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

CHELSEA COURT MANAGEMENT LIMITED

WILLIAM STURGES LLP, BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY,
Company Registration Number
01575138
Private Limited Company
Active

Company Overview

About Chelsea Court Management Ltd
CHELSEA COURT MANAGEMENT LIMITED was founded on 1981-07-17 and has its registered office in London. The organisation's status is listed as "Active". Chelsea Court Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHELSEA COURT MANAGEMENT LIMITED
 
Legal Registered Office
WILLIAM STURGES LLP
BURWOOD HOUSE
14-16 CAXTON STREET
LONDON
SW1H 0QY
Other companies in SW1H
 
Filing Information
Company Number 01575138
Company ID Number 01575138
Date formed 1981-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:33:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA COURT MANAGEMENT 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 COURT MANAGEMENT LIMITED
The following companies were found which have the same name as CHELSEA COURT MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELSEA COURT MANAGEMENT (BEXHILL) LIMITED 17 SACKVILLE ROAD BEXHILL-ON-SEA EAST SUSSEX TN39 3JD Active Company formed on the 1996-02-20

Company Officers of CHELSEA COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WSC SECRETARIAL SERVICES LIMITED
Company Secretary 1995-01-13
CHRISTA LUNTZEL
Director 2009-07-17
FRANCIS JOHN PASZYLK
Director 2002-04-30
BELINDA TIMBERS
Director 2015-11-22
MICHELLE ANNE WESTHOFF
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
DIMITRIS METAXAS-TRIKARDOS
Director 2008-10-15 2015-10-14
NARAINDRA MAHARAJ
Director 2001-12-11 2011-05-10
JULIETTA MARKESINIS VASSILICOS
Director 2005-03-30 2007-09-14
TSAKTANIS MARK
Director 1995-10-27 2005-07-28
STEPHEN PETER HAYWARD
Director 1999-10-01 2005-05-24
EMMA JANE GROSLIN
Director 2002-04-30 2004-09-15
SEBASTIEN ALEXANDER MAURIN
Director 1998-10-09 2002-01-14
GOUKHAN BORBOR
Director 1998-10-28 2001-10-10
EILEEN THERESE D'ARCY
Director 1998-10-06 2000-04-03
MARY EDGAR
Director 1997-05-10 1997-05-10
DAPHNE HELEN STUART BEAUCHAMP
Director 1994-11-07 1997-01-19
ANNE LIPTON
Director 1994-11-07 1996-10-30
LUTFI GOKATHAN BORBOR
Director 1994-11-07 1996-03-13
ELEANOR PEARL GAWNE
Director 1995-01-25 1996-03-13
ANDRIA LENNON
Director 1994-11-07 1996-03-13
ANDRIA LENNON
Company Secretary 1994-11-07 1995-01-13
ANNE PARKER
Company Secretary 1994-11-07 1995-01-12
ROSS DRINKWATER
Director 1993-04-22 1994-11-07
MARY EDGAR
Director 1992-09-30 1994-11-07
WILLIAM SULEMAN HAJEE
Director 1993-04-22 1994-11-07
ELISABETH LOWTHIAN
Director 1993-04-22 1994-11-07
PETER MCGREGOR
Director 1993-05-12 1994-11-07
PETER MCGREGOR
Company Secretary 1993-05-12 1994-09-01
PETER JOHN DUDLEY JOHNSON
Director 1992-09-30 1993-06-15
DAPHNE HELEN STUART BEAUCHAMP
Director 1992-09-30 1993-04-01
GOLHAM BORBOR
Director 1992-09-30 1993-04-01
ANDRIA LENNON
Director 1992-09-30 1993-04-01
SERGIO MORANDI
Director 1992-09-30 1993-03-30
CLARE HOPE HARRISON
Company Secretary 1992-09-30 1992-12-23
CLARE HOPE HARRISON
Director 1992-09-30 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WSC SECRETARIAL SERVICES LIMITED GREAT OAKS FINANCIAL SERVICES LIMITED Company Secretary 2008-08-21 CURRENT 1988-12-13 Active
WSC SECRETARIAL SERVICES LIMITED CEDAR GROUP (MANAGEMENT) LIMITED Company Secretary 2007-09-21 CURRENT 1963-06-06 Active - Proposal to Strike off
WSC SECRETARIAL SERVICES LIMITED CEDAR SECURITIES LIMITED Company Secretary 2007-09-21 CURRENT 1955-08-22 Liquidation
WSC SECRETARIAL SERVICES LIMITED HIGHLAND PROPERTIES (LONDON) LIMITED Company Secretary 2007-09-21 CURRENT 1959-08-18 Liquidation
WSC SECRETARIAL SERVICES LIMITED SOUTHGRADE INVESTMENTS LIMITED Company Secretary 2007-09-21 CURRENT 1961-01-03 Liquidation
WSC SECRETARIAL SERVICES LIMITED BALLINO LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-09 Active
WSC SECRETARIAL SERVICES LIMITED ALLIVALE LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-09 Active
WSC SECRETARIAL SERVICES LIMITED WSC (NOMINEES) LIMITED Company Secretary 2001-10-16 CURRENT 1993-11-26 Active
WSC SECRETARIAL SERVICES LIMITED DRAGON INTERNATIONAL STUDIOS LIMITED Company Secretary 1999-11-08 CURRENT 1987-09-28 In Administration/Administrative Receiver
WSC SECRETARIAL SERVICES LIMITED 00864505 LIMITED Company Secretary 1999-11-08 CURRENT 1965-11-19 Active - Proposal to Strike off
WSC SECRETARIAL SERVICES LIMITED SPENCER WESTAIR LIMITED Company Secretary 1999-11-08 CURRENT 1987-09-28 Active
WSC SECRETARIAL SERVICES LIMITED WESTAIR PROPERTIES LIMITED Company Secretary 1999-11-08 CURRENT 1985-09-17 In Administration/Administrative Receiver
WSC SECRETARIAL SERVICES LIMITED WESTAIR (HOLDINGS) LIMITED Company Secretary 1999-11-08 CURRENT 1985-06-21 Active
WSC SECRETARIAL SERVICES LIMITED WESTAIR ACQUISITION LIMITED Company Secretary 1999-11-01 CURRENT 1999-11-01 Active
WSC SECRETARIAL SERVICES LIMITED 186/186A EFFRA ROAD TENANTS ASSOCIATION LIMITED Company Secretary 1997-11-20 CURRENT 1996-05-16 Active
