CHESHAM PLACE LIMITED

Register to unlock more data on OkredoRegister

CHESHAM PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979931

Incorporation date

18/10/1994

Size

Small

Contacts

Registered address

Registered address

Chesham House, 30-31 Chesham Place, London SW1X 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon07/11/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon21/10/2025
Appointment of Mrs Leila Garadaghi-Pour as a director on 2024-02-23
dot icon09/10/2025
Termination of appointment of Bernadette Lejeune as a director on 2025-01-17
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon02/05/2025
Director's details changed for Trust Corporation of the Channel Islands Limited on 2024-12-04
dot icon02/05/2025
Appointment of Mr Jacques Rene Roger Seguin as a director on 2025-01-17
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of Bhash Lalta as a director on 2024-02-23
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/08/2023
Director's details changed for Bikala Holdings Limited on 2018-02-22
dot icon04/07/2023
Director's details changed for Latina Associates Limited on 2023-04-07
dot icon17/11/2022
Director's details changed for Grand Street Investments Limited on 2022-07-01
dot icon27/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2021
Accounts for a small company made up to 2020-12-31
dot icon22/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon22/10/2021
Appointment of Mr Adam Sheehan as a secretary on 2021-10-01
dot icon18/10/2021
Director's details changed for Mrs Lejeune Bernadette on 2021-10-01
dot icon27/08/2021
Termination of appointment of Elizabeth Susan Lafferty as a secretary on 2021-08-27
dot icon04/01/2021
Termination of appointment of Clifford Simon Romer Marr-Johnson as a director on 2020-12-31
dot icon16/10/2020
Director's details changed for Grand Street Investments Limited on 2020-10-01
dot icon16/10/2020
Director's details changed for Mr Edward Jonathan Corcos Album on 2020-10-01
dot icon16/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/12/2018
Appointment of Mrs Sarah Caitlin Conway as a director on 2018-11-14
dot icon05/12/2018
Appointment of Mr Woods White Staton Welten as a director on 2018-11-14
dot icon03/12/2018
Director's details changed for Mr Yoav Gottesman on 2018-12-01
dot icon06/11/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon11/09/2018
Appointment of Grand Street Investments Limited as a director on 2017-10-23
dot icon11/09/2018
Termination of appointment of Chesham London Limited as a director on 2017-09-02
dot icon18/06/2018
Appointment of Mrs Patricia Migliano Otero as a director on 2018-05-09
dot icon06/06/2018
Termination of appointment of George Raymond Fine as a director on 2018-02-16
dot icon06/06/2018
Termination of appointment of Amazaar Limited as a director on 2018-04-19
dot icon04/05/2018
Termination of appointment of Donald Gordon as a director on 2018-02-16
dot icon03/11/2017
Appointment of Mr Bhash Lalta as a director on 2017-04-06
dot icon20/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon18/10/2017
Termination of appointment of Yoav Gottesman as a director on 2017-05-17
dot icon18/10/2017
Termination of appointment of Roger Michael Boyland as a director on 2017-05-17
dot icon18/10/2017
Rectified the form CH02 was removed from the public register on 08/08/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon11/10/2017
Appointment of Yoav Gottesman as a director on 2017-05-17
dot icon03/10/2017
Appointment of Mr Yoav Gottesman as a director on 2017-05-17
dot icon21/09/2017
Accounts for a small company made up to 2016-12-31
dot icon14/09/2017
Appointment of Roger Michael Boyland as a director on 2017-05-17
dot icon06/09/2017
Appointment of Mr Roger Michael Boyland as a director on 2017-05-17
dot icon22/08/2017
Appointment of Jamie Kyffin-Topp as a director
dot icon15/08/2017
Termination of appointment of Chesham Place Llc as a director on 2017-05-17
dot icon15/08/2017
Termination of appointment of Chesham Place Llc as a director on 2017-05-17
dot icon15/08/2017
Termination of appointment of Porticus Investments Limited as a director on 2017-04-04
dot icon15/08/2017
