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

NEW CHELSEA ESTATES LIMITED

7 BATTERSEA SQUARE, LONDON, SW11 3RA,
Company Registration Number
07636970
Private Limited Company
Active

Company Overview

About New Chelsea Estates Ltd
NEW CHELSEA ESTATES LIMITED was founded on 2011-05-17 and has its registered office in London. The organisation's status is listed as "Active". New Chelsea Estates 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
NEW CHELSEA ESTATES LIMITED
 
Legal Registered Office
7 BATTERSEA SQUARE
LONDON
SW11 3RA
Other companies in SW11
 
Filing Information
Company Number 07636970
Company ID Number 07636970
Date formed 2011-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB115987877  
Last Datalog update: 2024-03-06 20:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW CHELSEA ESTATES 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 NEW CHELSEA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PETER JOSEPH POWER-HYNES
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MCAVOY
Director 2016-10-20 2017-11-01
PETER JOSEPH POWER-HYNES
Director 2011-05-17 2016-10-20
PAUL MCAVOY
Director 2011-05-17 2011-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOSEPH POWER-HYNES IRISH CULTURAL CENTRE, HAMMERSMITH LTD Director 2018-01-15 CURRENT 2007-02-13 Active
PETER JOSEPH POWER-HYNES BROADGATE CAPITAL (UK) LIMITED Director 2017-11-02 CURRENT 2003-11-28 Active
PETER JOSEPH POWER-HYNES GLOBAL ENERGY (SOUTHAMPTON) LIMITED Director 2017-11-02 CURRENT 2009-05-12 Active
PETER JOSEPH POWER-HYNES LANDLOCK PROPERTIES LIMITED Director 2017-11-01 CURRENT 2003-12-12 Active
PETER JOSEPH POWER-HYNES OLIVE MEDIA LIMITED Director 2017-11-01 CURRENT 2005-05-31 Active
PETER JOSEPH POWER-HYNES OLIVE INTERACTIVE LIMITED Director 2017-11-01 CURRENT 2008-02-28 Active
PETER JOSEPH POWER-HYNES NEW CHELSEA LIMITED Director 2017-11-01 CURRENT 2011-05-09 Active
PETER JOSEPH POWER-HYNES NEW CHELSEA CAPITAL LIMITED Director 2017-11-01 CURRENT 2011-05-17 Active
PETER JOSEPH POWER-HYNES CONNAUGHT COMMUNICATIONS LIMITED Director 2017-11-01 CURRENT 1995-06-21 Active
PETER JOSEPH POWER-HYNES ALLGRAIN LIMITED Director 2017-11-01 CURRENT 1996-01-17 Active
PETER JOSEPH POWER-HYNES BENDRAMI PROJECTS LTD Director 2017-11-01 CURRENT 2005-05-31 Active
PETER JOSEPH POWER-HYNES OLIVE SOFTWARE LIMITED Director 2017-11-01 CURRENT 2005-05-31 Active - Proposal to Strike off
PETER JOSEPH POWER-HYNES CHARLES CHENIL & COMPANY LIMITED Director 2017-11-01 CURRENT 2009-04-09 Active - Proposal to Strike off
PETER JOSEPH POWER-HYNES PEDRAIL DEVELOPMENTS LIMITED Director 2017-11-01 CURRENT 2015-07-08 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
2024-01-03Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-01-03CONFIRMATION STATEMENT MADE ON 04/11/23, WITH NO UPDATES
2024-01-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-01-05CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/11/22, WITH NO UPDATES
2022-09-11Previous accounting period shortened from 30/11/22 TO 31/03/22
2022-09-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-11AA01Previous accounting period shortened from 30/11/22 TO 31/03/22
2022-01-05CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES
2021-06-24AA01Current accounting period extended from 31/05/21 TO 30/11/21
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES
2019-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES
2018-11-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCAVOY
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOSEPH POWER-HYNES
2017-12-19PSC07CESSATION OF PAUL MCAVOY AS A PERSON OF SIGNIFICANT CONTROL
2017-12-19AP01DIRECTOR APPOINTED MR PETER JOSEPH POWER-HYNES
2017-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-10-24AP01DIRECTOR APPOINTED MR PAUL MCAVOY
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH POWER-HYNES
2016-07-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04DISS40Compulsory strike-off action has been discontinued
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0117/05/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 7 BATTERSEA SQUARE LONDON SW11 3RA ENGLAND
2014-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 16 THE CODA CENTRE MUNSTER ROAD, FULHAM LONDON SW6 6AW
2014-08-05DISS40Compulsory strike-off action has been discontinued
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0117/05/14 ANNUAL RETURN FULL LIST
2014-06-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-02AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCAVOY
2012-06-25AR0117/05/12 ANNUAL RETURN FULL LIST
2011-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
68310 - Real estate agencies

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 NEW CHELSEA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against NEW CHELSEA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEW CHELSEA ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2011-05-17 £ 5,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2022-03-31

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 NEW CHELSEA ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-05-17 £ 2
Cash Bank In Hand 2011-05-17 £ 22
Current Assets 2011-05-17 £ 22
Shareholder Funds 2011-05-17 £ 5,548

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW CHELSEA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CHELSEA ESTATES LIMITED
Trademarks
We have not found any records of NEW CHELSEA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CHELSEA ESTATES 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 (68310 - Real estate agencies) as NEW CHELSEA ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where NEW CHELSEA ESTATES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEW CHELSEA ESTATES LIMITEDEvent Date2014-06-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW CHELSEA ESTATES 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 NEW CHELSEA ESTATES 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.