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

CHELSEA HOMES LIMITED

6 The Coda Centre, 189 Munster Road, London, SW6 6AW,
Company Registration Number
08481760
Private Limited Company
Active

Company Overview

About Chelsea Homes Ltd
CHELSEA HOMES LIMITED was founded on 2013-04-09 and has its registered office in London. The organisation's status is listed as "Active". Chelsea Homes 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 HOMES LIMITED
 
Legal Registered Office
6 The Coda Centre
189 Munster Road
London
SW6 6AW
Other companies in SW6
 
Filing Information
Company Number 08481760
Company ID Number 08481760
Date formed 2013-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-07-31
Account next due 2024-04-30
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 14:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSEA HOMES 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 HOMES LIMITED
The following companies were found which have the same name as CHELSEA HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELSEA HOMES, INC. PO BOX 599 RT 9W DUTCHESS MARLBORO NEW YORK 12542 Active Company formed on the 1985-11-21
CHELSEA HOMES, LLC 4509 OAK CLUB DR ARLINGTON TX 76017 Active Company formed on the 2014-10-22
CHELSEA HOMES LUCIDA INC. SUITE 200 3804 MACLEOD TRAIL SE CALGARY ALBERTA T2G 2R2 Active Company formed on the 2013-04-24
CHELSEA HOMES PTY LTD VIC 3083 Active Company formed on the 2009-09-09
CHELSEA HOMES GROUP LTD OFFICE 35 78 GOLDERS GREEN ROAD LONDON UNITED KINGDOM NW11 8LN Active - Proposal to Strike off Company formed on the 2016-09-05
CHELSEA HOMES INC. Alberta Active Company formed on the 2005-10-03
CHELSEA HOMES SOMERSET ROAD Singapore 238165 Dissolved Company formed on the 2008-09-09
Chelsea Homes, Inc. 8230 BOONE BLVD STE 210 VIENNA VA 22182 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2001-12-06
CHELSEA HOMES LIMITED Active Company formed on the 2008-01-07
CHELSEA HOMES OF STUART, INC. 1831 PALM CITY ROAD STUART FL 33494 Inactive Company formed on the 1990-01-29
CHELSEA HOMES OF CENTRAL FLORIDA, INC. 1318 BOWMAN ST CLERMONT FL 34711 Inactive Company formed on the 2006-01-26
CHELSEA HOMES, INC. 621 ROCKLEDGE DR. ROCKLEDGE FL 32955 Active Company formed on the 1998-06-12
CHELSEA HOMES LLC 1816 N DIXIE HIGHWAY FORT LAUDERDALE FL 33305 Inactive Company formed on the 2014-01-14
CHELSEA HOMES, INC. 4800 N FEDERAL HWY BOCA RATON FL 33431 Inactive Company formed on the 1989-05-15
CHELSEA HOMES INC Georgia Unknown
CHELSEA HOMES INC California Unknown
CHELSEA HOMES INC California Unknown
CHELSEA HOMES INCORPORATED California Unknown
CHELSEA HOMES LLC Michigan UNKNOWN
CHELSEA HOMES INCORPORATED New Jersey Unknown

