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

DOMAIN CHELSEA POINT MANAGEMENT LIMITED

Moorfield Group, 10 Grosvenor Street, London, ENGLAND, W1K 4QB,
Company Registration Number
05260449
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Domain Chelsea Point Management Ltd
DOMAIN CHELSEA POINT MANAGEMENT LIMITED was founded on 2004-10-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Domain Chelsea Point Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DOMAIN CHELSEA POINT MANAGEMENT LIMITED
 
Legal Registered Office
Moorfield Group
10 Grosvenor Street
London
ENGLAND
W1K 4QB
Other companies in W1J
 
Previous Names
DOMAIN LIGHTFOOT HALL MANAGEMENT LIMITED16/05/2005
PRECIS (2487) LIMITED14/12/2004
Filing Information
Company Number 05260449
Company ID Number 05260449
Date formed 2004-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2023-02-15 04:20:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DOMAIN CHELSEA POINT 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.

Company Officers of DOMAIN CHELSEA POINT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS WILLIAM JOHN EDWARDS
Director 2013-12-13
CHARLES JOHN FERGUSON-DAVIE
Director 2013-12-13
MARC EDWARD CHARLES GILBARD
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM BRYAN STANLEY
Director 2004-12-14 2017-12-14
GRAHAM ROBERT SIDWELL
Director 2004-12-14 2013-12-13
TIMOTHY ROBIN LLEWELYN SANDERSON
Company Secretary 2004-12-14 2012-09-10
CHARLES EDWARD CADE
Director 2004-12-14 2010-05-17
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2004-10-15 2004-12-14
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2004-10-15 2004-12-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-10-15 2004-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS WILLIAM JOHN EDWARDS MREF IV BIRMINGHAM OPERATIONS LIMITED Director 2018-06-12 CURRENT 2018-06-12 Active
NICHOLAS WILLIAM JOHN EDWARDS PRECIS (2773) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
NICHOLAS WILLIAM JOHN EDWARDS SL EUROPEAN LIVING DUET LTD Director 2017-04-08 CURRENT 2017-04-08 Active
NICHOLAS WILLIAM JOHN EDWARDS MREF IV GP LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NICHOLAS WILLIAM JOHN EDWARDS MREF IV LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
NICHOLAS WILLIAM JOHN EDWARDS MREF III NEWCASTLE OPERATIONS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
NICHOLAS WILLIAM JOHN EDWARDS MREF III RUNNYMEDE OPERATIONS LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
NICHOLAS WILLIAM JOHN EDWARDS MREF III PRESTON OPERATIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS CH EDINBURGH HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-01-22 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS CH EDINBURGH LIMITED Director 2016-06-15 CURRENT 2016-01-22 Dissolved 2018-06-05
NICHOLAS WILLIAM JOHN EDWARDS CRAIGHOUSE DEVELOPMENTS TWO LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
NICHOLAS WILLIAM JOHN EDWARDS CRAIGHOUSE DEVELOPMENTS THREE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
NICHOLAS WILLIAM JOHN EDWARDS CRAIGHOUSE DEVELOPMENTS ONE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-06-05
NICHOLAS WILLIAM JOHN EDWARDS MREF III BG CRAIGHOUSE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS ELLESMERE MANCHESTER OPERATIONS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
NICHOLAS WILLIAM JOHN EDWARDS MIT PRIVATE COMPANY LIMITED Director 2016-04-05 CURRENT 2015-11-25 Active
NICHOLAS WILLIAM JOHN EDWARDS AUDLEY GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
NICHOLAS WILLIAM JOHN EDWARDS MAREF TOPCO LTD Director 2015-11-27 CURRENT 2015-11-27 Active
NICHOLAS WILLIAM JOHN EDWARDS DERBY RIVERLIGHTS HOTEL LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
NICHOLAS WILLIAM JOHN EDWARDS MAREF GP LTD Director 2015-09-04 CURRENT 2015-09-04 Active
NICHOLAS WILLIAM JOHN EDWARDS MAREF CIP GP LTD Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS AUDLEY COURT LIMITED Director 2015-04-01 CURRENT 2004-06-22 Active
NICHOLAS WILLIAM JOHN EDWARDS BUCCMOOR GENERAL PARTNER LIMITED Director 2014-11-14 CURRENT 2014-10-27 Active
NICHOLAS WILLIAM JOHN EDWARDS BARINGS CORE FUND KEEL OPERATING LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD (JEWEL HOTELS) GENERAL PARTNER LIMITED Director 2013-12-13 CURRENT 2005-12-12 Dissolved 2017-01-03
