CHESHAM COURT (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

CHESHAM COURT (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06014492

Incorporation date

30/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2006)
dot icon22/12/2025
Termination of appointment of Hannah Emerson as a director on 2025-12-22
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon04/06/2025
Director's details changed for Mrs Mirella Teresa Pertusini on 2025-06-04
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon08/07/2024
Micro company accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-12 with updates
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon18/09/2023
Statement of capital following an allotment of shares on 2023-08-29
dot icon19/07/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Appointment of Miss Jennifer Louise Davies as a director on 2023-02-08
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon29/06/2022
Registered office address changed from Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 2022-06-29
dot icon14/03/2022
Micro company accounts made up to 2021-12-31
dot icon06/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon05/01/2022
Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 2022-01-05
dot icon12/10/2021
Micro company accounts made up to 2020-12-31
dot icon06/07/2021
Notification of a person with significant control statement
dot icon04/05/2021
Cessation of Mirella Teresa Pertusini as a person with significant control on 2021-01-01
dot icon18/02/2021
Appointment of Mr Dillon Jac Rudd as a director on 2021-02-02
dot icon18/02/2021
Appointment of Miss Hannah Emerson as a director on 2021-02-02
dot icon17/02/2021
Appointment of Mr Dominic Gregory Smith as a director on 2021-02-02
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/12/2020
Cessation of Veryan Pocock as a person with significant control on 2020-11-16
dot icon04/12/2020
Termination of appointment of Veryan Pocock as a director on 2020-11-16
dot icon09/11/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Hindwoods Limited as a secretary on 2020-01-01
dot icon12/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon17/10/2019
Termination of appointment of Hindwoods Limited as a secretary on 2019-10-04
dot icon02/10/2019
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon23/09/2019
Micro company accounts made up to 2018-11-30
dot icon07/01/2019
Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 9 Dreadnought Walk Greenwich London SE10 9FP on 2019-01-07
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon05/09/2018
Notification of Veryan Pocock as a person with significant control on 2018-05-29
dot icon05/09/2018
Appointment of Miss Veryan Pocock as a director on 2018-05-29
dot icon05/09/2018
Termination of appointment of Carl Crossfield as a director on 2018-07-31
dot icon05/09/2018
Cessation of Carl Crossfield as a person with significant control on 2018-07-31
dot icon19/04/2018
Appointment of Hindwoods Limited as a secretary on 2017-04-01
dot icon19/04/2018
Notification of Mirella Teresa Pertusini as a person with significant control on 2018-04-19
dot icon19/04/2018
Termination of appointment of Colin Aylott as a secretary on 2017-03-31
dot icon19/04/2018
Notification of Carl Crossfield as a person with significant control on 2018-04-19
dot icon19/04/2018
Withdrawal of a person with significant control statement on 2018-04-19
dot icon07/03/2018
Statement of capital following an allotment of shares on 2018-03-05
dot icon14/02/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon12/12/2016
Termination of appointment of Natalie Koster as a director on 2016-12-12
dot icon12/12/2016
Termination of appointment of Alex Gonzalez Ostermann as a director on 2016-12-12
dot icon12/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon26/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon28/05/2015
Appointment of Mr Alex Ostermann as a director on 2015-03-19
dot icon28/05/2015
Termination of appointment of Natasha Penfound as a director on 2015-03-19
dot icon22/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon29/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon03/04/2014
Appointment of Mr Colin Aylott as a secretary
dot icon31/03/2014
Appointment of Ms Natasha Penfound as a director
dot icon31/03/2014
Appointment of Mr Carl Crossfield as a director
dot icon31/03/2014
Appointment of Ms Natalie Koster as a director
dot icon31/03/2014
Termination of appointment of Jacob Cassels as a director
dot icon31/03/2014
Termination of appointment of Thomas Bradley as a director
dot icon31/03/2014
Director's details changed for Mrs Mirella Teresa Pertusini on 2014-03-31
dot icon10/01/2014
Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 2014-01-10
dot icon12/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon07/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon07/01/2013
Termination of appointment of Ian Greenfield as a director
dot icon21/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon06/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/01/2012
Director's details changed for Thomas Patrick Bradley on 2010-11-25
dot icon05/01/2012
Director's details changed for Jacob Anthony Cassels on 2010-11-25
dot icon05/01/2012
Director's details changed for Mrs Mirella Teresa Pertusini on 2010-11-25
dot icon09/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon21/01/2011
Termination of appointment of Chesham Court (Freehold) Limited as a director
dot icon21/01/2011
Appointment of Mrs Mirella Teresa Pertusini as a director
dot icon12/01/2011
Appointment of Chesham Court (Freehold) Limited as a director
dot icon06/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon06/01/2011
Termination of appointment of Christopher Nelson as a secretary
dot icon06/01/2011
Termination of appointment of Christopher Nelson as a director
dot icon09/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/05/2009
Director appointed jacob anthony cassels
dot icon16/05/2009
Director appointed thomas patrick bradley
dot icon17/04/2009
Return made up to 30/11/08; full list of members
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 80/85\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 75/80\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 70/75\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 65/70\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 60/65\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 55/60\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 50/55\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 45/50\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 40/45\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 35/40\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 30/35\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 25/30\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 20/25\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 15/20\
dot icon17/04/2009
Ad 06/04/09\gbp si 1@5=5\gbp ic 10/15\
dot icon17/04/2009
Director appointed ian james greenfield
dot icon17/04/2009
Appointment terminated director robert moyle
dot icon17/04/2009
Registered office changed on 17/04/2009 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ
dot icon15/12/2008
Accounts for a dormant company made up to 2008-11-30
dot icon15/12/2008
Resolutions
dot icon11/12/2007
Return made up to 30/11/07; full list of members
dot icon30/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Dominic Gregory
Director
02/02/2021 - Present
2
Davies, Jennifer Louise
Director
08/02/2023 - Present
1
Emerson, Hannah
Director
02/02/2021 - 22/12/2025
1
Rudd, Dillon Jac
Director
02/02/2021 - Present
1
Laghi, Mirella Teresa
Director
27/04/2009 - Present
-

Persons with Significant Control

5
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 COURT (FREEHOLD) LIMITED

CHESHAM COURT (FREEHOLD) LIMITED is an(a) Active company incorporated on 30/11/2006 with the registered office located at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP. 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 COURT (FREEHOLD) LIMITED?

toggle

CHESHAM COURT (FREEHOLD) LIMITED is currently Active. It was registered on 30/11/2006 .

Where is CHESHAM COURT (FREEHOLD) LIMITED located?

toggle

CHESHAM COURT (FREEHOLD) LIMITED is registered at Hindwoods Ltd, 9 Dreadnought Walk, London SE10 9FP.

What does CHESHAM COURT (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for CHESHAM COURT (FREEHOLD) LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Hannah Emerson as a director on 2025-12-22.