CHESS HOUSE (UK) LIMITED

Register to unlock more data on OkredoRegister

CHESS HOUSE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06853848

Incorporation date

20/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 The Avenue, Eastbourne BN21 3YACopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2009)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/11/2025
Satisfaction of charge 068538480007 in full
dot icon26/11/2025
Registration of charge 068538480008, created on 2025-11-24
dot icon01/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon28/03/2025
Change of details for Dr Yash Pradeep Ghevaria as a person with significant control on 2025-03-27
dot icon28/03/2025
Change of details for Dr Shivika Jagdish Shah as a person with significant control on 2025-03-27
dot icon27/03/2025
Director's details changed for Dr Shivika Jagdish Shah on 2025-03-27
dot icon27/03/2025
Director's details changed for Dr Yash Pradeep Ghevaria on 2025-03-27
dot icon16/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Registration of a charge with Charles court order to extend. Charge code 068538480007, created on 2023-03-24
dot icon06/04/2023
Satisfaction of charge 068538480002 in full
dot icon06/04/2023
Satisfaction of charge 068538480003 in full
dot icon06/04/2023
Satisfaction of charge 068538480004 in full
dot icon04/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon29/03/2023
Registration of charge 068538480005, created on 2023-03-24
dot icon29/03/2023
Registration of charge 068538480006, created on 2023-03-24
dot icon12/01/2023
Notification of Shivika Jagdish Shah as a person with significant control on 2023-01-13
dot icon12/01/2023
Notification of Yash Pradeep Ghevaria as a person with significant control on 2023-01-13
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon18/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon07/01/2021
Director's details changed for Mrs Shivika Jagdish Shah on 2021-01-07
dot icon07/01/2021
Director's details changed for Mr Yash Pradeep Ghevaria on 2021-01-07
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon30/03/2020
Change of details for Shanaya Limited as a person with significant control on 2020-03-20
dot icon30/03/2020
Cessation of Shivika Jagdish Shah as a person with significant control on 2020-03-20
dot icon30/03/2020
Cessation of Yash Pradeep Ghevaria as a person with significant control on 2020-03-20
dot icon05/02/2020
Registration of charge 068538480004, created on 2020-01-27
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Change of details for Mr Yash Pradeep Ghevaria as a person with significant control on 2018-04-04
dot icon04/04/2018
Change of details for Dr Shivika Jagdish Shah as a person with significant control on 2018-04-04
dot icon04/04/2018
Director's details changed for Mrs Shivika Jagdish Shah on 2018-04-04
dot icon04/04/2018
Director's details changed for Mr Yash Pradeep Ghevaria on 2018-04-04
dot icon04/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/11/2017
Cessation of Manesh Patel as a person with significant control on 2017-10-09
dot icon30/10/2017
Notification of Shanaya Limited as a person with significant control on 2017-10-09
dot icon30/10/2017
Notification of Shivika Jagdish Shah as a person with significant control on 2017-10-09
dot icon30/10/2017
Notification of Yash Pradeep Ghevaria as a person with significant control on 2017-10-09
dot icon20/10/2017
Satisfaction of charge 1 in full
dot icon12/10/2017
Registration of charge 068538480003, created on 2017-10-09
dot icon11/10/2017
Termination of appointment of Manesh Patel as a director on 2017-10-09
dot icon11/10/2017
Termination of appointment of Kusum Ratilal Patel as a secretary on 2017-10-09
dot icon11/10/2017
Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to 7-9 the Avenue Eastbourne BN21 3YA on 2017-10-11
dot icon11/10/2017
Appointment of Mr Yash Pradeep Ghevaria as a director on 2017-10-09
dot icon11/10/2017
Appointment of Mrs Shivika Jagdish Shah as a director on 2017-10-09
dot icon11/10/2017
Registration of charge 068538480002, created on 2017-10-09
dot icon05/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon02/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon10/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon15/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon17/04/2009
Secretary's change of particulars / kusum patel / 02/04/2009
dot icon20/03/2009
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
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
329.04K
-
0.00
51.74K
-
2022
16
342.79K
-
0.00
105.15K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghevaria, Yash Pradeep
Director
09/10/2017 - Present
5
Shah, Shivika Jagdish
Director
09/10/2017 - Present
5

Persons with Significant Control

7
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 CHESS HOUSE (UK) LIMITED

CHESS HOUSE (UK) LIMITED is an(a) Active company incorporated on 20/03/2009 with the registered office located at 7-9 The Avenue, Eastbourne BN21 3YA. There are currently 2 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 CHESS HOUSE (UK) LIMITED?

toggle

CHESS HOUSE (UK) LIMITED is currently Active. It was registered on 20/03/2009 .

Where is CHESS HOUSE (UK) LIMITED located?

toggle

CHESS HOUSE (UK) LIMITED is registered at 7-9 The Avenue, Eastbourne BN21 3YA.

What does CHESS HOUSE (UK) LIMITED do?

toggle

CHESS HOUSE (UK) LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CHESS HOUSE (UK) LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.