CHELSTEEN HOMES LIMITED

Register to unlock more data on OkredoRegister

CHELSTEEN HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00941601

Incorporation date

01/11/1968

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Church Lane, Sheering, Bishop's Stortford, Hertfordshire CM22 7NRCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon02/04/2026
Registered office address changed from 'Old Stables' Highams Aythorpe Roding Great Dunmow Essex CM6 1PF United Kingdom to 1 Church Lane Sheering, Bishop's Stortford Hertfordshire CM22 7NR on 2026-04-02
dot icon27/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon20/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/03/2024
Audited abridged accounts made up to 2023-06-30
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon31/03/2023
Audited abridged accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon16/02/2023
Termination of appointment of Alan John Poulton as a director on 2023-02-13
dot icon30/03/2022
Audited abridged accounts made up to 2021-06-30
dot icon24/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon30/06/2021
Audited abridged accounts made up to 2020-06-30
dot icon06/05/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon06/07/2020
Appointment of Mrs Nicola Louise Poulton as a director on 2020-07-01
dot icon29/06/2020
Audited abridged accounts made up to 2019-06-30
dot icon15/06/2020
Registered office address changed from 14 Wells Street Chelmsford, Essex CM1 1HZ to 'Old Stables' Highams Aythorpe Roding Great Dunmow Essex CM6 1PF on 2020-06-15
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2020
Notification of Nicola Louise Poulton as a person with significant control on 2020-04-06
dot icon30/04/2020
Change of details for Mr William Alexander Poulton as a person with significant control on 2020-04-06
dot icon08/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon06/04/2020
Satisfaction of charge 009416010057 in full
dot icon06/04/2020
Satisfaction of charge 54 in full
dot icon06/04/2020
Satisfaction of charge 55 in full
dot icon06/04/2020
Satisfaction of charge 009416010058 in full
dot icon06/04/2020
Satisfaction of charge 50 in full
dot icon06/04/2020
Satisfaction of charge 53 in full
dot icon06/04/2020
Satisfaction of charge 51 in full
dot icon06/04/2020
Satisfaction of charge 52 in full
dot icon03/04/2020
Satisfaction of charge 28 in full
dot icon03/04/2020
Satisfaction of charge 27 in full
dot icon03/04/2020
Satisfaction of charge 4 in full
dot icon03/04/2020
Satisfaction of charge 30 in full
dot icon03/04/2020
Satisfaction of charge 16 in full
dot icon03/04/2020
Satisfaction of charge 21 in full
dot icon03/04/2020
Satisfaction of charge 39 in full
dot icon03/04/2020
Satisfaction of charge 44 in full
dot icon03/04/2020
Satisfaction of charge 20 in full
dot icon03/04/2020
Satisfaction of charge 22 in full
dot icon03/04/2020
Satisfaction of charge 29 in full
dot icon03/04/2020
Satisfaction of charge 47 in full
dot icon03/04/2020
Satisfaction of charge 23 in full
dot icon03/04/2020
Satisfaction of charge 14 in full
dot icon03/04/2020
Satisfaction of charge 43 in full
dot icon03/04/2020
Satisfaction of charge 2 in full
dot icon03/04/2020
Satisfaction of charge 31 in full
dot icon03/04/2020
Satisfaction of charge 35 in full
dot icon03/04/2020
Satisfaction of charge 33 in full
dot icon03/04/2020
Satisfaction of charge 12 in full
dot icon03/04/2020
Satisfaction of charge 32 in full
dot icon03/04/2020
Satisfaction of charge 15 in full
dot icon03/04/2020
Satisfaction of charge 38 in full
dot icon03/04/2020
Satisfaction of charge 34 in full
dot icon03/04/2020
Satisfaction of charge 46 in full
dot icon03/04/2020
Satisfaction of charge 49 in full
dot icon03/04/2020
Satisfaction of charge 36 in full
dot icon03/04/2020
Satisfaction of charge 37 in full
dot icon03/04/2020
Satisfaction of charge 48 in full
dot icon03/04/2020
Satisfaction of charge 41 in full
dot icon03/04/2020
Satisfaction of charge 42 in full
dot icon03/04/2020
Satisfaction of charge 40 in full
dot icon18/02/2020
Satisfaction of charge 56 in full
dot icon31/03/2019
Accounts for a small company made up to 2018-06-30
dot icon20/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon02/10/2018
Registration of charge 009416010058, created on 2018-09-26
dot icon28/09/2018
Registration of charge 009416010057, created on 2018-09-26
dot icon30/04/2018
Audited abridged accounts made up to 2017-06-30
dot icon03/04/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon07/03/2017
Accounts for a small company made up to 2016-06-30
dot icon05/04/2016
Accounts for a small company made up to 2015-06-30
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon13/04/2015
Accounts for a small company made up to 2014-06-30
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon31/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon07/01/2014
Full accounts made up to 2013-06-30
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon25/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon03/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 56
dot icon09/02/2012
Accounts for a small company made up to 2011-06-30
dot icon05/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon04/04/2011
Accounts for a small company made up to 2010-06-30
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon16/02/2011
Particulars of a mortgage or charge / charge no: 55
dot icon20/04/2010
Director's details changed for Mr William Alexander Poulton on 2010-03-13
dot icon20/04/2010
Director's details changed for Mr Alan John Poulton on 2010-03-13
dot icon20/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Nicola Louise Poulton on 2010-03-13
dot icon01/04/2010