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD HEYWOOD LP LIMITED Director 2013-12-13 CURRENT 2003-01-15 Active
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD DOVER STREET GP LIMITED Director 2013-12-13 CURRENT 2006-10-19 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS CORNLODGE PROPERTIES LIMITED Director 2013-12-13 CURRENT 1987-03-11 Active
NICHOLAS WILLIAM JOHN EDWARDS DOM@IN LIMITED Director 2013-12-13 CURRENT 1999-07-29 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD NEWBURY HOLDINGS LIMITED Director 2013-12-13 CURRENT 2004-11-01 Active
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD NEWBURY CIP LIMITED Director 2013-12-13 CURRENT 2005-03-01 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD REAL ESTATE FUND II CIP LIMITED Director 2013-12-13 CURRENT 2007-07-13 Active
NICHOLAS WILLIAM JOHN EDWARDS STESSA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2001-01-08 Active
NICHOLAS WILLIAM JOHN EDWARDS STESSA LIMITED Director 2013-12-13 CURRENT 2001-01-08 Active
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD REAL ESTATE FUND CIP LIMITED Director 2013-12-13 CURRENT 2004-11-01 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD NEWBURY GP LIMITED Director 2013-12-13 CURRENT 2005-03-01 Active
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD NEWBURY LP LIMITED Director 2013-12-13 CURRENT 2005-03-01 Active
NICHOLAS WILLIAM JOHN EDWARDS BG-MF INVESTMENTS GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS MREF III BG GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
NICHOLAS WILLIAM JOHN EDWARDS QM EDINBURGH LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
NICHOLAS WILLIAM JOHN EDWARDS MOORFIELD INVESTMENT MANAGEMENT LIMITED Director 2013-08-20 CURRENT 2000-06-20 Active
NICHOLAS WILLIAM JOHN EDWARDS PRECIS (2768) LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
NICHOLAS WILLIAM JOHN EDWARDS MREF III LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
NICHOLAS WILLIAM JOHN EDWARDS MREF III GP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHARLES JOHN FERGUSON-DAVIE PRECIS (2773) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
CHARLES JOHN FERGUSON-DAVIE SL EUROPEAN LIVING DUET LTD Director 2017-04-08 CURRENT 2017-04-08 Active
CHARLES JOHN FERGUSON-DAVIE MREF IV GP LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
CHARLES JOHN FERGUSON-DAVIE MREF IV LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
CHARLES JOHN FERGUSON-DAVIE MREF III NEWCASTLE OPERATIONS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
CHARLES JOHN FERGUSON-DAVIE MREF III RUNNYMEDE OPERATIONS LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
CHARLES JOHN FERGUSON-DAVIE MREF III PRESTON OPERATIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE CH EDINBURGH HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-01-22 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE CH EDINBURGH LIMITED Director 2016-06-15 CURRENT 2016-01-22 Dissolved 2018-06-05
CHARLES JOHN FERGUSON-DAVIE MREF III BG CRAIGHOUSE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE MIT PRIVATE COMPANY LIMITED Director 2016-04-05 CURRENT 2015-11-25 Active
CHARLES JOHN FERGUSON-DAVIE MAREF TOPCO LTD Director 2015-11-27 CURRENT 2015-11-27 Active
CHARLES JOHN FERGUSON-DAVIE DERBY RIVERLIGHTS HOTEL LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active
CHARLES JOHN FERGUSON-DAVIE MAREF GP LTD Director 2015-09-04 CURRENT 2015-09-04 Active
CHARLES JOHN FERGUSON-DAVIE BARINGS CORE FUND KEEL OPERATING LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD (JEWEL HOTELS) GENERAL PARTNER LIMITED Director 2013-12-13 CURRENT 2005-12-12 Dissolved 2017-01-03
CHARLES JOHN FERGUSON-DAVIE MOORFIELD REAL ESTATE FUND II LP LIMITED Director 2013-12-13 CURRENT 2007-07-13 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD HEYWOOD LP LIMITED Director 2013-12-13 CURRENT 2003-01-15 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD HADRIAN'S HALL LIMITED Director 2013-12-13 CURRENT 2010-04-13 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE MOORFIELD REAL ESTATE FUND LP LIMITED Director 2013-12-13 CURRENT 2004-11-01 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD DOVER STREET GP LIMITED Director 2013-12-13 CURRENT 2006-10-19 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE CORNLODGE PROPERTIES LIMITED Director 2013-12-13 CURRENT 1987-03-11 Active
