CHESTERTON UK SERVICES LIMITED

CHESTERTON UK SERVICES LIMITED

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

    Company NameCHESTERTON UK SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05334580
    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 CHESTERTON UK SERVICES LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is CHESTERTON UK SERVICES LIMITED located?

    Registered Office Address
    40 Connaught Street
    Hyde Park
    W2 2AB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHESTERTON UK SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERTON GLOBAL LIMITEDMar 15, 2005Mar 15, 2005
    INTERCEDE 2013 LIMITEDJan 17, 2005Jan 17, 2005

    What are the latest accounts for CHESTERTON UK SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHESTERTON UK SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for CHESTERTON UK SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    35 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 30, 2024 with updates

    4 pagesCS01

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 40 Connaught Street Hyde Park London W2 2AB on Nov 06, 2023

    1 pagesAD01

    Confirmation statement made on Oct 18, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    47 pagesAA

    Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR

    1 pagesAD04

    Notification of Campions Group Limited as a person with significant control on Oct 23, 2023

    2 pagesPSC02

    Cessation of Reem Abdelkarim Taher as a person with significant control on Oct 23, 2023

    1 pagesPSC07

    Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Oct 27, 2023

    1 pagesAD01

    Termination of appointment of Michael Palmer as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of Mohamed Salaheddin Mohamed Mussa as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of Mercantile Group Limited as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of John Ennis as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of Sami Roumi Malia as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of Richard George Davies as a director on Oct 23, 2023

    1 pagesTM01

    Termination of appointment of Allan Collins as a director on Oct 23, 2023

    1 pagesTM01

    Appointment of Mr Ouda Saleh as a director on Oct 23, 2023

    2 pagesAP01

    Appointment of Mr John Joseph Keenan as a director on Oct 23, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed chesterton global LIMITED\certificate issued on 13/10/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 13, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 12, 2023

    RES15

    Satisfaction of charge 053345800021 in full

    1 pagesMR04

    Satisfaction of charge 053345800020 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    2 pagesMR04

