R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED

R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameR.P. CHESTER MEMORIAL TRUST COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01163690
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 25, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Apr 25, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 25, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mrs Katharine Louise Kismer on Dec 04, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alexandra Jane Bennett as a director on Mar 23, 2021

    1 pagesTM01

    Appointment of Mrs Katharine Louise Kismer as a director on Dec 11, 2020

    2 pagesAP01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Apr 25, 2017 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Apr 25, 2016 no member list

    6 pagesAR01

    Appointment of Mr Philip Brian Chadder as a director on Dec 04, 2015

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Apr 25, 2015 no member list

    5 pagesAR01

    Who are the officers of R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHORT, Stephen Anthony
    No 2 Hunts Farm Cottages
    SO32 3LD Warnford
    Hampshire
    Secretary
    No 2 Hunts Farm Cottages
    SO32 3LD Warnford
    Hampshire
    BritishGardener102492930002
    ATHAWES, Robin John
    Flint Cottages
    Hayden Lane Warnford
    SO32 3LF Southampton
    1
    England
    Director
    Flint Cottages
    Hayden Lane Warnford
    SO32 3LF Southampton
    1
    England
    EnglandBritishDriver183725390001
    CHADDER, Philip Brian
    Warnford
    SO32 3LB Southampton
    Rose Lea
    England
    Director
    Warnford
    SO32 3LB Southampton
    Rose Lea
    England
    EnglandBritishProcess Engineer203467760001
    FISMER, Katharine Louise
    Andlers Ash Road
    GU33 7LR Liss
    64
    England
    Director
    Andlers Ash Road
    GU33 7LR Liss
    64
    England
    EnglandBritishCompany Director278537860002
    SHORT, Stephen Anthony
    No 2 Hunts Farm Cottages
    SO32 3LD Warnford
    Hampshire
    Director
    No 2 Hunts Farm Cottages
    SO32 3LD Warnford
    Hampshire
    EnglandBritishGardener102492930002
    CORBETT, David Christopher
    The Farmhouse
    Warnford
    SO32 3LE Southampton
    Hampshire
    Secretary
    The Farmhouse
    Warnford
    SO32 3LE Southampton
    Hampshire
    British30112930001
    PRICE, Robert William
    2 Flint Cottages
    Warnford
    SO32 3LF Southampton
    Hampshire
    Secretary
    2 Flint Cottages
    Warnford
    SO32 3LF Southampton
    Hampshire
    British39351410001
    TODD, Nigel
    Brook Cottage
    West Meon
    GU32 1JG Petersfield
    Hampshire
    Secretary
    Brook Cottage
    West Meon
    GU32 1JG Petersfield
    Hampshire
    British104650880001
    BARBER, Lucy Ellen
    1 High Mount
    Warnford
    SO32 3LE Southampton
    Hampshire
    Director
    1 High Mount
    Warnford
    SO32 3LE Southampton
    Hampshire
    BritishHousewife30112940001
    BENNETT, Alexandra Jane
    Warnford
    SO32 3LB Southampton
    Warnford House
    England
    Director
    Warnford
    SO32 3LB Southampton
    Warnford House
    England
    United KingdomBritishGlover183725200001
    CHANT, Alisdair Mark
    Hazelholt Farmhouse
    Dundridge Lane
    SO32 1GA Bishops Waltham
    Director
    Hazelholt Farmhouse
    Dundridge Lane
    SO32 1GA Bishops Waltham
    BritishManaging Director60254110004
    CHESTER, Sue
    Hayden House
    Warnford
    SO32 3LF Southampton
    Hampshire
    Director
    Hayden House
    Warnford
    SO32 3LF Southampton
    Hampshire
    BritishHousewife30112950001
    CHESTER, Victoria Frances
    3 School Terrace