Company Officers of CHELSEA HOMES LIMITED

Current Directors
Officer Role Date Appointed
ZAHIR HASSANALI DAMJI
Company Secretary 2013-04-10
SAMEER SHAFFIN DAMJI
Director 2013-04-10
ZAHIR HASSANALI DAMJI
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL COWAN
Director 2013-04-09 2013-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMEER SHAFFIN DAMJI CHELSEA GROUND INVESTMENTS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
SAMEER SHAFFIN DAMJI DAMJI CORPORATION LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
SAMEER SHAFFIN DAMJI EARLS COURT ESTATES LIMITED Director 2013-01-01 CURRENT 2012-12-04 Dissolved 2014-05-20
SAMEER SHAFFIN DAMJI CHELSEA MANAGEMENT (UK) LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (WANDSWORTH) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-10-17
SAMEER SHAFFIN DAMJI COPPERSTONE PROPERTIES LIMITED Director 2007-02-28 CURRENT 1999-03-12 Dissolved 2015-12-08
SAMEER SHAFFIN DAMJI SCAA PROPERTIES LIMITED Director 2007-02-28 CURRENT 2003-05-16 Dissolved 2015-12-01
SAMEER SHAFFIN DAMJI FIFTH AVENUE PROPERTY CO LIMITED Director 2007-02-28 CURRENT 2000-04-26 Active
SAMEER SHAFFIN DAMJI TRACKFORM (PROPERTIES) LIMITED Director 2007-02-28 CURRENT 1990-07-10 Active
SAMEER SHAFFIN DAMJI CHATEAU PROPERTIES LIMITED Director 2006-10-27 CURRENT 1997-02-05 Dissolved 2015-12-15
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS MANAGEMENT LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (LUTON) LIMITED Director 2006-10-10 CURRENT 2006-10-06 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (BRISTOL) LIMITED Director 2006-10-03 CURRENT 2006-09-27 Active
SAMEER SHAFFIN DAMJI KHL (POOLE) LIMITED Director 2006-09-07 CURRENT 2001-05-15 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (POOLE) LIMITED Director 2006-08-30 CURRENT 2006-08-16 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED Director 2005-07-27 CURRENT 2005-01-12 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS (NORWICH) LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
SAMEER SHAFFIN DAMJI ECLIPSE HOTELS LIMITED Director 2004-07-02 CURRENT 2001-09-07 Active
ZAHIR HASSANALI DAMJI CHELSEA GROUND INVESTMENTS LIMITED Director 2013-11-05 CURRENT 2013-11-05 Active
ZAHIR HASSANALI DAMJI DAMJI CORPORATION LIMITED Director 2013-09-02 CURRENT 2013-09-02 Active
ZAHIR HASSANALI DAMJI CHELSEA MANAGEMENT (UK) LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (WANDSWORTH) LIMITED Director 2011-08-16 CURRENT 2011-08-16 Dissolved 2017-10-17
ZAHIR HASSANALI DAMJI KHL (POOLE) LIMITED Director 2009-10-07 CURRENT 2001-05-15 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (BRISTOL) LIMITED Director 2009-10-01 CURRENT 2006-09-27 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS MANAGEMENT LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (LUTON) LIMITED Director 2006-10-10 CURRENT 2006-10-06 Active
ZAHIR HASSANALI DAMJI KHL (POOLE) LIMITED Director 2006-09-07 CURRENT 2001-05-15 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (POOLE) LIMITED Director 2006-08-30 CURRENT 2006-08-16 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (NORWICH) LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS (HEATHROW AIRPORT) LIMITED Director 2005-01-21 CURRENT 2005-01-12 Active
ZAHIR HASSANALI DAMJI ECLIPSE HOTEL CARDIFF LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
ZAHIR HASSANALI DAMJI SCAA PROPERTIES LIMITED Director 2003-05-16 CURRENT 2003-05-16 Dissolved 2015-12-01
ZAHIR HASSANALI DAMJI TFL SERVICE CENTRE LIMITED Director 2002-09-02 CURRENT 2002-08-30 Liquidation
ZAHIR HASSANALI DAMJI ECLIPSE HOTELS LIMITED Director 2001-09-07 CURRENT 2001-09-07 Active
ZAHIR HASSANALI DAMJI FIFTH AVENUE PROPERTY CO LIMITED Director 2000-07-24 CURRENT 2000-04-26 Active
ZAHIR HASSANALI DAMJI COPPERSTONE PROPERTIES LIMITED Director 1999-03-17 CURRENT 1999-03-12 Dissolved 2015-12-08
ZAHIR HASSANALI DAMJI CHATEAU PROPERTIES LIMITED Director 1997-02-19 CURRENT 1997-02-05 Dissolved 2015-12-15
ZAHIR HASSANALI DAMJI TRACKFORM (PROPERTIES) LIMITED Director 1992-07-10 CURRENT 1990-07-10 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
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-27CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084817600005
2022-07-20CH01Director's details changed for Mr Zahir Hassanali Damji on 2022-07-11
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-02-21PSC04Change of details for Mr Zahir Damji as a person with significant control on 2022-02-18
2022-02-21CH01Director's details changed for Mr Zahir Hassanali Damji on 2022-02-21
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600009
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600008
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600007
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600006
2018-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084817600003
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-04-08LATEST SOC08/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-01-31AA01Previous accounting period extended from 30/04/15 TO 31/07/15
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-30AR0109/04/15 ANNUAL RETURN FULL LIST
2015-01-09AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600005
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600004
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600002
2014-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600003
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0109/04/14 ANNUAL RETURN FULL LIST
2013-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/13 FROM Unit 24.2 the Coda Centre Munster Road London SW6 6AW United Kingdom
2013-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 084817600001
2013-04-12AP03Appointment of Mr Zahir Hassanali Damji as company secretary
2013-04-12AP01DIRECTOR APPOINTED MR SAMEER SHAFFIN DAMJI
2013-04-12AP01DIRECTOR APPOINTED MR ZAHIR HASSANALI DAMJI
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2013-04-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHELSEA HOMES 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 HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2018-01-12 Outstanding HABIB BANK ZURICH PLC
2018-01-12 Outstanding HABIB BANK ZURICH PLC
2018-01-12 Outstanding HABIB BANK ZURICH PLC
2018-01-12 Outstanding HABIB BANK ZURICH PLC
2014-12-16 Outstanding SECURITY TRUSTEE SERVICES LIMITED
2014-10-07 Outstanding SECURITIES TRUSTEE SERVICES LIMITED
2014-05-28 Outstanding B M SAMUELS FINANCE GROUP PLC
2014-05-28 Satisfied B M SAMUELS FINANCE GROUP PLC
2013-05-21 Outstanding BAHAMAS CAPITAL VENTURES LTD
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CHELSEA HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELSEA HOMES LIMITED
Trademarks
We have not found any records of CHELSEA HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELSEA HOMES 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 (41100 - Development of building projects) as CHELSEA HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELSEA HOMES 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 HOMES 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 HOMES 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.