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 | Fifth Floor The Lantern 75 Hampstead Road NW1 2PL London 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, 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 CHESTERTON LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for CHESTERTON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Feb 02, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Ouda Saleh on Feb 02, 2026 | 2 pages | CH01 | ||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with updates | 4 pages | CS01 | ||
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 | ||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| SALEH, Ouda | Director | The Lantern 75 Hampstead Road NW1 2PL London Fifth Floor England | England | British | 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 | 115746790002 | |||||
| KEENAN, John Joseph | Director | 11 Queensway BH25 5NR New Milton Queensway House England | England | British | 171348900001 | |||||
| LAMBERT, Steven Peter | Director | 140 Marshalswick Lane AL1 4XB St Albans Hertfordshire | Uk | British | 188431910001 | |||||
| SHAW, Jeremy Richard | Director | Connaught Street Hyde Park W2 2AB London 40 England | England | British | 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