About

Registered Number: 04669101
Date of Incorporation: 18/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 1 Langley Court, Pyle Street, Newport, Isle Of Wight, PO30 1LA,

 

Founded in 2003, Chelsea Gate Ltd have registered office in Newport, it's status at Companies House is "Active". The current directors of this organisation are listed as Randall, Sarah, Battleday, Kimberly, Crook, Gavin, Hewitt, James, Hewitt, Thea Caroline Rowena at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANDALL, Sarah 16 May 2018 - 1
HEWITT, Thea Caroline Rowena 01 September 2006 08 December 2017 1
Secretary Name Appointed Resigned Total Appointments
BATTLEDAY, Kimberly 01 April 2004 01 September 2006 1
CROOK, Gavin 01 September 2006 01 January 2011 1
HEWITT, James 01 August 2015 04 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
PSC04 - N/A 21 August 2020
CH01 - Change of particulars for director 21 August 2020
CH01 - Change of particulars for director 10 March 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 24 December 2019
AA01 - Change of accounting reference date 26 November 2019
CS01 - N/A 07 March 2019
PSC04 - N/A 18 February 2019
PSC01 - N/A 07 February 2019
PSC01 - N/A 06 February 2019
PSC01 - N/A 06 February 2019
PSC01 - N/A 06 February 2019
PSC07 - N/A 06 February 2019
TM01 - Termination of appointment of director 10 January 2019
PSC02 - N/A 10 January 2019
PSC07 - N/A 10 January 2019
AA01 - Change of accounting reference date 29 November 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 16 May 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 12 February 2018
TM01 - Termination of appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 27 November 2017
CH01 - Change of particulars for director 09 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 13 March 2017
AD01 - Change of registered office address 27 January 2017
AP01 - Appointment of director 16 January 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 10 February 2016
SH08 - Notice of name or other designation of class of shares 10 January 2016
AP03 - Appointment of secretary 06 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 17 July 2012
AA - Annual Accounts 18 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 March 2012
AR01 - Annual Return 12 March 2012
AD01 - Change of registered office address 09 December 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 May 2011
TM02 - Termination of appointment of secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 09 September 2010
AD01 - Change of registered office address 09 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 11 April 2008
395 - Particulars of a mortgage or charge 30 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
395 - Particulars of a mortgage or charge 24 May 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
AA - Annual Accounts 08 May 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 01 November 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 04 November 2004
CERTNM - Change of name certificate 18 February 2004
363s - Annual Return 12 February 2004
287 - Change in situation or address of Registered Office 27 March 2003
CERTNM - Change of name certificate 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2003
225 - Change of Accounting Reference Date 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
CERTNM - Change of name certificate 13 March 2003
NEWINC - New incorporation documents 18 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 May 2007 Outstanding

N/A

Legal charge 23 May 2007 Outstanding

N/A

Legal charge 23 May 2007 Fully Satisfied

N/A

Legal charge 23 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.