Group of companies' accounts made up to 2009-06-30
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 54
dot icon02/06/2009
Return made up to 19/03/09; full list of members
dot icon01/05/2009
Full accounts made up to 2008-06-30
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 53
dot icon13/05/2008
Return made up to 19/03/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-06-30
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 52
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 51
dot icon06/07/2007
Return made up to 19/03/07; full list of members
dot icon14/04/2007
Full accounts made up to 2006-06-30
dot icon04/10/2006
Particulars of mortgage/charge
dot icon10/05/2006
£ ic 36000/25000 21/03/06 £ sr 11000@1=11000
dot icon05/05/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon27/04/2006
Return made up to 19/03/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-06-30
dot icon22/12/2005
Particulars of mortgage/charge
dot icon20/05/2005
Return made up to 19/03/05; full list of members
dot icon04/05/2005
Full accounts made up to 2004-06-30
dot icon18/11/2004
Particulars of mortgage/charge
dot icon30/10/2004
Particulars of mortgage/charge
dot icon08/05/2004
Particulars of mortgage/charge
dot icon21/04/2004
Return made up to 19/03/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon20/01/2004
Particulars of mortgage/charge
dot icon16/01/2004
Particulars of mortgage/charge
dot icon01/07/2003
Particulars of mortgage/charge
dot icon02/06/2003
Accounts for a medium company made up to 2002-06-30
dot icon02/04/2003
Return made up to 19/03/03; full list of members
dot icon27/05/2002
Return made up to 19/03/02; full list of members
dot icon01/05/2002
Accounts for a medium company made up to 2001-06-30
dot icon09/04/2002
Particulars of mortgage/charge
dot icon15/01/2002
Particulars of mortgage/charge
dot icon11/01/2002
Return made up to 19/03/01; full list of members
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon27/04/2001
Accounts for a medium company made up to 2000-06-30
dot icon27/06/2000
Particulars of mortgage/charge
dot icon25/04/2000
Accounts for a medium company made up to 1999-06-30
dot icon20/04/2000
Return made up to 19/03/00; full list of members
dot icon06/04/2000
Particulars of mortgage/charge
dot icon15/09/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon10/08/1999
Declaration of satisfaction of mortgage/charge
dot icon20/04/1999
Accounts for a medium company made up to 1998-06-30
dot icon02/04/1999
Return made up to 19/03/99; no change of members
dot icon06/01/1999
Particulars of mortgage/charge
dot icon30/12/1998
Particulars of mortgage/charge
dot icon26/10/1998
Particulars of mortgage/charge
dot icon07/09/1998
Particulars of mortgage/charge
dot icon09/04/1998
Return made up to 19/03/98; no change of members
dot icon20/01/1998
Accounts for a medium company made up to 1997-06-30
dot icon27/10/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon16/04/1997
Particulars of mortgage/charge
dot icon04/04/1997
Return made up to 19/03/97; full list of members
dot icon21/02/1997
Particulars of mortgage/charge
dot icon06/11/1996
Particulars of mortgage/charge
dot icon03/04/1996
Return made up to 19/03/96; no change of members
dot icon16/02/1996
New secretary appointed
dot icon16/02/1996
Full accounts made up to 1995-06-30
dot icon02/02/1996
Particulars of mortgage/charge
dot icon02/02/1996
Particulars of mortgage/charge
dot icon08/01/1996
Particulars of mortgage/charge
dot icon21/04/1995
Particulars of mortgage/charge
dot icon27/03/1995
Return made up to 19/03/95; no change of members
dot icon13/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-06-30
dot icon28/07/1994
Declaration of satisfaction of mortgage/charge
dot icon15/07/1994
Particulars of mortgage/charge
dot icon26/04/1994
Particulars of mortgage/charge
dot icon11/04/1994
Return made up to 19/03/94; full list of members
dot icon21/02/1994
Accounts for a small company made up to 1993-06-30
dot icon08/11/1993
Particulars of mortgage/charge
dot icon23/04/1993
Full accounts made up to 1992-06-30
dot icon29/03/1993
Return made up to 19/03/93; no change of members
dot icon18/03/1993
Particulars of mortgage/charge
dot icon18/03/1993
Particulars of mortgage/charge
dot icon17/07/1992
Particulars of mortgage/charge
dot icon04/07/1992
Full accounts made up to 1991-06-30
dot icon01/06/1992
Return made up to 19/03/92; no change of members
dot icon31/07/1991
Particulars of mortgage/charge
dot icon12/06/1991
Return made up to 28/02/91; full list of members
dot icon20/05/1991
Full accounts made up to 1990-06-30
dot icon17/05/1990
Return made up to 19/03/90; full list of members
dot icon25/04/1990
Full accounts made up to 1989-06-30
dot icon24/11/1989
New director appointed
dot icon09/05/1989
Particulars of mortgage/charge
dot icon09/05/1989
Return made up to 20/03/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-06-30
dot icon04/02/1989
Return made up to 05/10/88; full list of members
dot icon08/11/1988
Particulars of mortgage/charge
dot icon25/07/1988
Secretary resigned;new secretary appointed;director resigned
dot icon05/05/1988
Declaration of satisfaction of mortgage/charge
dot icon05/05/1988
Declaration of satisfaction of mortgage/charge
dot icon28/04/1988
Particulars of mortgage/charge
dot icon26/04/1988
Memorandum and Articles of Association
dot icon12/04/1988
Particulars of mortgage/charge
dot icon07/03/1988
Certificate of change of name
dot icon07/09/1987
Return made up to 06/07/87; full list of members
dot icon30/07/1987
Full accounts made up to 1986-06-30
dot icon17/10/1986
Particulars of mortgage/charge
dot icon03/06/1986
Return made up to 07/04/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+18.26 % *

