BLENHEIM & CHESTER DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLENHEIM & CHESTER DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09015627

Incorporation date

29/04/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Centrum House 57-59 High Street, Twyford, Reading RG10 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2014)
dot icon21/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/09/2025
-
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/07/2025
Registered office address changed from Centrum House Headley Road Woodley Reading RG5 4JB England to Centrum House 57-59 High Street Twyford Reading RG10 9AJ on 2025-07-28
dot icon01/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon01/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon03/03/2025
Second filing for the notification of Centrum Property Holdings Limited as a person with significant control
dot icon24/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon24/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon24/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon24/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon22/11/2024
Second filing for the cessation of Centrum Care Homes Group Limited as a person with significant control
dot icon30/10/2024
Cessation of Centrum Property Holdings Limited as a person with significant control on 2024-10-15
dot icon30/10/2024
Notification of Centrum Property Holdings Limited as a person with significant control on 2024-10-27
dot icon25/10/2024
Cessation of Centrum Care Homes Group Limited as a person with significant control on 2024-10-15
dot icon25/10/2024
Notification of Centrum Property Holdings Limited as a person with significant control on 2024-10-15
dot icon18/10/2024
Cessation of Centrum Group Corporation Limited as a person with significant control on 2024-10-10
dot icon18/10/2024
Notification of Centrum Care Homes Group Limited as a person with significant control on 2024-10-10
dot icon03/10/2024
Satisfaction of charge 090156270001 in full
dot icon03/10/2024
Satisfaction of charge 090156270002 in full
dot icon03/10/2024
Satisfaction of charge 090156270003 in full
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon12/09/2024
Director's details changed for Mr Mehul Pravin Shah on 2024-09-04
dot icon02/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon02/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon02/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon02/03/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon11/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon02/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon02/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/09/2022
Registration of charge 090156270008, created on 2022-09-13
dot icon15/09/2022
Registration of charge 090156270009, created on 2022-09-13
dot icon14/09/2022
Registration of charge 090156270004, created on 2022-09-13
dot icon14/09/2022
Registration of charge 090156270005, created on 2022-09-13
dot icon14/09/2022
Registration of charge 090156270006, created on 2022-09-13
dot icon14/09/2022
Registration of charge 090156270007, created on 2022-09-13
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon01/04/2022
Accounts for a small company made up to 2021-06-30
dot icon20/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon25/06/2021
Accounts for a small company made up to 2020-06-30
dot icon24/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon08/11/2019
Change of details for Centrum Group Corporation Limited as a person with significant control on 2019-11-08
dot icon08/11/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England to Centrum House Headley Road Woodley Reading RG5 4JB on 2019-11-08
dot icon26/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon07/11/2017
Registration of a charge with Charles court order to extend. Charge code 090156270003, created on 2016-12-07
dot icon21/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon19/09/2017
Notification of Amit Dilharlal Devraj Shah as a person with significant control on 2016-04-06
dot icon19/09/2017
Cessation of Tushar Shah as a person with significant control on 2017-02-22
dot icon18/09/2017
Cessation of Mehul Pravin Shah as a person with significant control on 2017-02-22
dot icon18/09/2017
Cessation of Amit Dilharlal Devraj Shah as a person with significant control on 2017-02-22
dot icon18/09/2017
Notification of Centrum Group Corporation Limited as a person with significant control on 2017-02-22
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon17/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Tushar Shah on 2016-04-28
dot icon17/05/2016
Director's details changed for Mr Mehul Pravin Shah on 2016-04-28
dot icon17/05/2016
Director's details changed for Mr Amit Dilharlal Devraj Shah on 2016-04-28
dot icon10/05/2016
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW on 2016-05-10
dot icon10/05/2016
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW on 2016-05-10
dot icon29/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon05/01/2016
Registration of charge 090156270002, created on 2015-12-16
dot icon05/01/2016
Registration of charge 090156270001, created on 2015-12-16
dot icon10/11/2015
Previous accounting period extended from 2015-04-30 to 2015-06-30
dot icon02/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon29/04/2014
Registered office address changed from 95 East Park Farm Drive Charvil Berkshire RG10 9UQ England on 2014-04-29
dot icon29/04/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,119.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
794.99K
-
0.00
37.12K
-
2021
3
794.99K
-
0.00
37.12K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

794.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Mehul Pravin
Director
29/04/2014 - Present
29
Shah, Tushar Liladhar
Director
29/04/2014 - Present
34
Shah, Amit Dilharlal Devraj
Director
29/04/2014 - Present
52

Persons with Significant Control

13
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLENHEIM & CHESTER DEVELOPMENTS LIMITED

BLENHEIM & CHESTER DEVELOPMENTS LIMITED is an(a) Active company incorporated on 29/04/2014 with the registered office located at Centrum House 57-59 High Street, Twyford, Reading RG10 9AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENHEIM & CHESTER DEVELOPMENTS LIMITED?

toggle

BLENHEIM & CHESTER DEVELOPMENTS LIMITED is currently Active. It was registered on 29/04/2014 .

Where is BLENHEIM & CHESTER DEVELOPMENTS LIMITED located?

toggle

BLENHEIM & CHESTER DEVELOPMENTS LIMITED is registered at Centrum House 57-59 High Street, Twyford, Reading RG10 9AJ.

What does BLENHEIM & CHESTER DEVELOPMENTS LIMITED do?

toggle

BLENHEIM & CHESTER DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLENHEIM & CHESTER DEVELOPMENTS LIMITED have?

toggle

BLENHEIM & CHESTER DEVELOPMENTS LIMITED had 3 employees in 2021.

What is the latest filing for BLENHEIM & CHESTER DEVELOPMENTS LIMITED?

toggle

The latest filing was on 21/03/2026: Total exemption full accounts made up to 2025-06-30.