Appointment of Mr Jamie Kyffin-Topp as a director on 2017-05-17
dot icon14/07/2017
Termination of appointment of Catherine Margaret Coady as a director on 2017-03-20
dot icon14/07/2017
Termination of appointment of Patrice Denis Feron as a director on 2017-03-20
dot icon02/12/2016
Appointment of Franki Sue Cohen as a director
dot icon23/11/2016
Appointment of Mrs Franki Sue Cohen as a director on 2016-08-04
dot icon11/11/2016
Appointment of Edward Jonathan Corcos Album as a director
dot icon18/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon14/10/2016
Appointment of Mr Edward Jonathan Corcos Album as a director on 2016-08-04
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Auditor's resignation
dot icon07/09/2016
Termination of appointment of Balleul Limited as a director on 2016-08-04
dot icon21/07/2016
Termination of appointment of Bluewater Limited as a director on 2016-07-21
dot icon29/03/2016
Appointment of Catherine Margaret Coady as a director
dot icon17/03/2016
Appointment of Miss Catherine Margaret Coady as a director on 2016-02-10
dot icon17/03/2016
Termination of appointment of Szilvia Toth as a director on 2016-01-29
dot icon19/01/2016
Appointment of Miss Szilvia Toth as a director on 2015-11-11
dot icon14/11/2015
Appointment of Bluewater Limited as a director on 2015-05-12
dot icon05/11/2015
Annual return made up to 2015-10-13 no member list
dot icon05/11/2015
Director's details changed for Blue Water Limited on 2015-11-04
dot icon04/11/2015
Director's details changed for Bluewater Limited on 2015-11-04
dot icon03/11/2015
Appointment of Bluewater Limited as a director on 2015-05-12
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Termination of appointment of Linnard Investments & Finance S.A. as a director on 2015-04-09
dot icon24/10/2014
Annual return made up to 2014-10-13 no member list
dot icon24/10/2014
Director's details changed for Clear Beach Front Assets Limited on 2013-03-22
dot icon24/10/2014
Director's details changed for Linnard Investments & Finance S.A. on 2014-10-01
dot icon24/10/2014
Director's details changed for Dalaro Properties Inc on 2014-05-18
dot icon26/09/2014
Appointment of Patrice Denis Feron as a director on 2014-05-20
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Director's details changed for 280214Chesham London Limited on 2014-02-28
dot icon16/07/2014
Appointment of 280214Chesham London Limited as a director on 2014-02-28
dot icon13/06/2014
Termination of appointment of Edwin Lee as a director
dot icon27/05/2014
Appointment of Elizabeth Susan Lafferty as a secretary
dot icon27/05/2014
Termination of appointment of Georgina Bennett as a secretary
dot icon15/04/2014
Termination of appointment of Superior Properties Limited as a director
dot icon04/03/2014
Memorandum and Articles of Association
dot icon04/03/2014
Resolutions
dot icon13/11/2013
Annual return made up to 2013-10-13 no member list
dot icon13/11/2013
Director's details changed for Balleul Limited on 2013-05-07
dot icon13/11/2013
Director's details changed for Mrs Lejeune Bernadette on 2013-03-01
dot icon24/09/2013
Amended full accounts made up to 2012-12-31
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Appointment of Mrs Lejeune Bernadette as a director
dot icon12/02/2013
Termination of appointment of Pullman Development Limited as a director
dot icon23/10/2012
Annual return made up to 2012-10-13 no member list
dot icon23/10/2012
Director's details changed for Clear Beach Front Assets Limited on 2012-10-01
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Appointment of Latina Associates Limited as a director
dot icon02/05/2012
Termination of appointment of Primedaw Properties Limited as a director
dot icon30/01/2012
Appointment of Linnard Investments & Finance S.A. as a director
dot icon04/11/2011
Director's details changed for Balleul Limited on 2011-09-09
dot icon01/11/2011
Annual return made up to 2011-10-13 no member list
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Director's details changed for Chesham Invest Corp on 2011-03-21
dot icon21/03/2011
Director's details changed for Cheltrans Company Inc. on 2011-03-21
dot icon27/01/2011
