CHESHAM CLOSE LIMITED

Register to unlock more data on OkredoRegister

CHESHAM CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05434055

Incorporation date

25/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2005)
dot icon21/04/2026
Termination of appointment of Christine Seaton as a director on 2026-04-21
dot icon20/04/2026
Termination of appointment of Valerie Margaret King as a director on 2026-04-20
dot icon06/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/08/2025
Appointment of Mrs Pamela West as a director on 2025-08-01
dot icon02/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/12/2024
Termination of appointment of Jennifer Bunkall as a director on 2024-12-17
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon09/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon26/05/2021
Appointment of Mr Shaun Pidgeon as a director on 2021-04-12
dot icon20/04/2021
Termination of appointment of Averil Askew as a director on 2021-04-13
dot icon25/03/2021
Appointment of Mrs Noorun Haque as a director on 2021-01-18
dot icon25/03/2021
Termination of appointment of Zain Haque as a director on 2021-01-18
dot icon28/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/01/2021
Termination of appointment of Newbridge Registrars Limited as a secretary on 2021-01-15
dot icon28/04/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon07/02/2020
Appointment of Ms Jennifer Bunkall as a director on 2020-01-18
dot icon07/02/2020
Termination of appointment of Gillian Mary Bonnell as a director on 2020-01-18
dot icon20/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon27/02/2019
Appointment of Ms Natasha Kristine Clarke as a director on 2019-01-18
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/01/2019
Termination of appointment of Geoffrey Allan Seaton as a director on 2018-10-01
dot icon18/01/2019
Termination of appointment of Noreen Grimshaw as a director on 2018-08-09
dot icon18/01/2019
Termination of appointment of John Clement Askew as a director on 2018-10-01
dot icon17/12/2018
Appointment of Mrs Averil Askew as a director on 2018-10-01
dot icon17/12/2018
Appointment of Mrs Christine Seaton as a director on 2018-10-01
dot icon27/04/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon04/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-25 no member list
dot icon22/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/04/2015
Annual return made up to 2015-04-25 no member list
dot icon27/04/2015
Register inspection address has been changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
dot icon27/04/2015
Secretary's details changed for Newbridge Registrars Limited on 2014-10-31
dot icon24/02/2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 2015-02-24
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/05/2014
Annual return made up to 2014-04-25 no member list
dot icon20/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/04/2013
Annual return made up to 2013-04-25 no member list
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-25 no member list
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/05/2011
Annual return made up to 2011-04-25 no member list
dot icon27/05/2011
Director's details changed for Gillian Mary Bonnell on 2010-10-01
dot icon10/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/06/2010
Annual return made up to 2010-04-25 no member list
dot icon11/06/2010
Director's details changed for Valerie Margaret King on 2009-10-01
dot icon11/06/2010
Director's details changed for Noreen Grimshaw on 2009-10-01
dot icon11/06/2010
Secretary's details changed for Newbridge Registrars Limited on 2009-10-01
dot icon11/06/2010
Register inspection address has been changed
dot icon11/06/2010
Director's details changed for Zain Haque on 2009-10-01
dot icon11/06/2010
Director's details changed for Geoffrey Allan Seaton on 2009-10-01
dot icon11/06/2010
Director's details changed for John Clement Askew on 2009-10-01
dot icon04/06/2009
Annual return made up to 25/04/09
dot icon16/05/2009
Total exemption full accounts made up to 2009-04-30
dot icon23/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon27/05/2008
Annual return made up to 25/04/08
dot icon22/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/01/2008
New director appointed
dot icon23/05/2007
Annual return made up to 25/04/07
dot icon23/05/2007
Director resigned
dot icon04/12/2006
Total exemption full accounts made up to 2006-04-30
dot icon03/05/2006
Annual return made up to 25/04/06
dot icon19/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon08/07/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon10/05/2005
New secretary appointed
dot icon10/05/2005
Registered office changed on 10/05/05 from: 47-49 green lane northwood middlesex HA6 3AE
dot icon05/05/2005
Secretary resigned
dot icon05/05/2005
Director resigned
dot icon25/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.98K
-
0.00
-
-
2022
0
6.98K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pidgeon, Shaun
Director
12/04/2021 - Present
2
Haque, Noorun
Director
18/01/2021 - Present
2
Clarke, Natasha Kristine
Director
18/01/2019 - Present
6
West, Pamela
Director
01/08/2025 - Present
1
Bunkall, Jennifer
Director
18/01/2020 - 17/12/2024
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESHAM CLOSE LIMITED

CHESHAM CLOSE LIMITED is an(a) Active company incorporated on 25/04/2005 with the registered office located at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESHAM CLOSE LIMITED?

toggle

CHESHAM CLOSE LIMITED is currently Active. It was registered on 25/04/2005 .

Where is CHESHAM CLOSE LIMITED located?

toggle

CHESHAM CLOSE LIMITED is registered at Sterling House, 27 Hatchlands Road, Redhill, Surrey RH1 6RW.

What does CHESHAM CLOSE LIMITED do?

toggle

CHESHAM CLOSE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESHAM CLOSE LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Christine Seaton as a director on 2026-04-21.