CHARLES JOHN FERGUSON-DAVIE DOM@IN LIMITED Director 2013-12-13 CURRENT 1999-07-29 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE MOORFIELD NEWBURY HOLDINGS LIMITED Director 2013-12-13 CURRENT 2004-11-01 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD NEWBURY CIP LIMITED Director 2013-12-13 CURRENT 2005-03-01 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE MOORFIELD REAL ESTATE FUND II CIP LIMITED Director 2013-12-13 CURRENT 2007-07-13 Active
CHARLES JOHN FERGUSON-DAVIE STESSA HOLDINGS LIMITED Director 2013-12-13 CURRENT 2001-01-08 Active
CHARLES JOHN FERGUSON-DAVIE STESSA LIMITED Director 2013-12-13 CURRENT 2001-01-08 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD REAL ESTATE FUND CIP LIMITED Director 2013-12-13 CURRENT 2004-11-01 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE MOORFIELD NEWBURY GP LIMITED Director 2013-12-13 CURRENT 2005-03-01 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD NEWBURY LP LIMITED Director 2013-12-13 CURRENT 2005-03-01 Active
CHARLES JOHN FERGUSON-DAVIE BG-MF INVESTMENTS GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE MREF III BG GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
CHARLES JOHN FERGUSON-DAVIE QM EDINBURGH LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
CHARLES JOHN FERGUSON-DAVIE PRECIS (2768) LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
CHARLES JOHN FERGUSON-DAVIE MREF III LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
CHARLES JOHN FERGUSON-DAVIE MREF III GP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
CHARLES JOHN FERGUSON-DAVIE CURZON STREET INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2011-08-18 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD REAL ESTATE FUND II GP LIMITED Director 2011-12-20 CURRENT 2007-07-13 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD REAL ESTATE FUND GP LIMITED Director 2011-12-20 CURRENT 2004-07-22 Active
CHARLES JOHN FERGUSON-DAVIE MOORFIELD GROUP LIMITED Director 2011-01-26 CURRENT 1983-11-01 Active
CHARLES JOHN FERGUSON-DAVIE STESSA TRADING LIMITED Director 2011-01-26 CURRENT 2008-07-18 Active
MARC EDWARD CHARLES GILBARD PRECIS (2773) LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
MARC EDWARD CHARLES GILBARD SL EUROPEAN LIVING DUET LTD Director 2017-04-08 CURRENT 2017-04-08 Active
MARC EDWARD CHARLES GILBARD MREF IV GP LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
MARC EDWARD CHARLES GILBARD MREF IV LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
MARC EDWARD CHARLES GILBARD MREF III NEWCASTLE OPERATIONS LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
MARC EDWARD CHARLES GILBARD MREF III RUNNYMEDE OPERATIONS LIMITED Director 2016-10-04 CURRENT 2016-10-04 Active
MARC EDWARD CHARLES GILBARD MREF III PRESTON OPERATIONS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD CH EDINBURGH HOLDINGS LIMITED Director 2016-06-21 CURRENT 2016-01-22 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MREF III BG CRAIGHOUSE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD ELLESMERE MANCHESTER OPERATIONS LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
MARC EDWARD CHARLES GILBARD AUDLEY COURT LIMITED Director 2016-04-12 CURRENT 2004-06-22 Active
MARC EDWARD CHARLES GILBARD MIT PRIVATE COMPANY LIMITED Director 2016-04-05 CURRENT 2015-11-25 Active
MARC EDWARD CHARLES GILBARD AUDLEY GROUP LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
MARC EDWARD CHARLES GILBARD MAREF TOPCO LTD Director 2015-11-27 CURRENT 2015-11-27 Active
MARC EDWARD CHARLES GILBARD MAREF GP LTD Director 2015-09-04 CURRENT 2015-09-04 Active
MARC EDWARD CHARLES GILBARD BARINGS CORE FUND KEEL OPERATING LIMITED Director 2014-04-29 CURRENT 2014-04-29 Active
MARC EDWARD CHARLES GILBARD BG-MF INVESTMENTS GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MREF III BG GP LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD QM EDINBURGH LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
MARC EDWARD CHARLES GILBARD PRECIS (2768) LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
MARC EDWARD CHARLES GILBARD MREF III LIMITED Director 2013-02-18 CURRENT 2013-02-18 Active
MARC EDWARD CHARLES GILBARD MREF III GP LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
MARC EDWARD CHARLES GILBARD CURZON STREET INVESTMENTS LIMITED Director 2012-05-03 CURRENT 2011-08-18 Active
