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

DURHAM HOUSE CHELSEA LIMITED

26 HIGH ROAD, C/O 26 HIGH ROAD, LONDON, N2 9PJ,
Company Registration Number
05386382
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Durham House Chelsea Ltd
DURHAM HOUSE CHELSEA LIMITED was founded on 2005-03-09 and has its registered office in London. The organisation's status is listed as "Active". Durham House Chelsea Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
DURHAM HOUSE CHELSEA LIMITED
 
Legal Registered Office
26 HIGH ROAD
C/O 26 HIGH ROAD
LONDON
N2 9PJ
Other companies in SW3
 
Filing Information
Company Number 05386382
Company ID Number 05386382
Date formed 2005-03-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 18:03:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DURHAM HOUSE CHELSEA 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 DURHAM HOUSE CHELSEA LIMITED

Current Directors
Officer Role Date Appointed
ALBERTO LUIS BEECK
Director 2015-01-31
MARGARET GUERRA
Director 2011-03-01
YELENA KUKLINA
Director 2015-02-04
ANGELA ISABEL MARY NEVILL
Director 2008-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
RENDALL AND RITTNER LIMITED
Company Secretary 2014-10-31 2017-03-31
HANS-GEORG TILL RUDLOFF
Director 2012-10-19 2015-02-19
IAN ALEXANDER DUNCAN
Director 2005-03-09 2015-01-07
IAN ALEXANDER DUNCAN
Company Secretary 2007-05-31 2014-10-31
MARGOT BAILLIE
Director 2008-04-01 2012-03-14
HERBERT ARTHUR JOSEPH RAINFORD TOWNING
Director 2005-03-09 2011-01-12
DANIEL NORRINGTON WALLACE
Director 2005-03-09 2010-09-17
TIMOTHY MCDERMOTT
Company Secretary 2005-03-09 2007-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA ISABEL MARY NEVILL VALENTINE PARTNERS LIMITED Director 2011-10-28 CURRENT 2011-10-28 Active
ANGELA ISABEL MARY NEVILL NEVILL KEATING MCILROY LIMITED Director 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-02-03

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
2024-04-02CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-01-06CESSATION OF MARGARET GUERRA AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06APPOINTMENT TERMINATED, DIRECTOR MARGARET GUERRA
2023-01-06DIRECTOR APPOINTED MR ANDREW SIME HUNTER
2023-01-06AP01DIRECTOR APPOINTED MR ANDREW SIME HUNTER
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET GUERRA
2023-01-06PSC07CESSATION OF MARGARET GUERRA AS A PERSON OF SIGNIFICANT CONTROL
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-12-07AP01DIRECTOR APPOINTED MRS MASAMI ZENG
2020-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-29AP03Appointment of Ms Olivia Rennie as company secretary on 2018-06-28
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2018-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2017-04-12TM02Termination of appointment of Rendall and Rittner Limited on 2017-03-31
2017-03-08DISS40Compulsory strike-off action has been discontinued
2017-03-07GAZ1FIRST GAZETTE
2017-03-07GAZ1FIRST GAZETTE
2017-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2017 FROM C/O RENDALL AND RITTNER LIMITED PORTSOKEN HOUSE 155 - 157 MINORIES LONDON EC3N 1LJ
2016-04-06AR0109/03/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-26AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MS YELENA KUKLINA
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR HANS-GEORG TILL RUDLOFF
2015-02-19AP01DIRECTOR APPOINTED MR ALBERTO LUIS BEECK
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALEXANDER DUNCAN
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-06AP04Appointment of Rendall and Rittner Limited as company secretary on 2014-10-31
2014-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/14 FROM Durham House Durham Place London SW3 4ET
2014-11-02TM02Termination of appointment of Ian Alexander Duncan on 2014-10-31
2014-04-30AR0109/03/14 ANNUAL RETURN FULL LIST
2014-04-30AD04Register(s) moved to registered office address
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0109/03/13 NO MEMBER LIST
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM DURHAM HOUSE DURHAM PLACE LONDON SW3 4ET
2012-12-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-22AP01DIRECTOR APPOINTED MR HANS-GEORG TILL RUDLOFF
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGOT BAILLIE
2012-03-12AR0109/03/12 NO MEMBER LIST
2011-12-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-21AP01DIRECTOR APPOINTED MS MARGARET GUERRA
2011-03-10AR0109/03/11 NO MEMBER LIST
2011-02-13AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT TOWNING
2010-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WALLACE
2010-03-18AR0109/03/10 NO MEMBER LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WALLACE / 17/03/2010
2010-03-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT ARTHUR JOSEPH RAINFORD TOWNING / 17/03/2010
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ANGELA ISABEL MARY NEVILL / 17/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY MARGOT BAILLIE / 17/03/2010
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-13363aANNUAL RETURN MADE UP TO 09/03/09
2009-01-16RES13ACCOUNTS APPROVED 12/01/2009
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-05-09288aDIRECTOR APPOINTED LADY MARGOT BAILLIE
2008-05-09288aDIRECTOR APPOINTED LADY ANGELA ISABEL MARY NEVILL
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / HERBERT TOWNING / 19/03/2008
2008-03-19363aANNUAL RETURN MADE UP TO 09/03/08
2008-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-06288bSECRETARY RESIGNED
2007-06-06288aNEW SECRETARY APPOINTED
2007-06-03287REGISTERED OFFICE CHANGED ON 03/06/07 FROM: DEBENHAM HOUSE 8 ADDISON ROAD LONDON W14 8DJ
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-04-01363sANNUAL RETURN MADE UP TO 09/03/07
2006-03-29363sANNUAL RETURN MADE UP TO 09/03/06
2005-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DURHAM HOUSE CHELSEA 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 DURHAM HOUSE CHELSEA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DURHAM HOUSE CHELSEA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

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 DURHAM HOUSE CHELSEA LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2012-04-01 £ 1,986,425
Shareholder Funds 2012-04-01 £ 1,986,425

Debtors and other cash assets

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

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DURHAM HOUSE CHELSEA 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 DURHAM HOUSE CHELSEA 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 DURHAM HOUSE CHELSEA 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.