CHEPSTOW MARKETS LIMITED
Overview
| Company Name | CHEPSTOW MARKETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04937661 |
| 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 CHEPSTOW MARKETS LIMITED?
- Retail sale via stalls and markets of other goods (47890) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHEPSTOW MARKETS LIMITED located?
| Registered Office Address | 4th Floor Millbank Tower 21-24 Millbank SW1P 4QP London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHEPSTOW MARKETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDGER 223 LIMITED | Oct 20, 2003 | Oct 20, 2003 |
What are the latest accounts for CHEPSTOW MARKETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHEPSTOW MARKETS LIMITED?
| Last Confirmation Statement Made Up To | Oct 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 20, 2025 |
| Overdue | No |
What are the latest filings for CHEPSTOW MARKETS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 20, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Millbank Tower 21-24 Millbank London England SW1P 4QP to 4th Floor Millbank Tower 21-24 Millbank London England SW1P 4QP on Oct 07, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Appointment of Mr Bradley David Hunt as a director on Oct 25, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Stuart Robertson as a director on Feb 28, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Oct 20, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Dec 18, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 20, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Megan Joy Langridge on Jan 01, 2020 | 1 pages | CH03 | ||
Confirmation statement made on Oct 20, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Oct 20, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Patrick Colin O'driscoll as a director on Sep 29, 2018 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Director's details changed for Mr Stephane Abraham Joseph Nahum on Mar 15, 2017 | 2 pages | CH01 | ||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||
Who are the officers of CHEPSTOW MARKETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Megan Joy | Secretary | Everest Drive Hoo St Werburgh ME3 9AW Rochester 42 Kent United Kingdom | 169114570002 | |||||||
| HUNT, Bradley David | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 4th Floor England England | United Kingdom | British | 257582950002 | |||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | United Kingdom | French | 99292580036 | |||||
| KELLY, Anthony Brian | Secretary | Merrimeet Kerves Lane RH13 6ET Horsham West Sussex | British | 66203340003 | ||||||
| NELSON, Rachel Anne | Secretary | 12c Lancaster Park Needwood Burton On Trent DE13 9PD Staffs | British | 128053130001 | ||||||
| STOKES, Mark Bryan | Secretary | Ridge Farm 172 Harvestfields Way Roughley B75 5TJ Sutton Coldfield West Midlands | British | 74798060005 | ||||||
| CRESCENT HILL LIMITED | Nominee Secretary | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900024010001 | |||||||
| CLARKE, Simon William | Director | Newchurch Hoar Cross DE13 8RL Burton-On-Trent Lower Lynbrook Farm Staffordshire | United Kingdom | British | 19863530002 | |||||
| CLARKE, Stanley William, Sir | Director | The Knoll Main Street DE13 8AB Barton Under Needwood Staffordshire | British | 9443230001 | ||||||
| HARRINGTON, Julie Anne | Director | 12c Lancaster Park Needwood Burton On Trent DE13 9PD Staffs | England | British | 118654280002 | |||||
| KELLY, Anthony Brian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | United Kingdom | British | 66203340004 | |||||
| O'DRISCOLL, Patrick Colin | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | England | Irish | 75571770002 | |||||
| RENTON, Robert Ian | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England England | England | British | 133733440001 | |||||
| ROBERTSON, Kevin Stuart | Director | 21-24 Millbank SW1P 4QP London Millbank Tower England | England | British | 189098720001 | |||||
| STOKES, Mark Bryan | Director | Ridge Farm 172 Harvestfields Way Roughley B75 5TJ Sutton Coldfield West Midlands | British | 74798060005 | ||||||
| STREET, Rodney Grant | Director | 1 Walnut Walk Victoria Park WS13 8FA Lichfield Staffordshire | England | British | 65390550002 | |||||
| ST ANDREWS COMPANY SERVICES LIMITED | Nominee Director | Dumfries House Dumfries Place CF10 3FN Cardiff South Glamorgan | 900024000001 |
Who are the persons with significant control of CHEPSTOW MARKETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Northern Racing Limited | Apr 06, 2016 | 21-24 Millbank SW1P 4QP London Millbank Tower England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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