Director's details changed for Primedaw Properties Limited on 2011-01-07
dot icon11/11/2010
Annual return made up to 2010-10-13 no member list
dot icon11/11/2010
Director's details changed for Clifford Simon Romer Marr-Johnson on 2010-09-01
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-10-13 no member list
dot icon16/12/2009
Director's details changed for Primedaw Properties Limited on 2009-10-10
dot icon16/12/2009
Director's details changed for Superior Properties Limited on 2009-10-10
dot icon16/12/2009
Director's details changed for Dalaro Properties Inc on 2009-10-10
dot icon16/12/2009
Director's details changed for Pullman Development Limited on 2009-10-10
dot icon16/12/2009
Director's details changed for Trust Corporation of the Channel Islands Limited on 2009-10-10
dot icon16/12/2009
Director's details changed for Clifford Simon Romer Marr-Johnson on 2009-10-10
dot icon16/12/2009
Director's details changed for Mr Edwin Robert Lee on 2009-10-10
dot icon16/12/2009
Director's details changed for Porticus Investments Limited on 2009-10-10
dot icon16/12/2009
Director's details changed for George Raymond Fine on 2009-10-10
dot icon16/12/2009
Director's details changed for Donald Gordon on 2009-10-11
dot icon16/12/2009
Director's details changed for Kantor Property Limited on 2009-10-10
dot icon16/12/2009
Director's details changed for Clear Beach Front Assets Limited on 2009-10-09
dot icon16/12/2009
Director's details changed for Bikala Holdings Limited on 2009-10-11
dot icon16/12/2009
Director's details changed for Balleul Limited on 2009-10-10
dot icon16/12/2009
Director's details changed for Cheltrans Company Inc. on 2009-10-10
dot icon16/12/2009
Director's details changed for Chesham Invest Corp on 2009-10-10
dot icon16/12/2009
Director's details changed for Chesham Place Llc on 2009-10-10
dot icon16/12/2009
Director's details changed for Monica Bertoni on 2009-10-10
dot icon16/12/2009
Director's details changed for Amazaar Limited on 2009-10-10
dot icon14/10/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Appointment terminated director gianpaolo arrigoni
dot icon27/10/2008
Annual return made up to 13/10/08
dot icon24/10/2008
Appointment terminated director rockledge holdings LIMITED
dot icon24/10/2008
Appointment terminated director sodesm property LIMITED
dot icon25/09/2008
Director appointed trust corporation of the channel islands LIMITED
dot icon23/09/2008
Full accounts made up to 2007-12-31
dot icon08/09/2008
Director appointed gianpaolo arrigoni logged form
dot icon30/05/2008
Director appointed clear beach front assets LIMITED
dot icon13/03/2008
Appointment terminate, director sodesm property LIMITED logged form
dot icon13/03/2008
Appointment terminate, director rockledge holdings LIMITED logged form
dot icon04/03/2008
Director appointed gianpaolo arrigoni
dot icon27/02/2008
Director appointed george raymond fine
dot icon20/02/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon29/11/2007
New director appointed
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Annual return made up to 13/10/07
dot icon28/09/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Director's particulars changed
dot icon02/02/2007
Director's particulars changed
dot icon13/11/2006
Annual return made up to 13/10/06
dot icon13/11/2006
Director's particulars changed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon21/09/2006
Director's particulars changed
dot icon26/04/2006
Annual return made up to 13/10/05
dot icon20/02/2006
New director appointed
dot icon20/02/2006
Memorandum and Articles of Association
dot icon20/02/2006
Resolutions
dot icon29/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon29/09/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Director resigned
dot icon16/09/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon01/12/2004
New director appointed
dot icon10/11/2004
Annual return made up to 13/10/04
dot icon30/09/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
Director resigned
dot icon17/09/2004
New director appointed
dot icon13/07/2004
Director resigned
dot icon26/04/2004
New director appointed
dot icon03/03/2004
Director resigned
dot icon24/11/2003
Annual return made up to 13/10/03
