CHESTERTON LIMITED
Overview
Company Name | CHESTERTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05391455 |
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 LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is CHESTERTON LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHESTERTON LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 2024 LIMITED | Mar 14, 2005 | Mar 14, 2005 |
What are the latest accounts for CHESTERTON 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 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 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Chesterton Global Limited as a person with significant control on Oct 13, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Queensway House 11 Queensway New Milton BH25 5NR on Oct 27, 2023 | 1 pages | AD01 | ||
Termination of appointment of Jeremy Richard Shaw 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 | ||
Confirmation statement made on Aug 31, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Change of details for Chesterton Global Limited as a person with significant control on Jan 01, 2019 | 2 pages | PSC05 | ||
Director's details changed for Mr Jeremy Richard Shaw on Jan 01, 2019 | 2 pages | CH01 | ||
Registered office address changed from St Magnus House 3 Lower Thames Street 7th Floor London EC3R 6HD England to 40 Connaught Street Hyde Park London W2 2AB on Jan 03, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CHESTERTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House England | England | British | Chief Financial Officer | 171348900001 | ||||
SALEH, Ouda | Director | 11 Queensway BH25 5NR New Milton Queensway House England | England | British | Chief Executive Officer | 178978460002 | ||||
TATHAM, Yvonne Eileen | Secretary | 3 Lower Thames Street 7th Floor EC3R 6HD London St Magnus House England | 162020800001 | |||||||
TTAROU, Nicholas | Secretary | 40 Connaught Street London W2 2AB | British | 111708420001 | ||||||
MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
BARTLETT, Robert Hardington | Director | 3 Lower Thames Street 7th Floor EC3R 6HD London St Magnus House England | England | British | Chief Executive | 115746790002 | ||||
LAMBERT, Steven Peter | Director | 140 Marshalswick Lane AL1 4XB St Albans Hertfordshire | Uk | British | Managing Director | 188431910001 | ||||
SHAW, Jeremy Richard | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | Cfo | 161035590001 | ||||
MITRE DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900024450001 | |||||||
MITRE SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 900027570001 |
Who are the persons with significant control of CHESTERTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chesterton Uk Services Limited | Apr 06, 2016 | Connaught Street W2 2AB London 40 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