    Warnford
    SO32 3LE Southampton
    Hampshire
    Director
    3 School Terrace
    Warnford
    SO32 3LE Southampton
    Hampshire
    BritishAssistant Solicitor39351370001
    CRAWSHAW, David John
    8 Salisbury Square
    EC4Y 8BB London
    Director
    8 Salisbury Square
    EC4Y 8BB London
    United KingdomBritishAccountant141241460001
    CRAWSHAW, Ella Jane
    1 High Barn Cottages
    SO32 3LD Warnford
    Hampshire
    Director
    1 High Barn Cottages
    SO32 3LD Warnford
    Hampshire
    BritishAccountant102493040001
    CRAWSHAW, Ella Jane
    1 High Barn Cottages
    SO32 3LD Warnford
    Hampshire
    Director
    1 High Barn Cottages
    SO32 3LD Warnford
    Hampshire
    BritishAccountant102493040001
    DOWNER, David
    1 Coronation Cottages
    Warnford
    SO32 3LB Southampton
    Hampshire
    Director
    1 Coronation Cottages
    Warnford
    SO32 3LB Southampton
    Hampshire
    BritishAgriculture39351360001
    DRAPER, Martin Henry Moore
    4 Winterbarrow Cottages
    Warnford
    SO32 3LE Southampton
    Director
    4 Winterbarrow Cottages
    Warnford
    SO32 3LE Southampton
    BritishIllustrator39351400002
    DUMPER, Lindsay
    1 School Terrace
    Warnford
    SO32 3LE Southampton
    Hampshire
    Director
    1 School Terrace
    Warnford
    SO32 3LE Southampton
    Hampshire
    BritishStudent30112980001
    DUNN, Timothy
    Beechridge
    Warnford
    SO32 3LE Southampton
    Hampshire
    Director
    Beechridge
    Warnford
    SO32 3LE Southampton
    Hampshire
    BritishIt Consultant69867400001
    IVEY, Brian
    4 Coronation Cottages
    Warnford
    SO32 3LB Southampton
    Hampshire
    Director
    4 Coronation Cottages
    Warnford
    SO32 3LB Southampton
    Hampshire
    United KingdomBritishMechanic30112990002
    IVEY, David William George
    Valley Field Park
    London Road Leckford
    SO20 6DE Stockbridge
    4
    Hampshire
    Director
    Valley Field Park
    London Road Leckford
    SO20 6DE Stockbridge
    4
    Hampshire
    United KingdomBritishRetired39351390002
    MORRIS, Jonathan Charles, Dr
    Lippen Lane
    Warnford
    SO32 3LE Southampton
    Willow Cottage
    Hampshire
    Director
    Lippen Lane
    Warnford
    SO32 3LE Southampton
    Willow Cottage
    Hampshire
    United KingdomBritishMedical Practitioner131460770001
    PRICE, Robert William
    2 Flint Cottages
    Warnford
    SO32 3LF Southampton
    Hampshire
    Director
    2 Flint Cottages
    Warnford
    SO32 3LF Southampton
    Hampshire
    BritishTown Planning Consultant39351410001
    SHORT, Peter Philip
    Lippen Lane
    Warnford
    SO32 3LE Southampton
    Longthatch
    England
    Director
    Lippen Lane
    Warnford
    SO32 3LE Southampton
    Longthatch
    England
    EnglandBritishRetired16465920001
    SHORT, Vera
    Lont Hatch
    Warnford
    SO32 3LF Southampton
    Hampshire
    Director
    Lont Hatch
    Warnford
    SO32 3LF Southampton
    Hampshire
    BritishHousewife30112960001
    SOASBIE, Cara
    2 Coronations Terrace
    Warnford
    SO32 3LB Southampton
    Hampshire
    Director
    2 Coronations Terrace
    Warnford
    SO32 3LB Southampton
    Hampshire
    BritishFarm Secretary30112970001
    TODD, Nigel
    Brook Cottage
    West Meon
    GU32 1JG Petersfield
    Hampshire
    Director
    Brook Cottage
    West Meon
    GU32 1JG Petersfield
    Hampshire
    BritishComputer Consultant104650880001

    What are the latest statements on persons with significant control for R.P. CHESTER MEMORIAL TRUST COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 25, 2017The 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