    Who are the officers of CHESTERTON UK SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENAN, John Joseph
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    EnglandBritishChief Financial Officer171348900001
    SALEH, Ouda
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    EnglandBritishChief Executive Officer178978460002
    LAMBERT, Steven Peter
    140 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    Secretary
    140 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    BritishFinance Director188431910001
    TATHAM, Yvonne
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Secretary
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    British137959040001
    TTAROU, Nicholas
    3 Newminster Court
    42 The Ridgeway
    EN2 8QW Enfield
    Secretary
    3 Newminster Court
    42 The Ridgeway
    EN2 8QW Enfield
    BritishFinancial Controller111708420001
    WIJSMULLER, Dennis David
    13 Cumberland House
    Clifton Gardens
    W9 1DX London
    Secretary
    13 Cumberland House
    Clifton Gardens
    W9 1DX London
    DutchCompany Director52545140002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    AL BAYAA, Israa
    32 Perspective Building
    100 Westminster Bridge Road
    SE1 7XA London
    Director
    32 Perspective Building
    100 Westminster Bridge Road
    SE1 7XA London
    BritishCompany Director71544620003
    AL-SAYED, Tarek
    Chesterfield Hill
    Mayfair
    W1J 5BW London
    8
    United Kingdom
    Director
    Chesterfield Hill
    Mayfair
    W1J 5BW London
    8
    United Kingdom
    United KingdomBritishConsultant134693160001
    BARALT, Willem
    Chesterfield Hill
    Mayfair
    W1J 5BW London
    8
    United Kingdom
    Director
    Chesterfield Hill
    Mayfair
    W1J 5BW London
    8
    United Kingdom
    United KingdomDutch CubanPrivate Equity109519280001
    BARTLETT, Robert Hardington
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    Director
    3 Lower Thames Street
    EC3R 6HD London
    St Magnus House
    England
    United KingdomBritishChief Executive115746790001
    COLLIER-WRIGHT, John Robert
    Gilbert Street
    W1K 5EJ London
    22
    England
    Director
    Gilbert Street
    W1K 5EJ London
    22
    England
    United KingdomBritish,Managing Director136617020001
    COLLINS, Allan
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    United KingdomBritishNon-Executive Director46168870003
    DAVIES, Richard George
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    EnglandBritishHead Of Residential Lettings220329760001
    DEWANI, Preyen
    Psp House 15 Station Road
    BS11 9TU Bristol
    Director
    Psp House 15 Station Road
    BS11 9TU Bristol
    EnglandBritishDirector114670240006
    ENNIS, John
    Connaught Street
    W2 2AB London
    40
    United Kingdom
    Director
    Connaught Street
    W2 2AB London
    40
    United Kingdom
    EnglandBritishCeo303926100001
    GITTINS, Guy Stewart
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    EnglandBritishManaging Director247321320001
    GOLDSMITH, Peter Norman
    Flat 4 Tenby Mansions
    19-22 Nottingham Street
    W1U 5ER London
    Director
    Flat 4 Tenby Mansions
    19-22 Nottingham Street
    W1U 5ER London
    BritishChartered Surveyor Co Dir24652790007
    GOLDSMITH, Walter Kenneth
    21 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    Director
    21 Ashurst Close
    HA6 1EL Northwood
    Middlesex
    BritishConsultant10845240002
    HEBDITCH, David Hugh
    Rews Farm
    East Nynehead
    TA21 0DD Wellington
    Somerset
    Director
    Rews Farm
    East Nynehead
    TA21 0DD Wellington
    Somerset
    United KingdomBritishChartered Surveyor86007140001
    LAMBERT, Steven Peter
    140 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    Director
    140 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    UkBritishFinance Director188431910001
    LUGG, James William
    Royal Crescent Mews
    W11 4SY London
    37
    Director
    Royal Crescent Mews
    W11 4SY London
    37
    United KingdomBritishEngineer131618410001
    MALIA, Sami Roumi
    Connaught Street
    W2 2AB London
    40
    England
    Director
    Connaught Street
    W2 2AB London
    40
    England
    United KingdomAustralianNon Executive Director234099940001
    MCGILL, Christopher Charles
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    Director
    The Holloway
    HP27 0LR Whiteleaf
    The Old Barn
    Buckinghamshire
    United KingdomBritishManaging Director140593930001
    MELITI, Riad
    5 Abbey Lodge
    Park Road
    NW8 7RJ London
    Director
    5 Abbey Lodge
    Park Road
    NW8 7RJ London
    United Arab EmiratesBritishCompany Director104020780001
    MUSSA, Mohamed Salaheddin Mohamed
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    EnglandBritishDirector279940320001
    PALMER, Michael
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Director
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    EnglandBritishNon Executive Director297913440001
    PROCTER, William Kenneth
    14 Church Crescent
    N3 1BG London
    Director
    14 Church Crescent
    N3 1BG London
    EnglandBritishCompany Director98678880007
    SINCLAIR, Ronald Neil
    Piccadilly
    W1J 9HF London
    180
    England
    Director
    Piccadilly
    W1J 9HF London
    180
    England
    EnglandBritishConsultant33665100004
    TAYLOR, David
    19 Martindale
    East Sheen
    SW14 7AL London
    Director
    19 Martindale
    East Sheen
    SW14 7AL London
    BritishCompany Director89321670001
    UNSWORTH, Robert Marshall
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    Director
    81 Irnham Road
    Four Oaks
    B74 2TG Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant30128160002
    WIJSMULLER, Dennis David
    13 Cumberland House
    Clifton Gardens
    W9 1DX London
    Director
    13 Cumberland House
    Clifton Gardens
    W9 1DX London
    United Arab EmiratesDutchCompany Director52545140002
    YARON, Ohad
    37 Ravenscroft Avenue
    NW11 8BH London
    Director
    37 Ravenscroft Avenue
    NW11 8BH London
    SlovakiaChief Operating Officer123296930001
    HIGHGROUND SECURITIES LIMITED
    Fitzroy Square
    W1T 6LQ London
    29/30
    England
    Director
    Fitzroy Square
    W1T 6LQ London
    29/30
    England
    Identification TypeEuropean Economic Area
    Registration Number03181219
    195883020001
    MERCANTILE GROUP LIMITED
    c/o Rawlinson & Hunter S.A.
    Rue De L'Athenee
    393
    Geneva 12
    34
    Switzerland
    Director
    c/o Rawlinson & Hunter S.A.
    Rue De L'Athenee
    393
    Geneva 12
    34
    Switzerland
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCAMYAN ISLANDS
    Registration Number166349
    229852440001

    Who are the persons with significant control of CHESTERTON UK SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Campions Group Limited
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    Oct 23, 2023
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number14763280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Reem Abdelkarim Taher
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Apr 07, 2021
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Salaheddin Mohamad Mussa
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Jun 26, 2016
    Connaught Street
    Hyde Park
    W2 2AB London
    40
    England
    Yes
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CHESTERTON UK SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 17, 2017May 23, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed
    Jan 17, 2017Oct 11, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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