CHESTERTON UK SERVICES LIMITED
Overview
Company Name | CHESTERTON UK SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05334580 |
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 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 Address | No |
What were the previous names of CHESTERTON UK SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
CHESTERTON GLOBAL LIMITED | Mar 15, 2005 | Mar 15, 2005 |
INTERCEDE 2013 LIMITED | Jan 17, 2005 | Jan 17, 2005 |
What are the latest accounts for CHESTERTON UK SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHESTERTON UK SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for CHESTERTON UK SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Apr 30, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 47 pages | AA | ||||||||||
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR | 1 pages | AD04 | ||||||||||
Notification of Campions Group Limited as a person with significant control on Oct 23, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Reem Abdelkarim Taher as a person with significant control on Oct 23, 2023 | 1 pages | PSC07 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Palmer as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mohamed Salaheddin Mohamed Mussa as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mercantile Group Limited as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Ennis as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sami Roumi Malia as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard George Davies as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Allan Collins as a director on Oct 23, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ouda Saleh as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Joseph Keenan as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed chesterton global LIMITED\certificate issued on 13/10/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 053345800021 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 053345800020 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 15 in full | 2 pages | MR04 | ||||||||||
Who are the officers of CHESTERTON UK SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEENAN, John Joseph | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | Chief Financial Officer | 171348900001 | ||||||||||||
SALEH, Ouda | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | Chief Executive Officer | 178978460002 | ||||||||||||
LAMBERT, Steven Peter | Secretary | 140 Marshalswick Lane AL1 4XB St Albans Hertfordshire | British | Finance Director | 188431910001 | |||||||||||||
TATHAM, Yvonne | Secretary | 3 Lower Thames Street EC3R 6HD London St Magnus House England | British | 137959040001 | ||||||||||||||
TTAROU, Nicholas | Secretary | 3 Newminster Court 42 The Ridgeway EN2 8QW Enfield | British | Financial Controller | 111708420001 | |||||||||||||
WIJSMULLER, Dennis David | Secretary | 13 Cumberland House Clifton Gardens W9 1DX London | Dutch | Company Director | 52545140002 | |||||||||||||
MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||||||
AL BAYAA, Israa | Director | 32 Perspective Building 100 Westminster Bridge Road SE1 7XA London | British | Company Director | 71544620003 | |||||||||||||
AL-SAYED, Tarek | Director | Chesterfield Hill Mayfair W1J 5BW London 8 United Kingdom | United Kingdom | British | Consultant | 134693160001 | ||||||||||||
BARALT, Willem | Director | Chesterfield Hill Mayfair W1J 5BW London 8 United Kingdom | United Kingdom | Dutch Cuban | Private Equity | 109519280001 | ||||||||||||
BARTLETT, Robert Hardington | Director | 3 Lower Thames Street EC3R 6HD London St Magnus House England | United Kingdom | British | Chief Executive | 115746790001 | ||||||||||||
COLLIER-WRIGHT, John Robert | Director | Gilbert Street W1K 5EJ London 22 England | United Kingdom | British, | Managing Director | 136617020001 | ||||||||||||
COLLINS, Allan | Director | Connaught Street Hyde Park W2 2AB London 40 England | United Kingdom | British | Non-Executive Director | 46168870003 | ||||||||||||
DAVIES, Richard George | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | Head Of Residential Lettings | 220329760001 | ||||||||||||
DEWANI, Preyen | Director | Psp House 15 Station Road BS11 9TU Bristol | England | British | Director | 114670240006 | ||||||||||||
ENNIS, John | Director | Connaught Street W2 2AB London 40 United Kingdom | England | British | Ceo | 303926100001 | ||||||||||||
GITTINS, Guy Stewart | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | Managing Director | 247321320001 | ||||||||||||
GOLDSMITH, Peter Norman | Director | Flat 4 Tenby Mansions 19-22 Nottingham Street W1U 5ER London | British | Chartered Surveyor Co Dir | 24652790007 | |||||||||||||
GOLDSMITH, Walter Kenneth | Director | 21 Ashurst Close HA6 1EL Northwood Middlesex | British | Consultant | 10845240002 | |||||||||||||
HEBDITCH, David Hugh | Director | Rews Farm East Nynehead TA21 0DD Wellington Somerset | United Kingdom | British | Chartered Surveyor | 86007140001 | ||||||||||||
LAMBERT, Steven Peter | Director | 140 Marshalswick Lane AL1 4XB St Albans Hertfordshire | Uk | British | Finance Director | 188431910001 | ||||||||||||
LUGG, James William | Director | Royal Crescent Mews W11 4SY London 37 | United Kingdom | British | Engineer | 131618410001 | ||||||||||||
MALIA, Sami Roumi | Director | Connaught Street W2 2AB London 40 England | United Kingdom | Australian | Non Executive Director | 234099940001 | ||||||||||||
MCGILL, Christopher Charles | Director | The Holloway HP27 0LR Whiteleaf The Old Barn Buckinghamshire | United Kingdom | British | Managing Director | 140593930001 | ||||||||||||
MELITI, Riad | Director | 5 Abbey Lodge Park Road NW8 7RJ London | United Arab Emirates | British | Company Director | 104020780001 | ||||||||||||
MUSSA, Mohamed Salaheddin Mohamed | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | Director | 279940320001 | ||||||||||||
PALMER, Michael | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | Non Executive Director | 297913440001 | ||||||||||||
PROCTER, William Kenneth | Director | 14 Church Crescent N3 1BG London | England | British | Company Director | 98678880007 | ||||||||||||
SINCLAIR, Ronald Neil | Director | Piccadilly W1J 9HF London 180 England | England | British | Consultant | 33665100004 | ||||||||||||
TAYLOR, David | Director | 19 Martindale East Sheen SW14 7AL London | British | Company Director | 89321670001 | |||||||||||||
UNSWORTH, Robert Marshall | Director | 81 Irnham Road Four Oaks B74 2TG Sutton Coldfield West Midlands | United Kingdom | British | Chartered Accountant | 30128160002 | ||||||||||||
WIJSMULLER, Dennis David | Director | 13 Cumberland House Clifton Gardens W9 1DX London | United Arab Emirates | Dutch | Company Director | 52545140002 | ||||||||||||
YARON, Ohad | Director | 37 Ravenscroft Avenue NW11 8BH London | Slovakia | Chief Operating Officer | 123296930001 | |||||||||||||
HIGHGROUND SECURITIES LIMITED | Director | Fitzroy Square W1T 6LQ London 29/30 England |
| 195883020001 | ||||||||||||||
MERCANTILE GROUP LIMITED | Director | c/o Rawlinson & Hunter S.A. Rue De L'Athenee 393 Geneva 12 34 Switzerland |
| 229852440001 |
Who are the persons with significant control of CHESTERTON UK SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Campions Group Limited | Oct 23, 2023 | 11 Queensway BH25 5NR New Milton Queensway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Reem Abdelkarim Taher | 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
| |||||||||||||
Mr Salaheddin Mohamad Mussa | Jun 26, 2016 | Connaught Street Hyde Park W2 2AB London 40 England | Yes | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHESTERTON UK SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 17, 2017 | May 23, 2018 | The 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, 2017 | Oct 11, 2017 | The 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