TILSTONE CHESTERFIELD LIMITED
Overview
| Company Name | TILSTONE CHESTERFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08215014 |
| 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 TILSTONE CHESTERFIELD LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is TILSTONE CHESTERFIELD LIMITED located?
| Registered Office Address | 4th Floor 140 Aldersgate Street EC1A 4HY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TILSTONE CHESTERFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRITAX REIT ACQUISITION 3 LIMITED | Sep 26, 2012 | Sep 26, 2012 |
| TRITAX INCOME REAL ESTATE ACQUISITION 3 LIMITED | Sep 14, 2012 | Sep 14, 2012 |
What are the latest accounts for TILSTONE CHESTERFIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TILSTONE CHESTERFIELD LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for TILSTONE CHESTERFIELD LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Davinia Elaine Smith as a director on Feb 24, 2026 | 1 pages | TM01 | ||||||
Appointment of Mr David Alexander Cope as a director on Feb 24, 2026 | 2 pages | AP01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 4 pages | RP01CS01 | ||||||
Full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||
Termination of appointment of Luca Lelli as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Adam Golebiowski as a director on Dec 17, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Jonathan Kudzanai Muteera as a director on Dec 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Daniel Michael Kerry as a director on Dec 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Ms Davinia Elaine Smith as a director on Dec 17, 2025 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 15, 2025 with no updates | 3 pages | CS01 | ||||||
Register inspection address has been changed from 6th Floor 125 London Wall London EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY | 1 pages | AD02 | ||||||
Director's details changed for Mr Adam Golebiowski on Nov 13, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Luca Lelli on Jun 21, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Mar 31, 2024 | 19 pages | AA | ||||||
Secretary's details changed | 1 pages | CH04 | ||||||
Registered office address changed from 6th Floor 125 London Wall London United Kingdom EC2Y 5AS United Kingdom to 4th Floor 140 Aldersgate Street London EC1A 4HY on Dec 02, 2024 | 1 pages | AD01 | ||||||
Confirmation statement made on Nov 15, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Register inspection address has been changed from C/O Taylor Wessing Corporate Services Group 5 New Street Square London EC4A 3TW England to 6th Floor 125 London Wall London EC2Y 5AS | 1 pages | AD02 | ||||||
Registered office address changed from 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS England to 6th Floor 125 London Wall London United Kingdom EC2Y 5AS on Aug 29, 2024 | 1 pages | AD01 | ||||||
Appointment of Apex Financial Services (Secretaries) Limited as a secretary on Jun 21, 2024 | 2 pages | AP04 | ||||||
Registration of charge 082150140005, created on Aug 09, 2024 | 51 pages | MR01 | ||||||
Satisfaction of charge 082150140004 in full | 1 pages | MR04 | ||||||
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to 125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS on Jun 25, 2024 | 1 pages | AD01 | ||||||
Notification of Icg Fmc Limited as a person with significant control on Jun 21, 2024 | 2 pages | PSC02 | ||||||
Cessation of Tilstone Industrial Limited as a person with significant control on Jun 21, 2024 | 1 pages | PSC07 | ||||||
Who are the officers of TILSTONE CHESTERFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| APEX FINANCIAL SERVICES (SECRETARIES) LIMITED | Secretary | 5 JE1 1ST St Helier Ifc Jersey |
| 326591370001 | ||||||||||||||
| COPE, David Alexander | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 346327140001 | |||||||||||||
| KERRY, Daniel Michael | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 305179470001 | |||||||||||||
| MUTEERA, Jonathan Kudzanai | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | British | 314900570002 | |||||||||||||
| SHAW, Mark Glenn Bridgman | Secretary | Floor 6 Duke Street St. James's SW1Y 6BN London 3rd England | 172230580001 | |||||||||||||||
| LINK COMPANY MATTERS LIMITED | Secretary | 29 Wellington Street LS1 4DL Leeds Central Square United Kingdom |
| 102944500002 | ||||||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||||||
| AUSTIN, Petrina Marie, Ms. | Director | New North Road EX4 4EP Exeter Beaufort House England | England | British | 198857650001 | |||||||||||||
| BIRD, Andrew Charles | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | England | British | 240559820001 | |||||||||||||
| BURSBY, Richard Michael | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 154858010001 | |||||||||||||
| FRANKLIN, Henry Bell | Director | New North Road EX4 4EP Exeter Beaufort House England | England | British | 142526670002 | |||||||||||||
| FRANKLIN, Henry Bell | Director | South Road RH16 4NG Haywards Heath Aberdeen House West Sussex United Kingdom | England | British | 142526670002 | |||||||||||||
| GODFREY, Colin Richard | Director | New North Road EX4 4EP Exeter Beaufort House England | England | British | 125135720005 | |||||||||||||
| GODFREY, Colin Richard | Director | South Road RH16 4NG Haywards Heath Aberdeen House West Sussex United Kingdom | England | British | 125135720005 | |||||||||||||
| GOLEBIOWSKI, Adam | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | Swiss | 300322350001 | |||||||||||||
| HOBART, Bjorn Dominic | Director | New North Road EX4 4EP Exeter Beaufort House England | United Kingdom | British | 256504410001 | |||||||||||||
| JEWSON, Richard Wilson, Sir | Director | South Road RH16 4NG Haywards Heath Aberdeen House West Sussex United Kingdom | United Kingdom | British | 12139070001 | |||||||||||||
| KIRTON, Neil William | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | 122673010001 | |||||||||||||
| LELLI, Luca | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | England | Italian | 300322170001 | |||||||||||||
| PITMAN, Aimee Joan Geraldine | Director | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | United Kingdom | British | 240559810001 | |||||||||||||
| PROWER, Aubyn James Sugden | Director | South Road RH16 4NG Haywards Heath Aberdeen House West Sussex United Kingdom | United Kingdom | British | 45043490002 | |||||||||||||
| SHAW, Mark Glenn Bridgman | Director | South Road RH16 4NG Haywards Heath Aberdeen House West Sussex United Kingdom | England | British | 146687830001 | |||||||||||||
| SMITH, Davinia Elaine | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor United Kingdom | United Kingdom | Irish | 253196500001 | |||||||||||||
| SMITH, Stephen Paul | Director | South Road RH16 4NG Haywards Heath Aberdeen House West Sussex United Kingdom | Uk | British | 183538230001 | |||||||||||||
| HUNTSMOOR LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994510001 | ||||||||||||||
| HUNTSMOOR NOMINEES LIMITED | Director | New Street Square EC4A 3TW London 5 United Kingdom |
| 145994520001 |
Who are the persons with significant control of TILSTONE CHESTERFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Icg Fmc Limited | Jun 21, 2024 | 55 Ludgate Hill EC4M 7JW London Procession House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tilstone Industrial Limited | Oct 29, 2020 | 6th Floor 65 Gresham Street EC2V 7NQ London Link Company Matters Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tritax Big Box Reit Plc | Apr 06, 2016 | Duke Street, St James's SW1Y 6BN London 3rd Floor 6 England | Yes | ||||||||||
| |||||||||||||
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