CHESSIDE HOMES LIMITED

Register to unlock more data on OkredoRegister

CHESSIDE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03207542

Incorporation date

04/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1996)
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Appointment of a voluntary liquidator
dot icon02/08/2024
Declaration of solvency
dot icon01/08/2024
Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2024-08-01
dot icon12/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon28/02/2024
Satisfaction of charge 10 in full
dot icon28/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon29/03/2023
Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-29
dot icon29/03/2023
Change of details for Mrs Ann Patricia Costello as a person with significant control on 2023-03-29
dot icon29/03/2023
Change of details for Mr Edward John Costello as a person with significant control on 2023-03-29
dot icon29/03/2023
Secretary's details changed for Mrs Ann Patricia Costello on 2023-03-29
dot icon29/03/2023
Director's details changed for Mrs Ann Patricia Costello on 2023-03-29
dot icon29/03/2023
Director's details changed for Mr Edward John Costello on 2023-03-29
dot icon19/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon26/05/2022
Change of details for Mr Edward John Costello as a person with significant control on 2019-10-21
dot icon26/05/2022
Change of details for Mrs Ann Patricia Costello as a person with significant control on 2019-10-21
dot icon26/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/03/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon05/02/2021
Satisfaction of charge 11 in full
dot icon05/02/2021
Satisfaction of charge 12 in full
dot icon05/02/2021
Satisfaction of charge 032075420013 in full
dot icon05/02/2021
Satisfaction of charge 032075420014 in full
dot icon05/02/2021
Satisfaction of charge 032075420015 in full
dot icon05/02/2021
Satisfaction of charge 032075420016 in full
dot icon05/02/2021
Satisfaction of charge 032075420017 in full
dot icon05/02/2021
Satisfaction of charge 032075420019 in full
dot icon05/02/2021
Satisfaction of charge 032075420018 in full
dot icon05/02/2021
Satisfaction of charge 032075420020 in full
dot icon05/02/2021
Satisfaction of charge 032075420021 in full
dot icon05/02/2021
Satisfaction of charge 032075420022 in full
dot icon12/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/10/2019
Director's details changed for Mr Edward John Costello on 2019-10-21
dot icon22/10/2019
Secretary's details changed for Mrs Ann Patricia Costello on 2019-10-21
dot icon22/10/2019
Director's details changed for Mrs Ann Patricia Costello on 2019-10-21
dot icon26/07/2019
Amended total exemption full accounts made up to 2018-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon30/11/2018
Change of details for Mrs Ann Patricia Costello as a person with significant control on 2018-05-25
dot icon30/11/2018
Change of details for Mr Edward John Costello as a person with significant control on 2018-05-25
dot icon30/11/2018
Director's details changed for Mrs Ann Patricia Costello on 2018-05-25
dot icon30/11/2018
Secretary's details changed for Mrs Ann Patricia Costello on 2018-05-25
dot icon30/11/2018
Director's details changed for Mr Edward John Costello on 2018-05-25
dot icon08/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon07/12/2017
Registration of charge 032075420022, created on 2017-12-06
dot icon16/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon27/06/2017
Notification of Ann Patricia Costello as a person with significant control on 2016-04-06
dot icon27/06/2017
Notification of Edward John Costello as a person with significant control on 2016-04-06
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon18/05/2016
Registration of charge 032075420021, created on 2016-05-18
dot icon18/05/2016
Registration of charge 032075420020, created on 2016-05-18
dot icon12/05/2016
Registration of charge 032075420018, created on 2016-05-12
dot icon12/05/2016
Registration of charge 032075420019, created on 2016-05-12
dot icon27/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/06/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/09/2014
Registration of charge 032075420017, created on 2014-09-18
dot icon12/08/2014
Registration of charge 032075420016, created on 2014-08-12
dot icon19/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/03/2014
Registration of charge 032075420015
dot icon17/02/2014
Registration of charge 032075420013
dot icon17/02/2014
Registration of charge 032075420014
dot icon14/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon12/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon02/04/2012
Accounts for a small company made up to 2011-06-30
dot icon29/10/2011
Particulars of a mortgage or charge / charge no: 10
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon19/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon16/06/2009
Return made up to 04/06/09; full list of members
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon14/08/2008
Registered office changed on 14/08/2008 from 58-60 berners street london W1T 3JS
dot icon12/06/2008
Return made up to 04/06/08; full list of members
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon12/06/2007
Return made up to 04/06/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2006
Return made up to 04/06/06; full list of members
dot icon07/06/2006
Particulars of mortgage/charge
dot icon06/05/2006
Particulars of mortgage/charge
dot icon26/01/2006
Total exemption small company accounts made up to 2005-06-30
dot icon16/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
Return made up to 04/06/05; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon02/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon29/06/2004
Return made up to 04/06/04; full list of members
dot icon27/03/2004
Particulars of mortgage/charge
dot icon27/03/2004
Particulars of mortgage/charge
dot icon20/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon25/06/2003
Return made up to 04/06/03; full list of members
dot icon12/02/2003
Secretary's particulars changed;director's particulars changed
dot icon22/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/06/2002
Return made up to 04/06/02; full list of members
dot icon27/03/2002
New director appointed
dot icon13/02/2002
Accounts for a small company made up to 2001-06-30
dot icon28/06/2001
Return made up to 04/06/01; full list of members
dot icon28/06/2001
Registered office changed on 28/06/01 from: 58/60 berners street london W1P 4JS
dot icon31/05/2001
Accounts for a small company made up to 2000-06-30
dot icon24/07/2000
Return made up to 04/06/00; full list of members
dot icon19/01/2000
Accounts for a small company made up to 1999-06-30
dot icon11/08/1999
Return made up to 04/06/99; no change of members
dot icon24/03/1999
Accounts for a small company made up to 1998-06-30
dot icon04/08/1998
Registered office changed on 04/08/98 from: 58/6O berners street london W1P 4JS
dot icon15/07/1998
Return made up to 04/06/98; no change of members
dot icon13/07/1998
Accounts for a small company made up to 1997-06-30
dot icon13/05/1998
Auditor's resignation
dot icon20/06/1997
Return made up to 04/06/97; full list of members
dot icon10/06/1996
New secretary appointed
dot icon10/06/1996
New director appointed
dot icon10/06/1996
Registered office changed on 10/06/96 from: 31 corsham street london N1 6DR
dot icon09/06/1996
Secretary resigned
dot icon09/06/1996
Director resigned
dot icon04/06/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
04/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.87M
-
0.00
55.14K
-
2022
2
3.93M
-
0.00
582.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESSIDE HOMES LIMITED

CHESSIDE HOMES LIMITED is an(a) Liquidation company incorporated on 04/06/1996 with the registered office located at C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 3 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 CHESSIDE HOMES LIMITED?

toggle

CHESSIDE HOMES LIMITED is currently Liquidation. It was registered on 04/06/1996 .

Where is CHESSIDE HOMES LIMITED located?

toggle

CHESSIDE HOMES LIMITED is registered at C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does CHESSIDE HOMES LIMITED do?

toggle

CHESSIDE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESSIDE HOMES LIMITED?

toggle

The latest filing was on 09/09/2025: Liquidators' statement of receipts and payments to 2025-07-17.