Company NameChateau Pelham Limited
DirectorPaul Sinclair Young
Company StatusActive
Company Number01963931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Sinclair Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2021(36 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Secretary NameHillgate Management Ltd (Corporation)
StatusCurrent
Appointed18 July 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address5-7 Hillgate Street
London
W8 7SP
Director NameNorman Winchester
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 February 2006)
RoleComputer Consultant
Correspondence Address77 Pelham Road
Wimbledon
London
SW19 1NX
Director NamePhilip Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 September 1994)
RoleTeacher
Correspondence Address75 Pelham Road
Wimbledon
London
SW19 1NX
Director NameSarah Elizabeth Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 July 1993)
RoleFinancial Analyst
Correspondence Address77 Pelham Road
Wimbledon
London
SW19 1NX
Secretary NameSarah Elizabeth Thorn
NationalityBritish
StatusResigned
Appointed02 October 1992(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 July 1993)
RoleCompany Director
Correspondence Address77 Pelham Road
Wimbledon
London
SW19 1NX
Director NameJayne Marion Skipper
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 26 July 1993)
RoleMarketing Executive
Correspondence Address73b Pelham Road
Wimbledon
London
SW19 1NX
Director NameMichele Barbara Perry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1994)
RoleAdvertising P.A
Correspondence Address73a Pelham Road
Wimbledon
London
SW19 1NX
Secretary NameJayne Marion Skipper
NationalityBritish
StatusResigned
Appointed26 July 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 January 1998)
RoleMarketing Executive
Correspondence Address30a Grange Park
Ealing
London
W5 3RS
Director NameJoanna Ray
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 1998)
RoleEditor
Correspondence Address77c Pelham Road
Wimbledon
London
SW19 1NX
Director NameOyinkan Ade-A-Jayi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNigerian
StatusResigned
Appointed15 September 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 May 1996)
RoleMarketing Executive
Correspondence Address75b Pelham Road
Wimbledon
London
SW19 2NX
Director NameMichael Adrian Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 1999)
RoleAccount Manager
Correspondence Address75a Pelham Road
London
SW19 1NX
Director NameMr Bernard Gerard O'Flaherty
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed04 January 1998(12 years, 1 month after company formation)
Appointment Duration23 years, 12 months (resigned 28 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hyde Park Avenue
London
N21 2PP
Secretary NameBernard O'Flaherty
NationalityIrish
StatusResigned
Appointed04 January 1998(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lady Hay
Worcester Park
Surrey
KT4 7LT
Director NameKerri Pamela Coman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed28 July 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleCommodity Trader
Correspondence Address75a Pelham Road
London
SW19 1NX
Director NameJoanne Lambert Smith
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleFreelancer
Correspondence Address75c Pelham Road
London
SW19 1NX
Director NameDeborah Anne Callard
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(13 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2001)
RoleTechnical Manager
Correspondence Address77b Pelham Road
London
SW19 1NX
Director NameKatherine Margaret Oleary
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleSolicitor
Correspondence Address73b Pelham Road
Wimbledon
London
SW19 1NX
Director NameMelanie Jane Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(15 years, 2 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2018)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address77b Pelham Road
London
SW19 1NX
Director NameRichard Harrison
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(17 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 September 2013)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address281 Haydons Road
Wimbledon
SW19 8TX
Director NameHugo Vanhegan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 August 2013)
RoleRisk Consultant
Country of ResidenceUnited Kingdom
Correspondence Address73c Pelham Road
London
SW19 1NX
Director NameMr Paul Sinclair Young
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(17 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 28 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lady Hay
Worcester Park
Surrey
KT4 7LT
Secretary NameMr Paul Sinclair Young
NationalityBritish
StatusResigned
Appointed01 January 2009(23 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 28 December 2013)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address3 Lady Hay
Worcester Park
Surrey
KT4 7LT
Director NameMr Thomas Anthony Wainwright
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address75c Pelham Road
London
SW19 1NX

Location

Registered Address5-7 Hillgate Street
London
W8 7SP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£3,807
Cash£1,329

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2022 (1 year, 6 months ago)
Next Return Due16 October 2023 (overdue)