* during past year

Cash in Bank

£3,708,948.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
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
6.52M
-
0.00
2.24M
-
2022
4
6.88M
-
0.00
3.14M
-
2023
4
6.87M
-
0.00
3.71M
-
2023
4
6.87M
-
0.00
3.71M
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

6.87M £Descended-0.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.71M £Ascended18.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poulton, Nicola Louise
Secretary
28/03/2006 - Present
2
Poulton, Nicola Louise
Director
01/07/2020 - Present
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHELSTEEN HOMES LIMITED

CHELSTEEN HOMES LIMITED is an(a) Active company incorporated on 01/11/1968 with the registered office located at 1 Church Lane, Sheering, Bishop's Stortford, Hertfordshire CM22 7NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSTEEN HOMES LIMITED?

toggle

CHELSTEEN HOMES LIMITED is currently Active. It was registered on 01/11/1968 .

Where is CHELSTEEN HOMES LIMITED located?

toggle

CHELSTEEN HOMES LIMITED is registered at 1 Church Lane, Sheering, Bishop's Stortford, Hertfordshire CM22 7NR.

What does CHELSTEEN HOMES LIMITED do?

toggle

CHELSTEEN HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHELSTEEN HOMES LIMITED have?

toggle

CHELSTEEN HOMES LIMITED had 4 employees in 2023.

What is the latest filing for CHELSTEEN HOMES LIMITED?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 'Old Stables' Highams Aythorpe Roding Great Dunmow Essex CM6 1PF United Kingdom to 1 Church Lane Sheering, Bishop's Stortford Hertfordshire CM22 7NR on 2026-04-02.