MICHELLE ANNE WESTHOFF SECUREMOVE PROPERTY MANAGEMENT LIMITED Director 2009-05-29 CURRENT 1986-07-08 Active
MICHELLE ANNE WESTHOFF ZENDU SERVICE PROVIDERS LIMITED Director 2006-06-20 CURRENT 2006-05-24 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
2024-01-04CONFIRMATION STATEMENT MADE ON 23/12/23, WITH UPDATES
2023-06-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-01-10CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-05-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-01-24CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-11-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 40
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14AUDAUDITOR'S RESIGNATION
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DIMITRIS METAXAS-TRIKARDOS
2016-05-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 40
2016-01-19AR0123/12/15 ANNUAL RETURN FULL LIST
2015-12-23AP01DIRECTOR APPOINTED BELINDA TIMBERS
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KATHARINA VIERA
2015-06-22AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 40
2015-01-06AR0123/12/14 ANNUAL RETURN FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 40
2014-01-16AR0123/12/13 ANNUAL RETURN FULL LIST
2013-01-16AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-02-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-08RES01ADOPT ARTICLES 08/02/12
2012-01-12AR0123/12/11 ANNUAL RETURN FULL LIST
2012-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/12 FROM C/O William Sturges Llp Burwood House 14-16 Caxton Street London SW1H 0QY
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/11 FROM C/O William Sturges and Co Burwood House 14-16 Caxton Street London SW1H 0QY
2011-06-16AP01DIRECTOR APPOINTED MICHELLE ANNE WESTHOFF
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR NARAINDRA MAHARAJ
2011-06-08MEM/ARTSARTICLES OF ASSOCIATION
2011-06-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-19AR0123/12/10 FULL LIST
2010-05-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-20AR0123/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA KATHARINA VIERA / 23/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JOHN PASZYLK / 23/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DIMITRIS METAXAS-TRIKARDOS / 23/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NARAINDRA MAHARAJ / 23/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTA LUNTZEL / 23/12/2009
2010-01-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WSC SECRETARIAL SERVICES LIMITED / 23/12/2009
2009-08-04288aDIRECTOR APPOINTED CHRISTA LUNTZEL
2009-06-25AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-07363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-14288aDIRECTOR APPOINTED DIMITRIS METAXAS-TRIKARDOS
2008-07-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-10363sRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-09-30288bDIRECTOR RESIGNED
2007-07-25AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-17363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-08-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-02363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-08-17288bDIRECTOR RESIGNED
2005-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-20363sRETURN MADE UP TO 23/12/04; CHANGE OF MEMBERS
2004-11-12288bDIRECTOR RESIGNED
2004-06-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-24288cSECRETARY'S PARTICULARS CHANGED
2004-01-24363aRETURN MADE UP TO 23/12/03; CHANGE OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: FOURTH FLOOR ALLIANCE HOUSE 12 CAXTON STREET LONDON SW1H 0QY
2003-03-24AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-06-10288aNEW DIRECTOR APPOINTED
2002-05-24288bDIRECTOR RESIGNED
2002-05-21288aNEW DIRECTOR APPOINTED
2002-01-18288bDIRECTOR RESIGNED
2002-01-07288aNEW DIRECTOR APPOINTED
2001-10-24363sRETURN MADE UP TO 30/09/01; NO CHANGE OF MEMBERS
2001-10-24288bDIRECTOR RESIGNED
2001-10-24363(287)REGISTERED OFFICE CHANGED ON 24/10/01
2001-07-23AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-16363sRETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-04-12288bDIRECTOR RESIGNED
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 COURT MANAGEMENT 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 COURT MANAGEMENT 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 COURT MANAGEMENT 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
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
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 COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHELSEA COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of CHELSEA COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA COURT MANAGEMENT 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 COURT MANAGEMENT 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 COURT MANAGEMENT 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 COURT MANAGEMENT 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 COURT MANAGEMENT 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.