
2011-09-06AR0124/08/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AR0124/08/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH RICHARD SEABORN / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GRANT / 09/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MORRIS LOUTIT / 09/10/2009
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR STUART CORBYN
2008-12-29288aDIRECTOR APPOINTED HUGH RICHARD SEABORN
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-11363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-13363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-09-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-01363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-12-15288bSECRETARY RESIGNED
2003-12-15288aNEW SECRETARY APPOINTED
2003-09-10363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-02363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2001-09-10363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2000-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-30363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-07-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-13288bDIRECTOR RESIGNED
1999-12-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-15SRES01ADOPTARTICLES10/12/99
1999-09-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-03363sRETURN MADE UP TO 24/08/99; NO CHANGE OF MEMBERS
1998-10-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-08288bDIRECTOR RESIGNED
1998-10-08288bDIRECTOR RESIGNED
1998-10-08288bDIRECTOR RESIGNED
1998-09-09363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1997-09-05363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-09-05363sRETURN MADE UP TO 24/08/97; FULL LIST OF MEMBERS
1997-09-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-18363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1995-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-06363sRETURN MADE UP TO 24/08/95; CHANGE OF MEMBERS
1995-08-25AAFULL ACCOUNTS MADE UP TO 06/01/95
1995-07-18ELRESS386 DISP APP AUDS 07/07/95
1995-07-18ELRESS252 DISP LAYING ACC 07/07/95
1995-07-18ELRESS366A DISP HOLDING AGM 07/07/95
1995-07-18SRES01ALTER MEM AND ARTS 07/07/95
1995-01-03288DIRECTOR RESIGNED
1994-09-29225(1)ACCOUNTING REF. DATE EXT FROM 25/12 TO 31/12
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHELSEA LAND 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 LAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1994-08-03 Satisfied L.D.C.TRUSTES LIMITED
LEGAL CHARGE 1994-01-26 Satisfied J.HENRY SCHRODER WAGG & CO.LIMITED
LEGAL MORTGAGE 1993-03-13 PART of the property or undertaking has been released from charge COUTTS & COMPANY
LEGAL MORTGAGE 1992-12-22 Satisfied COUTTS & COMPANY
MEMORANDUM OF DEPOSIT 1992-10-27 Satisfied J. HENRY SCHRODER WAGG & CO. LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 LAND LIMITED

Intangible Assets
Patents
We have not found any records of CHELSEA LAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA LAND LIMITED
Trademarks
We have not found any records of CHELSEA LAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA LAND 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 (70100 - Activities of head offices) as CHELSEA LAND LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA LAND 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 LAND 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 LAND 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.