CHASTON HOUSE LTD

Register to unlock more data on OkredoRegister

CHASTON HOUSE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07090179

Incorporation date

28/11/2009

Size

Micro Entity

Contacts

Registered address

Registered address

11 Acacia Road, London W3 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2009)
dot icon27/04/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon20/04/2026
Replacement Filing for the appointment of Mrs Vanessa Hockaday as a director
dot icon27/10/2025
Micro company accounts made up to 2025-01-31
dot icon25/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon26/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon25/10/2023
Micro company accounts made up to 2023-01-31
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon30/10/2022
Micro company accounts made up to 2022-01-31
dot icon03/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/03/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon25/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon18/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon03/03/2020
Cessation of Rosalinda Chiong Taylor as a person with significant control on 2019-02-01
dot icon03/03/2020
Cessation of Amstar Payroll Ltd as a person with significant control on 2019-02-01
dot icon21/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon22/02/2019
Notification of Vanessa Hockaday as a person with significant control on 2019-02-17
dot icon22/02/2019
Notification of Charlotte Gibson as a person with significant control on 2019-02-17
dot icon14/02/2019
Appointment of Mrs Rosalinda Taylor as a secretary on 2019-02-14
dot icon14/02/2019
Appointment of Mrs Vanessa Hockaday as a director on 2019-02-13
dot icon13/02/2019
Termination of appointment of Roland Timothy Taylor as a secretary on 2019-02-13
dot icon13/02/2019
Termination of appointment of Rosalinda Chiong Taylor as a director on 2019-02-13
dot icon05/01/2019
Director's details changed for Miss Charlotte Gibson on 2019-01-05
dot icon29/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon29/11/2018
Termination of appointment of Amstar Payroll Limited as a director on 2018-11-29
dot icon07/11/2018
Registered office address changed from 141a New Road, Ascot Berkshire SL5 8QA to 11 Acacia Road London W3 6HD on 2018-11-07
dot icon23/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon19/10/2018
Appointment of Miss Charlotte Gibson as a director on 2018-07-24
dot icon20/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/12/2016
Termination of appointment of Rosalinda Taylor as a secretary on 2016-10-17
dot icon18/12/2016
Appointment of Mr Roland Timothy Taylor as a secretary on 2016-10-17
dot icon18/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon11/09/2016
Termination of appointment of Susan Jeannette Coombes as a director on 2016-09-11
dot icon13/05/2016
Appointment of Ms Susan Jeannette Coombes as a director on 2016-05-13
dot icon13/05/2016
Termination of appointment of Roland Timothy Taylor as a director on 2016-05-13
dot icon25/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Appointment of Mr Roland Timothy Taylor as a director on 2016-02-04
dot icon25/01/2016
Termination of appointment of Susan Jeannette Coombes as a director on 2016-01-25
dot icon27/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon03/07/2015
Statement of capital following an allotment of shares on 2015-02-03
dot icon03/06/2015
Appointment of Mrs Rosalinda Taylor as a director on 2015-06-03
dot icon03/06/2015
Termination of appointment of Roland Timothy Taylor as a director on 2015-06-03
dot icon04/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Appointment of Ms Susan Jeannette Coombes as a director on 2015-02-01
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon10/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/05/2013
Termination of appointment of Patricia Leatham as a director
dot icon07/01/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon24/10/2012
Appointment of Mrs Patricia Evelyn Leatham as a director
dot icon09/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/05/2012
Termination of appointment of Patricia Leatham as a director
dot icon08/03/2012
Appointment of Patricia Leatham as a director
dot icon05/03/2012
Appointment of Mr Roland Timothy Taylor as a director
dot icon17/02/2012
Appointment of Amstar Payroll Limited as a director
dot icon17/02/2012
Termination of appointment of Patricia Leatham as a director
dot icon06/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon06/12/2011
Director's details changed for Mrs Patricia Leatham on 2011-11-28
dot icon18/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/02/2010
Appointment of Mrs. Rosalinda Taylor as a secretary
dot icon23/02/2010
Current accounting period extended from 2010-11-30 to 2011-01-31
dot icon01/12/2009
Statement of capital following an allotment of shares on 2009-11-28
dot icon28/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
35.95K
-
0.00
8.65K
-
2022
11
42.86K
-
0.00
-
-
2023
13
51.13K
-
0.00
-
-
2023
13
51.13K
-
0.00
-
-

Employees

2023

Employees

13 Ascended18 % *

Net Assets(GBP)

51.13K £Ascended19.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Hockaday, Vanessa
Director
13/02/2019 - Present
-
Gibson, Charlotte
Director
24/07/2018 - Present
-
Taylor, Rosalinda Chiong
Director
03/06/2015 - 13/02/2019
7

Persons with Significant Control

3
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 CHASTON HOUSE LTD

CHASTON HOUSE LTD is an(a) Active company incorporated on 28/11/2009 with the registered office located at 11 Acacia Road, London W3 6HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASTON HOUSE LTD?

toggle

CHASTON HOUSE LTD is currently Active. It was registered on 28/11/2009 .

Where is CHASTON HOUSE LTD located?

toggle

CHASTON HOUSE LTD is registered at 11 Acacia Road, London W3 6HD.

What does CHASTON HOUSE LTD do?

toggle

CHASTON HOUSE LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

How many employees does CHASTON HOUSE LTD have?

toggle

CHASTON HOUSE LTD had 13 employees in 2023.

What is the latest filing for CHASTON HOUSE LTD?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-02-22 with no updates.