CHESCOMBE LIMITED

Register to unlock more data on OkredoRegister

CHESCOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02760859

Incorporation date

02/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

The Waters Edge Hotel, Torbay Road, Torquay, Devon TQ2 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1992)
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with updates
dot icon03/09/2025
Micro company accounts made up to 2025-01-31
dot icon15/11/2024
Confirmation statement made on 2024-10-10 with updates
dot icon22/10/2024
Micro company accounts made up to 2024-01-31
dot icon19/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon05/10/2023
Micro company accounts made up to 2023-01-31
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/10/2022
Appointment of Mr Philip Edward Conway as a director on 2022-04-08
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon17/10/2022
Termination of appointment of Philip Edward Conway as a secretary on 2022-04-08
dot icon08/04/2022
Termination of appointment of Kalwant Singh as a director on 2022-04-08
dot icon08/04/2022
Appointment of Mrs Kalwant Singh as a secretary on 2022-04-08
dot icon12/11/2021
Confirmation statement made on 2021-10-10 with updates
dot icon24/09/2021
Micro company accounts made up to 2021-01-31
dot icon26/01/2021
Satisfaction of charge 10 in full
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon29/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon29/11/2017
Director's details changed for Mrs Kalwant Singh on 2016-10-30
dot icon29/11/2017
Change of details for Mrs Kalwant Singh as a person with significant control on 2016-10-30
dot icon27/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-10-27 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/06/2014
Receiver's abstract of receipts and payments to 2014-06-10
dot icon21/06/2014
Satisfaction of charge 12 in full
dot icon21/06/2014
Part of the property or undertaking has been released from charge 12
dot icon19/06/2014
Notice of ceasing to act as receiver or manager
dot icon02/12/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon11/11/2013
Appointment of receiver or manager
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon27/11/2012
Accounts for a small company made up to 2012-01-31
dot icon29/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon02/11/2011
Accounts for a small company made up to 2011-01-31
dot icon27/10/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon12/09/2011
Termination of appointment of Jasbir Bal as a director
dot icon19/01/2011
Full accounts made up to 2010-01-31
dot icon01/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon23/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon26/10/2009
Accounts for a small company made up to 2009-01-31
dot icon10/07/2009
Director's change of particulars / jasbir bal / 23/12/2008
dot icon23/12/2008
Director's change of particulars / kalwant singh / 10/04/2008
dot icon11/11/2008
Return made up to 27/10/08; full list of members
dot icon07/11/2008
Accounts for a small company made up to 2008-01-31
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 11
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 12
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/11/2007
Accounts for a small company made up to 2007-01-31
dot icon26/10/2007
Return made up to 27/10/07; full list of members
dot icon26/10/2007
Director resigned
dot icon28/11/2006
Return made up to 27/10/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon15/02/2006
Return made up to 02/11/05; full list of members
dot icon28/12/2005
New director appointed
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon16/12/2005
Resolutions
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/11/2004
Return made up to 02/11/04; full list of members
dot icon09/07/2004
Particulars of mortgage/charge
dot icon09/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon28/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon23/10/2003
Return made up to 02/11/03; full list of members
dot icon25/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/11/2002
Return made up to 02/11/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon15/11/2001
Return made up to 02/11/01; full list of members
dot icon30/11/2000
Accounts for a small company made up to 2000-01-31
dot icon16/11/2000
Return made up to 02/11/00; full list of members
dot icon29/03/2000
Return made up to 02/11/99; full list of members
dot icon31/08/1999
Full accounts made up to 1999-01-31
dot icon12/06/1999
Particulars of mortgage/charge
dot icon27/05/1999
Particulars of mortgage/charge
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Resolutions
dot icon16/11/1998
Return made up to 02/11/98; full list of members
dot icon16/11/1998
Director's particulars changed
dot icon16/11/1998
Secretary's particulars changed
dot icon16/11/1998
Director's particulars changed
dot icon30/07/1998
Particulars of mortgage/charge
dot icon24/06/1998
Full accounts made up to 1998-01-31
dot icon15/05/1998
Registered office changed on 15/05/98 from: 18 high street taunton somerset TA1 3PJ
dot icon26/11/1997
Full accounts made up to 1997-01-31
dot icon10/11/1997
Return made up to 02/11/97; no change of members
dot icon21/05/1997
New secretary appointed
dot icon21/05/1997
Secretary resigned
dot icon28/11/1996
Director resigned
dot icon04/11/1996
Return made up to 02/11/96; no change of members
dot icon02/11/1996
Full accounts made up to 1996-01-31
dot icon18/07/1996
Particulars of mortgage/charge
dot icon14/11/1995
Return made up to 02/11/95; full list of members
dot icon25/09/1995
Full accounts made up to 1995-01-31
dot icon30/06/1995
Particulars of mortgage/charge
dot icon06/03/1995
New director appointed
dot icon18/01/1995
Registered office changed on 18/01/95 from: checkers stores & post office cheriton bishop nr exeter devon,EX6 6JE
dot icon18/01/1995
Return made up to 02/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Accounts for a small company made up to 1994-01-31
dot icon29/04/1994
Director resigned;new director appointed
dot icon16/02/1994
Return made up to 02/11/93; full list of members
dot icon02/11/1993
Particulars of mortgage/charge
dot icon02/11/1993
Particulars of mortgage/charge
dot icon28/06/1993
Accounting reference date notified as 31/01
dot icon28/06/1993
Registered office changed on 28/06/93 from: the old malthouse priory avenue taunton somerset, TA1 1JU
dot icon07/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Secretary resigned;new director appointed
dot icon07/01/1993
New secretary appointed
dot icon07/01/1993
Registered office changed on 07/01/93 from: 181 newfoundland road bristol avon BS2 9LU
dot icon02/11/1992
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
31/01/2025
dot iconNext confirmation date
10/10/2026
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
7
1.74M
-
0.00
-
-
2022
3
1.74M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Philip Edward
Director
08/04/2022 - Present
-

Persons with Significant Control

1
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 CHESCOMBE LIMITED

CHESCOMBE LIMITED is an(a) Active company incorporated on 02/11/1992 with the registered office located at The Waters Edge Hotel, Torbay Road, Torquay, Devon TQ2 6QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESCOMBE LIMITED?

toggle

CHESCOMBE LIMITED is currently Active. It was registered on 02/11/1992 .

Where is CHESCOMBE LIMITED located?

toggle

CHESCOMBE LIMITED is registered at The Waters Edge Hotel, Torbay Road, Torquay, Devon TQ2 6QH.

What does CHESCOMBE LIMITED do?

toggle

CHESCOMBE LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CHESCOMBE LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-10-10 with updates.