CHELSEA GATE LTD
NEWPORT CAPITAL CONSTRUCTION COMPANY (IW) LIMITED CAPITAL CONSTRUCTION COMPANY (ISLE OF WIGHT) LIMITED VECTIS 103 LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO30 1LA

Company number 04669101
Status Active
Incorporation Date 18 February 2003
Company Type Private Limited Company
Address 1 LANGLEY COURT, PYLE STREET, NEWPORT, ISLE OF WIGHT, UNITED KINGDOM, PO30 1LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Director's details changed for Mrs Yvonne Bianca Klaube on 14 February 2017; Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 February 2017 with updates. The most likely internet sites of CHELSEA GATE LTD are www.chelseagate.co.uk, and www.chelsea-gate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Ryde St Johns Road Rail Station is 6.1 miles; to Ryde Pier Head Rail Station is 6.3 miles; to Sandown Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chelsea Gate Ltd is a Private Limited Company. The company registration number is 04669101. Chelsea Gate Ltd has been working since 18 February 2003. The present status of the company is Active. The registered address of Chelsea Gate Ltd is 1 Langley Court Pyle Street Newport Isle of Wight United Kingdom Po30 1la. The company`s financial liabilities are £114.19k. It is £-3.8k against last year. The cash in hand is £3.72k. It is £-2.91k against last year. And the total assets are £90.89k, which is £63.22k against last year. HEWITT, James is a Secretary of the company. HEWITT, Thea Caroline Rowena is a Director of the company. VON ALBEDYHLL, Rowena Grace, Baroness is a Director of the company. VON ALBEDYHLL, Yvonne Bianca Klaube is a Director of the company. Secretary BATTLEDAY, Kimberly has been resigned. Secretary BRASH, Tracy June has been resigned. Secretary CROOK, Gavin has been resigned. Nominee Secretary GARBETTS NOMINEES LIMITED has been resigned. Director VON ALBEDYHLL, Rowena Grace, Baroness has been resigned. Nominee Director GARBETTS CONSULTING LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chelsea gate Key Finiance

LIABILITIES £114.19k
-4%
CASH £3.72k
-44%
TOTAL ASSETS £90.89k
+228%
All Financial Figures

Current Directors

Secretary
HEWITT, James
Appointed Date: 01 August 2015

Director
HEWITT, Thea Caroline Rowena
Appointed Date: 01 September 2006
44 years old

Director
VON ALBEDYHLL, Rowena Grace, Baroness
Appointed Date: 15 July 2012
71 years old

Director
VON ALBEDYHLL, Yvonne Bianca Klaube
Appointed Date: 01 March 2016
49 years old

Resigned Directors

Secretary
BATTLEDAY, Kimberly
Resigned: 01 September 2006
Appointed Date: 01 April 2004

Secretary
BRASH, Tracy June
Resigned: 01 April 2005
Appointed Date: 10 March 2003

Secretary
CROOK, Gavin
Resigned: 01 January 2011
Appointed Date: 01 September 2006

Nominee Secretary
GARBETTS NOMINEES LIMITED
Resigned: 10 March 2003
Appointed Date: 18 February 2003

Director
VON ALBEDYHLL, Rowena Grace, Baroness
Resigned: 01 September 2006
Appointed Date: 10 March 2003
71 years old

Nominee Director
GARBETTS CONSULTING LIMITED
Resigned: 10 March 2003
Appointed Date: 18 February 2003

Persons With Significant Control

Baroness Rowena Grace Von Albedyhll
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHELSEA GATE LTD Events

09 May 2017
Director's details changed for Mrs Yvonne Bianca Klaube on 14 February 2017
28 Apr 2017
Total exemption small company accounts made up to 31 July 2016
13 Mar 2017
Confirmation statement made on 2 February 2017 with updates
27 Jan 2017
Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 27 January 2017
16 Jan 2017
Appointment of Mrs Yvonne Bianca Klaube as a director on 1 March 2016
...
... and 56 more events
20 Mar 2003
Accounting reference date extended from 29/02/04 to 31/07/04
20 Mar 2003
Secretary resigned
20 Mar 2003
Director resigned
13 Mar 2003
Company name changed vectis 103 LIMITED\certificate issued on 13/03/03
18 Feb 2003
Incorporation

CHELSEA GATE LTD Charges

25 May 2007
Legal charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 800 filton avenue filton bristol. The rental…
23 May 2007
Legal charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 55 chedworth road horfield bristol. The rental…
23 May 2007
Legal charge
Delivered: 24 May 2007
Status: Satisfied on 7 March 2012
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 14 chedworth road horfield bristol. The rental…
23 May 2007
Legal charge
Delivered: 24 May 2007
Status: Satisfied on 7 March 2012
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 12 chedworth road horfield bristol. The rental…