117 CHESTERTON ROAD LIMITED

Register to unlock more data on OkredoRegister

117 CHESTERTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05215453

Incorporation date

26/08/2004

Size

Dormant

Contacts

Registered address

Registered address

36 Sandford Leaze, Avening, Tetbury GL8 8PBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2004)
dot icon17/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon19/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon12/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon15/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/04/2021
Registered office address changed from C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF England to 36 Sandford Leaze Avening Tetbury GL8 8PB on 2021-04-23
dot icon23/04/2021
Appointment of Mr Richard Jordan as a secretary on 2021-04-23
dot icon23/04/2021
Termination of appointment of Urang Property Management Limited as a secretary on 2021-04-23
dot icon23/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon01/05/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/04/2020
Notification of a person with significant control statement
dot icon27/04/2020
Cessation of Maximilian Edward Johnson as a person with significant control on 2020-04-14
dot icon25/04/2020
Director's details changed for Mr Maximilian Edward Johnson on 2020-04-12
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon26/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon23/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-15 with no updates
dot icon19/09/2017
Appointment of Mr Thomas Peter Constable Simkins as a director on 2017-09-19
dot icon19/09/2017
Cessation of Louise Sarah Simkins as a person with significant control on 2017-09-18
dot icon19/09/2017
Termination of appointment of Louise Sarah Simkins as a director on 2017-09-18
dot icon15/09/2017
Accounts for a dormant company made up to 2017-06-24
dot icon11/09/2017
Current accounting period shortened from 2018-06-24 to 2017-12-31
dot icon11/09/2017
Appointment of Urang Property Management Limited as a secretary on 2017-09-11
dot icon11/09/2017
Registered office address changed from Flat 2 117 Chesterton Road London W10 6ET England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 2017-09-11
dot icon11/09/2017
Confirmation statement made on 2017-04-15 with updates
dot icon05/08/2017
Appointment of Ms Anna Mustoe as a director on 2017-08-05
dot icon07/06/2017
Director's details changed for Mr Maximilian Edward Johnson on 2017-01-01
dot icon04/11/2016
Total exemption full accounts made up to 2016-06-24
dot icon01/11/2016
Registered office address changed from 15 Young Street Second Floor London W8 5EH to Flat 2 117 Chesterton Road London W10 6ET on 2016-11-01
dot icon26/08/2016
Confirmation statement made on 2016-08-26 with updates
dot icon01/08/2016
Termination of appointment of Vinaro Sam as a director on 2016-07-19
dot icon12/01/2016
Total exemption full accounts made up to 2015-06-24
dot icon11/09/2015
Annual return made up to 2015-08-26 no member list
dot icon07/11/2014
Total exemption full accounts made up to 2014-06-24
dot icon25/09/2014
Termination of appointment of Oliver Venn as a director on 2014-08-15
dot icon25/09/2014
Annual return made up to 2014-08-26 no member list
dot icon25/09/2014
Termination of appointment of Oliver Venn as a director on 2014-08-15
dot icon30/07/2014
Previous accounting period shortened from 2014-08-31 to 2014-06-24
dot icon25/04/2014
Appointment of Mr Oliver Venn as a director
dot icon25/04/2014
Appointment of Mr Maximilian Edward Johnson as a director
dot icon25/04/2014
Termination of appointment of Jennifer Johnson as a director
dot icon19/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-26 no member list
dot icon11/09/2013
Registered office address changed from C/O Mr K Henderson 40 Churchill Crescent Headley Bordon Hampshire GU35 8ND United Kingdom on 2013-09-11
dot icon18/03/2013
Total exemption full accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-26 no member list
dot icon19/04/2012
Appointment of Mr Vinaro Sam as a director
dot icon18/04/2012
Appointment of Miss Louise Sarah Simkins as a director
dot icon18/04/2012
Registered office address changed from C/O Mrs Phylicia Andre "Petitor" Kenley Road Headley Down Bordon Hants GU35 8EJ United Kingdom on 2012-04-18
dot icon18/04/2012
Termination of appointment of Jean Andre as a director
dot icon18/04/2012
Termination of appointment of Phylicia Andre as a secretary
dot icon16/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-26 no member list
dot icon22/11/2010
Total exemption full accounts made up to 2010-08-31
dot icon16/10/2010
Annual return made up to 2010-08-26 no member list
dot icon16/10/2010
Director's details changed for Jean Marc Andre on 2010-08-26
dot icon22/06/2010
Termination of appointment of David Lowe as a director
dot icon22/06/2010
Registered office address changed from Flat 2 117 Chesterton Road London W10 6ET on 2010-06-22
dot icon09/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon18/09/2009
Annual return made up to 26/08/09
dot icon18/09/2009
Secretary's change of particulars / phylicia andre / 31/07/2009
dot icon18/09/2009
Director's change of particulars / jean andre / 31/07/2009
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/04/2009
Annual return made up to 26/08/08
dot icon14/04/2009
Director's change of particulars / jennifer johnson / 26/08/2008
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/11/2007
Annual return made up to 26/08/07
dot icon05/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/10/2006
New director appointed
dot icon11/10/2006
Annual return made up to 26/08/06
dot icon11/10/2006
Director resigned
dot icon26/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon13/10/2005
Annual return made up to 26/08/05
dot icon07/10/2004
Secretary resigned
dot icon07/10/2004
Director resigned
dot icon07/10/2004
New secretary appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon07/10/2004
Registered office changed on 07/10/04 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
dot icon26/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C/O URANG PROPERTY MANAGEMENT LIMITED
Corporate Secretary
10/09/2017 - 22/04/2021
491
Redding, Diana Elizabeth
Nominee Director
25/08/2004 - 25/08/2004
1569
REDDINGS COMPANY SECRETARY LIMITED
Corporate Secretary
25/08/2004 - 26/08/2004
152
REDDINGS COMPANY SECRETARY LIMITED
Corporate Director
25/08/2004 - 25/08/2004
152
Johnson, Maximilian Edward
Director
02/03/2014 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 117 CHESTERTON ROAD LIMITED

117 CHESTERTON ROAD LIMITED is an(a) Active company incorporated on 26/08/2004 with the registered office located at 36 Sandford Leaze, Avening, Tetbury GL8 8PB. 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 117 CHESTERTON ROAD LIMITED?

toggle

117 CHESTERTON ROAD LIMITED is currently Active. It was registered on 26/08/2004 .

Where is 117 CHESTERTON ROAD LIMITED located?

toggle

117 CHESTERTON ROAD LIMITED is registered at 36 Sandford Leaze, Avening, Tetbury GL8 8PB.

What does 117 CHESTERTON ROAD LIMITED do?

toggle

117 CHESTERTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 117 CHESTERTON ROAD LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-15 with no updates.