C & H ESHER LIMITED

Register to unlock more data on OkredoRegister

C & H ESHER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10029832

Incorporation date

26/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dawes Court House Dawes Court, High Street, Esher KT10 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2016)
dot icon16/03/2026
Notification of Anmik Limited as a person with significant control on 2026-03-16
dot icon16/03/2026
Cessation of Anish Patel as a person with significant control on 2026-03-16
dot icon16/03/2026
Cessation of Mikesh Patel as a person with significant control on 2026-03-16
dot icon24/12/2025
Change of details for Mr Subhash Khantibhai Patel as a person with significant control on 2025-12-23
dot icon24/12/2025
Director's details changed for Mrs Alpana Patel on 2025-12-23
dot icon24/12/2025
Director's details changed for Mr Subhash Kantibhai Patel on 2025-12-23
dot icon24/12/2025
Appointment of Mrs Alpanaben Subhashbhai Patel as a director on 2016-03-01
dot icon24/12/2025
Termination of appointment of Alpanaben Subhashbhai Patel as a director on 2025-12-23
dot icon24/12/2025
Notification of Subhashbhai Kantibhai Patel as a person with significant control on 2016-04-06
dot icon24/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon10/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Satisfaction of charge 100298320001 in full
dot icon30/04/2024
Satisfaction of charge 100298320002 in full
dot icon30/04/2024
Satisfaction of charge 100298320003 in full
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Notification of Mikesh Patel as a person with significant control on 2016-04-06
dot icon22/12/2022
Notification of Anish Patel as a person with significant control on 2016-04-06
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Registration of charge 100298320002, created on 2018-03-28
dot icon28/03/2018
Registration of charge 100298320003, created on 2018-03-28
dot icon21/03/2018
Registration of charge 100298320001, created on 2018-03-15
dot icon08/02/2018
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon11/12/2017
Registered office address changed from 68 High Street Esher KT10 9QS England to Dawes Court House Dawes Court High Street Esher KT10 9QD on 2017-12-11
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon11/11/2016
Registered office address changed from Dawes Court House Dawes Court High Street Esher Surrey KT10 9QD United Kingdom to 68 High Street Esher KT10 9QS on 2016-11-11
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon02/03/2016
Appointment of Mrs Alpana Patel as a director on 2016-03-01
dot icon02/03/2016
Appointment of Mr Anish Patel as a director on 2016-03-01
dot icon02/03/2016
Appointment of Mr Mikesh Patel as a director on 2016-03-01
dot icon26/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

14
2023
change arrow icon-40.78 % *

* during past year

Cash in Bank

£444,595.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
204.01K
-
0.00
343.75K
-
2022
17
288.49K
-
0.00
750.72K
-
2023
14
328.59K
-
0.00
444.60K
-
2023
14
328.59K
-
0.00
444.60K
-

Employees

2023

Employees

14 Descended-18 % *

Net Assets(GBP)

328.59K £Ascended13.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

444.60K £Descended-40.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Alpana
Director
01/03/2016 - 23/12/2025
1
Patel, Mikesh
Director
01/03/2016 - Present
30
Patel, Anish
Director
01/03/2016 - Present
34
Patel, Subhash Kantibhai
Director
26/02/2016 - Present
6
Patel, Alpanaben Subhashbhai
Director
01/03/2016 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C & H ESHER LIMITED

C & H ESHER LIMITED is an(a) Active company incorporated on 26/02/2016 with the registered office located at Dawes Court House Dawes Court, High Street, Esher KT10 9QD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of C & H ESHER LIMITED?

toggle

C & H ESHER LIMITED is currently Active. It was registered on 26/02/2016 .

Where is C & H ESHER LIMITED located?

toggle

C & H ESHER LIMITED is registered at Dawes Court House Dawes Court, High Street, Esher KT10 9QD.

What does C & H ESHER LIMITED do?

toggle

C & H ESHER LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

How many employees does C & H ESHER LIMITED have?

toggle

C & H ESHER LIMITED had 14 employees in 2023.

What is the latest filing for C & H ESHER LIMITED?

toggle

The latest filing was on 16/03/2026: Notification of Anmik Limited as a person with significant control on 2026-03-16.