Filing History

1 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 December 2021Appointment of Mr Paul Sinclair Young as a director on 28 December 2021 (2 pages)
28 December 2021Termination of appointment of Bernard Gerard O'flaherty as a director on 28 December 2021 (1 page)
4 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
22 July 2019Registered office address changed from 75C Pelham Road London SW19 1NX to 5-7 Hillgate Street London W8 7SP on 22 July 2019 (1 page)
22 July 2019Appointment of Hillgate Management Ltd as a secretary on 18 July 2019 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 October 2018Termination of appointment of Melanie Jane Brown as a director on 30 September 2018 (1 page)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (4 pages)
2 February 2016Termination of appointment of Thomas Anthony Wainwright as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Thomas Anthony Wainwright as a director on 2 February 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
12 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Registered office address changed from C/O Woollens of Wimbledon 182 the Broadway London SW19 1RY to 75C Pelham Road London SW19 1NX on 30 October 2014 (1 page)
30 October 2014Registered office address changed from C/O Woollens of Wimbledon 182 the Broadway London SW19 1RY to 75C Pelham Road London SW19 1NX on 30 October 2014 (1 page)
16 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
16 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
16 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
6 January 2014Appointment of Mr Thomas Anthony Wainwright as a director (2 pages)
6 January 2014Termination of appointment of Paul Young as a secretary (1 page)
6 January 2014Termination of appointment of Paul Young as a director (1 page)
6 January 2014Appointment of Mr Thomas Anthony Wainwright as a director (2 pages)
6 January 2014Termination of appointment of Paul Young as a secretary (1 page)
6 January 2014Termination of appointment of Paul Young as a director (1 page)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 October 2013Annual return made up to 2 October 2013 no member list (5 pages)
5 October 2013Annual return made up to 2 October 2013 no member list (5 pages)
5 October 2013Annual return made up to 2 October 2013 no member list (5 pages)
27 September 2013Termination of appointment of Richard Harrison as a director (1 page)
27 September 2013Termination of appointment of Hugo Vanhegan as a director (1 page)
27 September 2013Termination of appointment of Hugo Vanhegan as a director (1 page)
27 September 2013Termination of appointment of Richard Harrison as a director (1 page)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Registered office address changed from the Rickyard Eashing Lane Godalming Surrey GU7 2QA United Kingdom on 11 October 2012 (1 page)
11 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
11 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
11 October 2012Annual return made up to 2 October 2012 no member list (7 pages)
11 October 2012Registered office address changed from the Rickyard Eashing Lane Godalming Surrey GU7 2QA United Kingdom on 11 October 2012 (1 page)
26 May 2012Registered office address changed from 3 Lady Hay Worcester Park Surrey KT4 7LT on 26 May 2012 (1 page)
26 May 2012Registered office address changed from 3 Lady Hay Worcester Park Surrey KT4 7LT on 26 May 2012 (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 October 2011Termination of appointment of Bernard O'flaherty as a secretary (1 page)
14 October 2011Director's details changed for Bernard O'flaherty on 1 October 2011 (2 pages)
14 October 2011Annual return made up to 2 October 2011 no member list (7 pages)
14 October 2011Annual return made up to 2 October 2011 no member list (7 pages)
14 October 2011Director's details changed for Bernard O'flaherty on 1 October 2011 (2 pages)
14 October 2011Termination of appointment of Bernard O'flaherty as a secretary (1 page)
14 October 2011Annual return made up to 2 October 2011 no member list (7 pages)
14 October 2011Director's details changed for Bernard O'flaherty on 1 October 2011 (2 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 October 2010Annual return made up to 2 October 2010 no member list (7 pages)
24 October 2010Annual return made up to 2 October 2010 no member list (7 pages)
24 October 2010Annual return made up to 2 October 2010 no member list (7 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 November 2009Director's details changed for Mr Paul Sinclair Young on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Melanie Jane Brown on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Paul Sinclair Young on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 2 October 2009 no member list (5 pages)
22 November 2009Director's details changed for Richard Harrison on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Richard Harrison on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Melanie Jane Brown on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Hugo Vanhegan on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Richard Harrison on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Mr Paul Sinclair Young on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Bernard O'flaherty on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 2 October 2009 no member list (5 pages)
22 November 2009Director's details changed for Hugo Vanhegan on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Bernard O'flaherty on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Bernard O'flaherty on 1 October 2009 (2 pages)
22 November 2009Annual return made up to 2 October 2009 no member list (5 pages)
22 November 2009Director's details changed for Hugo Vanhegan on 1 October 2009 (2 pages)
22 November 2009Director's details changed for Melanie Jane Brown on 1 October 2009 (2 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Secretary appointed mr paul sinclair young (1 page)
16 January 2009Annual return made up to 02/10/08 (3 pages)
16 January 2009Annual return made up to 02/10/08 (3 pages)
16 January 2009Secretary appointed mr paul sinclair young (1 page)
10 December 2008Registered office changed on 10/12/2008 from 73, 75, 77 pelham road wimbledon SW19 1NX (2 pages)
10 December 2008Registered office changed on 10/12/2008 from 73, 75, 77 pelham road wimbledon SW19 1NX (2 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 September 2008Annual return made up to 02/10/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2008Annual return made up to 02/10/07
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 December 2006Director resigned (1 page)
10 December 2006Annual return made up to 02/10/06 (6 pages)
10 December 2006Annual return made up to 02/10/06 (6 pages)
10 December 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Annual return made up to 02/10/05 (6 pages)
3 January 2006Annual return made up to 02/10/05 (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 October 2004Annual return made up to 02/10/04 (6 pages)
22 October 2004Annual return made up to 02/10/04 (6 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Annual return made up to 02/10/02 (6 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003Annual return made up to 02/10/02 (6 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
1 October 2002Director resigned (1 page)
1 October 2002Annual return made up to 02/10/01 (5 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Annual return made up to 02/10/01 (5 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Annual return made up to 02/10/00 (4 pages)
15 December 2000Annual return made up to 02/10/00 (4 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
28 January 2000Full accounts made up to 31 March 1999 (9 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Annual return made up to 02/10/99 (3 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Annual return made up to 02/10/99 (3 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
21 February 1999Annual return made up to 02/10/98 (4 pages)
21 February 1999Secretary resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999New secretary appointed;new director appointed (2 pages)
21 February 1999Annual return made up to 02/10/98 (4 pages)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
9 February 1999Full accounts made up to 31 March 1998 (9 pages)
9 February 1999Full accounts made up to 31 March 1998 (9 pages)
23 January 1998Annual return made up to 02/10/97 (4 pages)
23 January 1998Annual return made up to 02/10/97 (4 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
2 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Annual return made up to 02/10/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 December 1996Annual return made up to 02/10/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
2 December 1996New director appointed (2 pages)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
31 October 1995Annual return made up to 02/10/95 (4 pages)
31 October 1995Annual return made up to 02/10/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)