dot icon14/10/2003
New director appointed
dot icon09/10/2003
Full accounts made up to 2002-12-31
dot icon23/09/2003
Director resigned
dot icon30/05/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon19/02/2003
Director resigned
dot icon19/02/2003
New director appointed
dot icon19/02/2003
Memorandum and Articles of Association
dot icon19/02/2003
Resolutions
dot icon03/12/2002
Annual return made up to 13/10/02
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon19/09/2002
Resolutions
dot icon28/05/2002
Secretary's particulars changed
dot icon21/03/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon13/11/2001
Annual return made up to 13/10/01
dot icon13/11/2001
Secretary's particulars changed
dot icon10/10/2001
Full accounts made up to 2000-12-31
dot icon18/06/2001
New director appointed
dot icon19/10/2000
Annual return made up to 13/10/00
dot icon06/09/2000
Director resigned
dot icon25/05/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
New director appointed
dot icon28/03/2000
Director's particulars changed
dot icon22/03/2000
New director appointed
dot icon07/01/2000
Auditor's resignation
dot icon16/11/1999
Director resigned
dot icon21/10/1999
Annual return made up to 13/10/99
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon22/06/1999
Registered office changed on 22/06/99 from: 67 brook street london W1Y 2NJ
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
Secretary resigned
dot icon22/06/1999
Director resigned
dot icon22/06/1999
New director appointed
dot icon22/06/1999
New secretary appointed
dot icon17/04/1999
New director appointed
dot icon17/04/1999
New director appointed
dot icon16/11/1998
Annual return made up to 13/10/98
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Director resigned
dot icon27/03/1998
New director appointed
dot icon28/11/1997
Annual return made up to 13/10/97
dot icon06/10/1997
Full accounts made up to 1996-12-31
dot icon02/10/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon04/08/1997
New director appointed
dot icon20/12/1996
New director appointed
dot icon11/11/1996
Annual return made up to 13/10/96
dot icon05/11/1996
New director appointed
dot icon13/08/1996
Full accounts made up to 1995-12-31
dot icon19/06/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon19/01/1996
New director appointed
dot icon09/01/1996
Resolutions
dot icon02/01/1996
Memorandum and Articles of Association
dot icon17/10/1995
Annual return made up to 13/10/95
dot icon11/04/1995
Memorandum and Articles of Association
dot icon06/04/1995
Resolutions
dot icon16/03/1995
New secretary appointed
dot icon16/03/1995
New secretary appointed
dot icon16/03/1995
Secretary resigned;director resigned;new director appointed
dot icon16/03/1995
Director resigned;new director appointed
dot icon16/03/1995
Registered office changed on 16/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon16/03/1995
Accounting reference date notified as 31/12
dot icon17/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
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
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
839.70K
-
0.00
1.86M
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHELTRANS COMPANY INC.
Corporate Director
10/02/2004 - Present
-
CHESHAM INVEST CORP
Corporate Director
16/09/2003 - Present
-
CLEAR BEACH FRONT ASSETS LIMITED
Corporate Director
15/11/2005 - Present
-
DALARO PROPERTIES INC
Corporate Director
13/05/2003 - Present
-
KANTOR PROPERTY LIMITED
Corporate Director
11/09/1997 - 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 CHESHAM PLACE LIMITED

CHESHAM PLACE LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at Chesham House, 30-31 Chesham Place, London SW1X 8DL. There are currently 21 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 PLACE LIMITED?

toggle

CHESHAM PLACE LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CHESHAM PLACE LIMITED located?

toggle

CHESHAM PLACE LIMITED is registered at Chesham House, 30-31 Chesham Place, London SW1X 8DL.

What does CHESHAM PLACE LIMITED do?

toggle

CHESHAM PLACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESHAM PLACE LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-13 with no updates.