MARC EDWARD CHARLES GILBARD HOWARD DE WALDEN ESTATES HOLDINGS LIMITED Director 2011-11-01 CURRENT 2007-11-28 Active
MARC EDWARD CHARLES GILBARD HOWARD DE WALDEN ESTATES LIMITED Director 2011-11-01 CURRENT 1963-11-15 Active
MARC EDWARD CHARLES GILBARD MOORFIELD HADRIAN'S HALL LIMITED Director 2010-06-01 CURRENT 2010-04-13 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD STESSA INVESTMENTS LIMITED Director 2008-07-18 CURRENT 2008-07-18 Dissolved 2014-05-18
MARC EDWARD CHARLES GILBARD STESSA TRADING LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND II LP LIMITED Director 2007-10-03 CURRENT 2007-07-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND II GP LIMITED Director 2007-10-03 CURRENT 2007-07-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND II CIP LIMITED Director 2007-10-03 CURRENT 2007-07-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD DOVER STREET GP LIMITED Director 2006-11-10 CURRENT 2006-10-19 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD (JEWEL HOTELS) GENERAL PARTNER LIMITED Director 2006-03-07 CURRENT 2005-12-12 Dissolved 2017-01-03
MARC EDWARD CHARLES GILBARD DOMAIN BAXTERGATE MANAGEMENT LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2016-01-19
MARC EDWARD CHARLES GILBARD DOMAIN BAXTERGATE NOMINEE LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2016-01-19
MARC EDWARD CHARLES GILBARD DOMAIN BAXTERGATE GP LIMITED Director 2005-12-09 CURRENT 2005-11-18 Dissolved 2017-01-03
MARC EDWARD CHARLES GILBARD MOORFIELD CAR PARK I LIMITED Director 2005-11-03 CURRENT 2005-10-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD CAR PARK II LIMITED Director 2005-11-03 CURRENT 2005-10-13 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND LP LIMITED Director 2005-05-03 CURRENT 2004-11-01 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND CIP LIMITED Director 2005-04-04 CURRENT 2004-11-01 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY HOLDINGS LIMITED Director 2005-03-31 CURRENT 2004-11-01 Active
MARC EDWARD CHARLES GILBARD MOORFIELD REAL ESTATE FUND GP LIMITED Director 2005-03-22 CURRENT 2004-07-22 Active
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY CIP LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY GP LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
MARC EDWARD CHARLES GILBARD MOORFIELD NEWBURY LP LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active
MARC EDWARD CHARLES GILBARD LRH NOMINEE TWO LIMITED Director 2005-01-28 CURRENT 2005-01-21 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD DOMAIN CHELSEA POINT LIMITED Director 2004-12-14 CURRENT 2004-10-28 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD MOORFIELD WESTWAY GP LIMITED Director 2004-04-29 CURRENT 2004-04-27 Active
MARC EDWARD CHARLES GILBARD MOORFIELD WESTWAY LIMITED Director 2004-04-01 CURRENT 2004-02-19 Active
MARC EDWARD CHARLES GILBARD MOORFIELD HEYWOOD GP LIMITED Director 2003-05-07 CURRENT 2003-01-15 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD MOORFIELD HEYWOOD LP LIMITED Director 2003-05-07 CURRENT 2003-01-15 Active
MARC EDWARD CHARLES GILBARD MOORBROOK (NO.3) LIMITED Director 2003-04-24 CURRENT 2002-10-25 Dissolved 2014-04-29
MARC EDWARD CHARLES GILBARD MOORBROOK (NO.1) LIMITED Director 2003-04-24 CURRENT 2002-08-15 Dissolved 2014-05-06
MARC EDWARD CHARLES GILBARD WESTFIELD (NO.3) LIMITED Director 2003-04-24 CURRENT 2002-10-25 Dissolved 2014-04-29
MARC EDWARD CHARLES GILBARD WESTFIELD (NO.1) LIMITED Director 2003-04-24 CURRENT 2002-08-14 Dissolved 2014-04-29
MARC EDWARD CHARLES GILBARD MOORBROOK (NO.2) LIMITED Director 2003-04-24 CURRENT 2002-10-25 Dissolved 2014-04-29
MARC EDWARD CHARLES GILBARD WESTFIELD (NO.2) LIMITED Director 2003-04-24 CURRENT 2002-10-25 Dissolved 2014-05-06
MARC EDWARD CHARLES GILBARD MOORFIELD DUNSTABLE LP3 LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD MOORSIDE (NO.1) LIMITED Director 2002-12-17 CURRENT 2002-12-11 Dissolved 2013-12-05
MARC EDWARD CHARLES GILBARD STESSA HOLDINGS LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
MARC EDWARD CHARLES GILBARD STESSA LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
MARC EDWARD CHARLES GILBARD MOORFIELD INVESTMENT MANAGEMENT LIMITED Director 2000-11-09 CURRENT 2000-06-20 Active
MARC EDWARD CHARLES GILBARD DOM@IN LIMITED Director 1999-10-25 CURRENT 1999-07-29 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MCP TRADING NOMINEES I LIMITED Director 1999-03-31 CURRENT 1999-03-02 Active - Proposal to Strike off
