TILSTONE CHESTERFIELD LIMITED

TILSTONE CHESTERFIELD LIMITED

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

    Company NameTILSTONE CHESTERFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08215014
    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 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 AddressNo

    What were the previous names of TILSTONE CHESTERFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRITAX REIT ACQUISITION 3 LIMITEDSep 26, 2012Sep 26, 2012
    TRITAX INCOME REAL ESTATE ACQUISITION 3 LIMITEDSep 14, 2012Sep 14, 2012

    What are the latest accounts for TILSTONE CHESTERFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TILSTONE CHESTERFIELD LIMITED?

    Last Confirmation Statement Made Up ToNov 15, 2026
    Next Confirmation Statement DueNov 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 15, 2025
    OverdueNo

    What are the latest filings for TILSTONE CHESTERFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Davinia Elaine Smith as a director on Feb 24, 2026

    1 pagesTM01

    Appointment of Mr David Alexander Cope as a director on Feb 24, 2026

    2 pagesAP01

    replacement-filing-of-confirmation-statement-with-made-up-date

    4 pagesRP01CS01

    Full accounts made up to Mar 31, 2025

    13 pagesAA

    Termination of appointment of Luca Lelli as a director on Dec 17, 2025

    1 pagesTM01

    Termination of appointment of Adam Golebiowski as a director on Dec 17, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Kudzanai Muteera as a director on Dec 17, 2025

    2 pagesAP01

    Appointment of Mr Daniel Michael Kerry as a director on Dec 17, 2025

    2 pagesAP01

    Appointment of Ms Davinia Elaine Smith as a director on Dec 17, 2025

    2 pagesAP01

    Confirmation statement made on Nov 15, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Director's details changed for Mr Adam Golebiowski on Nov 13, 2025

    2 pagesCH01

    Director's details changed for Mr Luca Lelli on Jun 21, 2024

    2 pagesCH01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Secretary's details changed

    1 pagesCH04

    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 pagesAD01

    Confirmation statement made on Nov 15, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 02, 2026Replaced A replacement CS01 (Shareholder Information) was registered on 02/03/2026 as the original contained an error

    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 pagesAD02

    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 pagesAD01

    Appointment of Apex Financial Services (Secretaries) Limited as a secretary on Jun 21, 2024

    2 pagesAP04

    Registration of charge 082150140005, created on Aug 09, 2024

    51 pagesMR01

    Satisfaction of charge 082150140004 in full

    1 pagesMR04

    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 pagesAD01

    Notification of Icg Fmc Limited as a person with significant control on Jun 21, 2024

    2 pagesPSC02

    Cessation of Tilstone Industrial Limited as a person with significant control on Jun 21, 2024

    1 pagesPSC07

    Who are the officers of TILSTONE CHESTERFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX FINANCIAL SERVICES (SECRETARIES) LIMITED
    5
    JE1 1ST St Helier
    Ifc
    Jersey
    Secretary
    5
    JE1 1ST St Helier
    Ifc
    Jersey
    Legal FormLIMITED BY SHARES
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number58502
    326591370001
    COPE, David Alexander
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish346327140001
    KERRY, Daniel Michael
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish305179470001
    MUTEERA, Jonathan Kudzanai
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomBritish314900570002
    SHAW, Mark Glenn Bridgman
    Floor
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd
    England
    Secretary
    Floor
    6 Duke Street St. James's
    SW1Y 6BN London
    3rd
    England
    172230580001
    LINK COMPANY MATTERS LIMITED
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Secretary
    29 Wellington Street
    LS1 4DL Leeds
    Central Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05306796
    102944500002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    AUSTIN, Petrina Marie, Ms.
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Director
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    EnglandBritish198857650001
    BIRD, Andrew Charles
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Director
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    EnglandBritish240559820001
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritish154858010001
    FRANKLIN, Henry Bell
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Director
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    EnglandBritish142526670002
    FRANKLIN, Henry Bell
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritish142526670002
    GODFREY, Colin Richard
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Director
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    EnglandBritish125135720005
    GODFREY, Colin Richard
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritish125135720005
    GOLEBIOWSKI, Adam
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomSwiss300322350001
    HOBART, Bjorn Dominic
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    Director
    New North Road
    EX4 4EP Exeter
    Beaufort House
    England
    United KingdomBritish256504410001
    JEWSON, Richard Wilson, Sir
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    United KingdomBritish12139070001
    KIRTON, Neil William
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Director
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    United KingdomBritish122673010001
    LELLI, Luca
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    EnglandItalian300322170001
    PITMAN, Aimee Joan Geraldine
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Director
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    United KingdomBritish240559810001
    PROWER, Aubyn James Sugden
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    United KingdomBritish45043490002
    SHAW, Mark Glenn Bridgman
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    EnglandBritish146687830001
    SMITH, Davinia Elaine
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    United Kingdom
    United KingdomIrish253196500001
    SMITH, Stephen Paul
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    Director
    South Road
    RH16 4NG Haywards Heath
    Aberdeen House
    West Sussex
    United Kingdom
    UkBritish183538230001
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    Who are the persons with significant control of TILSTONE CHESTERFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    England
    Jun 21, 2024
    55 Ludgate Hill
    EC4M 7JW London
    Procession House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07266173
    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.
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Oct 29, 2020
    6th Floor
    65 Gresham Street
    EC2V 7NQ London
    Link Company Matters Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number08588685
    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.
    Duke Street, St James's
    SW1Y 6BN London
    3rd Floor 6
    England
    Apr 06, 2016
    Duke Street, St James's
    SW1Y 6BN London
    3rd Floor 6
    England
    Yes
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08215888
    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.

    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