10 - 11 CHESTER STREET (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

10 - 11 CHESTER STREET (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07670852

Incorporation date

15/06/2011

Size

Micro Entity

Contacts

Registered address

Registered address

30-34 Watson Associates (Professional Services) Ltd, North Street, Hailsham BN27 1DWCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2011)
dot icon03/12/2025
Micro company accounts made up to 2025-06-30
dot icon04/08/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-06-30
dot icon26/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon15/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/09/2023
Termination of appointment of Managed Properties Limited as a secretary on 2023-09-12
dot icon12/09/2023
Registered office address changed from The Sanderum Centre Upper High Street Thame OX9 3EX England to 30-34 Watson Associates (Professional Services) Ltd North Street Hailsham BN27 1DW on 2023-09-12
dot icon13/08/2023
Micro company accounts made up to 2022-06-30
dot icon13/08/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon13/04/2022
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-15 with updates
dot icon20/05/2021
Micro company accounts made up to 2020-06-30
dot icon28/07/2020
Confirmation statement made on 2020-06-15 with updates
dot icon27/07/2020
Registered office address changed from One Hinde Street London W1U 2AY to The Sanderum Centre Upper High Street Thame OX9 3EX on 2020-07-27
dot icon30/06/2020
Micro company accounts made up to 2019-06-30
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon13/11/2019
Notification of a person with significant control statement
dot icon31/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon31/07/2019
Cessation of Constantinos Frangos as a person with significant control on 2019-07-31
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon03/06/2019
Micro company accounts made up to 2018-06-30
dot icon30/04/2019
Appointment of Mr Fragkiskos Stafylopatis as a director on 2019-04-29
dot icon20/09/2018
Appointment of Managed Properties Limited as a secretary on 2015-01-01
dot icon28/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon04/01/2018
Notification of Constantinos Frangos as a person with significant control on 2017-07-05
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon11/10/2016
Total exemption full accounts made up to 2015-06-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/08/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon17/04/2015
Registered office address changed from 20 Gresham Street (7Th Floor) London EC2V 7JE to One Hinde Street London W1U 2AY on 2015-04-17
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/12/2013
Director's details changed for Jennie Frangos on 2013-12-17
dot icon17/12/2013
Director's details changed for Jennie Franyos on 2013-12-17
dot icon17/12/2013
Director's details changed for Constantinos Franyos on 2013-12-17
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon17/12/2013
Termination of appointment of Richard Wilson as a director
dot icon22/08/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon07/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon04/07/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon15/05/2012
Appointment of Patricia Raad-Shour as a director
dot icon26/04/2012
Appointment of Jennie Franyos as a director
dot icon26/04/2012
Appointment of Constantinos Franyos as a director
dot icon15/06/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81M
-
0.00
-
-
2022
0
2.81M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frangos, Constantinos
Director
23/04/2012 - Present
2
Wilson, Richard Thomas Henry
Director
15/06/2011 - 12/12/2013
11
Stafylopatis, Fragkiskos
Director
29/04/2019 - Present
3
Raad-Shour, Patricia
Director
23/04/2012 - Present
-
Frangos, Jennie
Director
23/04/2012 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 - 11 CHESTER STREET (FREEHOLD) LIMITED

10 - 11 CHESTER STREET (FREEHOLD) LIMITED is an(a) Active company incorporated on 15/06/2011 with the registered office located at 30-34 Watson Associates (Professional Services) Ltd, North Street, Hailsham BN27 1DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 - 11 CHESTER STREET (FREEHOLD) LIMITED?

toggle

10 - 11 CHESTER STREET (FREEHOLD) LIMITED is currently Active. It was registered on 15/06/2011 .

Where is 10 - 11 CHESTER STREET (FREEHOLD) LIMITED located?

toggle

10 - 11 CHESTER STREET (FREEHOLD) LIMITED is registered at 30-34 Watson Associates (Professional Services) Ltd, North Street, Hailsham BN27 1DW.

What does 10 - 11 CHESTER STREET (FREEHOLD) LIMITED do?

toggle

10 - 11 CHESTER STREET (FREEHOLD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 10 - 11 CHESTER STREET (FREEHOLD) LIMITED?

toggle

The latest filing was on 03/12/2025: Micro company accounts made up to 2025-06-30.