R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED
Overview
Company Name | R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01163690 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
Where is R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED located?
Registered Office Address | No 2 Hunts Farm Cottages, Warnford, Southampton SO32 3LD Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2026 |
---|---|
Next Confirmation Statement Due | May 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2025 |
Overdue | No |
What are the latest filings for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Katharine Louise Kismer on Dec 04, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Jane Bennett as a director on Mar 23, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Katharine Louise Kismer as a director on Dec 11, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2017 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Annual return made up to Apr 25, 2016 no member list | 6 pages | AR01 | ||
Appointment of Mr Philip Brian Chadder as a director on Dec 04, 2015 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 10 pages | AA | ||
Annual return made up to Apr 25, 2015 no member list | 5 pages | AR01 | ||
Who are the officers of R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHORT, Stephen Anthony | Secretary | No 2 Hunts Farm Cottages SO32 3LD Warnford Hampshire | British | Gardener | 102492930002 | |||||
ATHAWES, Robin John | Director | Flint Cottages Hayden Lane Warnford SO32 3LF Southampton 1 England | England | British | Driver | 183725390001 | ||||
CHADDER, Philip Brian | Director | Warnford SO32 3LB Southampton Rose Lea England | England | British | Process Engineer | 203467760001 | ||||
FISMER, Katharine Louise | Director | Andlers Ash Road GU33 7LR Liss 64 England | England | British | Company Director | 278537860002 | ||||
SHORT, Stephen Anthony | Director | No 2 Hunts Farm Cottages SO32 3LD Warnford Hampshire | England | British | Gardener | 102492930002 | ||||
CORBETT, David Christopher | Secretary | The Farmhouse Warnford SO32 3LE Southampton Hampshire | British | 30112930001 | ||||||
PRICE, Robert William | Secretary | 2 Flint Cottages Warnford SO32 3LF Southampton Hampshire | British | 39351410001 | ||||||
TODD, Nigel | Secretary | Brook Cottage West Meon GU32 1JG Petersfield Hampshire | British | 104650880001 | ||||||
BARBER, Lucy Ellen | Director | 1 High Mount Warnford SO32 3LE Southampton Hampshire | British | Housewife | 30112940001 | |||||
BENNETT, Alexandra Jane | Director | Warnford SO32 3LB Southampton Warnford House England | United Kingdom | British | Glover | 183725200001 | ||||
CHANT, Alisdair Mark | Director | Hazelholt Farmhouse Dundridge Lane SO32 1GA Bishops Waltham | British | Managing Director | 60254110004 | |||||
CHESTER, Sue | Director | Hayden House Warnford SO32 3LF Southampton Hampshire | British | Housewife | 30112950001 | |||||
CHESTER, Victoria Frances | Director | 3 School Terrace Warnford SO32 3LE Southampton Hampshire | British | Assistant Solicitor | 39351370001 | |||||
CRAWSHAW, David John | Director | 8 Salisbury Square EC4Y 8BB London | United Kingdom | British | Accountant | 141241460001 | ||||
CRAWSHAW, Ella Jane | Director | 1 High Barn Cottages SO32 3LD Warnford Hampshire | British | Accountant | 102493040001 | |||||
CRAWSHAW, Ella Jane | Director | 1 High Barn Cottages SO32 3LD Warnford Hampshire | British | Accountant | 102493040001 | |||||
DOWNER, David | Director | 1 Coronation Cottages Warnford SO32 3LB Southampton Hampshire | British | Agriculture | 39351360001 | |||||
DRAPER, Martin Henry Moore | Director | 4 Winterbarrow Cottages Warnford SO32 3LE Southampton | British | Illustrator | 39351400002 | |||||
DUMPER, Lindsay | Director | 1 School Terrace Warnford SO32 3LE Southampton Hampshire | British | Student | 30112980001 | |||||
DUNN, Timothy | Director | Beechridge Warnford SO32 3LE Southampton Hampshire | British | It Consultant | 69867400001 | |||||
IVEY, Brian | Director | 4 Coronation Cottages Warnford SO32 3LB Southampton Hampshire | United Kingdom | British | Mechanic | 30112990002 | ||||
IVEY, David William George | Director | Valley Field Park London Road Leckford SO20 6DE Stockbridge 4 Hampshire | United Kingdom | British | Retired | 39351390002 | ||||
MORRIS, Jonathan Charles, Dr | Director | Lippen Lane Warnford SO32 3LE Southampton Willow Cottage Hampshire | United Kingdom | British | Medical Practitioner | 131460770001 | ||||
PRICE, Robert William | Director | 2 Flint Cottages Warnford SO32 3LF Southampton Hampshire | British | Town Planning Consultant | 39351410001 | |||||
SHORT, Peter Philip | Director | Lippen Lane Warnford SO32 3LE Southampton Longthatch England | England | British | Retired | 16465920001 | ||||
SHORT, Vera | Director | Lont Hatch Warnford SO32 3LF Southampton Hampshire | British | Housewife | 30112960001 | |||||
SOASBIE, Cara | Director | 2 Coronations Terrace Warnford SO32 3LB Southampton Hampshire | British | Farm Secretary | 30112970001 | |||||
TODD, Nigel | Director | Brook Cottage West Meon GU32 1JG Petersfield Hampshire | British | Computer Consultant | 104650880001 |
What are the latest statements on persons with significant control for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 25, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0