MARC EDWARD CHARLES GILBARD MOORFIELD GROUP LIMITED Director 1996-01-08 CURRENT 1983-11-01 Active
MARC EDWARD CHARLES GILBARD CORNLODGE PROPERTIES LIMITED Director 1996-01-08 CURRENT 1987-03-11 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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-28DS01Application to strike the company off the register
2022-10-10CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-06CH01Director's details changed for Mr Charles John Ferguson-Davie on 2021-07-05
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM JOHN EDWARDS
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRYAN STANLEY
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-18CH01Director's details changed for Mr Marc Edward Charles Gilbard on 2017-08-18
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Nightingale House 65 Curzon Street London W1J 8PE
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-20AR0109/10/15 ANNUAL RETURN FULL LIST
2015-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-20AP01DIRECTOR APPOINTED MR CHARLES JOHN FERGUSON-DAVIE
2014-02-20AP01DIRECTOR APPOINTED MR NICHOLAS WILLIAM JOHN EDWARDS
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-15AR0109/10/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-17AR0109/10/12 ANNUAL RETURN FULL LIST
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY TIMOTHY SANDERSON
2011-11-09AR0109/10/11 ANNUAL RETURN FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-21AR0109/10/10 ANNUAL RETURN FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT SIDWELL / 02/10/2009
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BRYAN STANLEY / 01/10/2009
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE
2009-12-04AUDAUDITOR'S RESIGNATION
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD CADE / 01/10/2009
2009-11-11AR0115/10/09 FULL LIST
2009-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY ROBIN LLEWELYN SANDERSON / 01/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC EDWARD CHARLES GILBARD / 01/10/2009
2009-06-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25363sRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-08-13MISCAUD RES SEC 394
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PREMIER HOUSE 44-48 DOVER STREET LONDON W1S 4NX
2007-01-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-18363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-05-16CERTNMCOMPANY NAME CHANGED DOMAIN LIGHTFOOT HALL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/05/05
2005-03-01288cSECRETARY'S PARTICULARS CHANGED
2005-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-05MISCWITHDRAW SHARE INTEREST
2005-01-05MISCSECRETARY RESIGNATION
2005-01-05MISCOFFICER RESIGNATION
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bSECRETARY RESIGNED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288aNEW SECRETARY APPOINTED
2004-12-30288aNEW DIRECTOR APPOINTED
2004-12-30288bDIRECTOR RESIGNED
2004-12-16225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05
2004-12-16287REGISTERED OFFICE CHANGED ON 16/12/04 FROM: LEVEL 1 EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2004-12-14CERTNMCOMPANY NAME CHANGED PRECIS (2487) LIMITED CERTIFICATE ISSUED ON 14/12/04
2004-10-25288bSECRETARY RESIGNED
2004-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to DOMAIN CHELSEA POINT 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 DOMAIN CHELSEA POINT 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
DOMAIN CHELSEA POINT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 DOMAIN CHELSEA POINT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DOMAIN CHELSEA POINT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DOMAIN CHELSEA POINT MANAGEMENT LIMITED
Trademarks
We have not found any records of DOMAIN CHELSEA POINT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DOMAIN CHELSEA POINT 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 (68320 - Management of real estate on a fee or contract basis) as DOMAIN CHELSEA POINT MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where DOMAIN CHELSEA POINT 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 DOMAIN CHELSEA POINT 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 DOMAIN CHELSEA POINT 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.