CHESSINGTON HALL ESTATE,LIMITED

Register to unlock more data on OkredoRegister

CHESSINGTON HALL ESTATE,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00277594

Incorporation date

06/07/1933

Size

Total Exemption Full

Contacts

Registered address

Registered address

Redholm Corner Deans Lane, Walton On The Hill, Tadworth, Surrey KT20 7UACopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon02/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon02/12/2024
Registration of charge 002775940003, created on 2024-11-11
dot icon21/11/2024
Registration of charge 002775940002, created on 2024-11-01
dot icon20/11/2024
Registration of charge 002775940001, created on 2024-11-01
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon05/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon04/12/2022
Confirmation statement made on 2022-12-04 with updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon04/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon12/11/2021
Termination of appointment of John Arthur Spalton as a director on 2021-11-11
dot icon11/11/2021
Appointment of Mr John Arthur Spalton as a director on 2014-04-24
dot icon04/10/2021
Director's details changed for Peter John Grant on 2021-10-04
dot icon04/10/2021
Director's details changed for John Arthur Spalton on 2021-10-04
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon30/01/2020
Appointment of Mr John Arthur Spalton as a secretary on 2020-01-30
dot icon30/01/2020
Termination of appointment of James Worley & Sons as a secretary on 2020-01-30
dot icon30/01/2020
Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Redholm Corner Deans Lane Walton on the Hill Tadworth Surrey KT20 7UA on 2020-01-30
dot icon06/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon10/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon13/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon28/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon22/02/2016
Accounts for a small company made up to 2015-07-31
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon11/12/2015
Director's details changed for John Shine on 2015-12-01
dot icon11/12/2015
Director's details changed for Peter John Grant on 2015-12-01
dot icon12/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon13/11/2014
Full accounts made up to 2014-07-31
dot icon29/04/2014
Termination of appointment of John Babbs as a director
dot icon29/04/2014
Appointment of John Arthur Spalton as a director
dot icon09/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon25/11/2013
Full accounts made up to 2013-07-31
dot icon05/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon14/11/2012
Full accounts made up to 2012-07-31
dot icon12/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon16/11/2011
Full accounts made up to 2011-07-31
dot icon13/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon17/11/2010
Full accounts made up to 2010-07-31
dot icon26/03/2010
Full accounts made up to 2009-07-31
dot icon04/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for James Worley & Sons on 2009-12-04
dot icon04/01/2010
Director's details changed for John Kennerley Babbs on 2009-12-04
dot icon04/01/2010
Director's details changed for John Shine on 2009-12-04
dot icon04/01/2010
Director's details changed for Peter John Grant on 2009-12-04
dot icon03/03/2009
Appointment terminated director jack oakley
dot icon05/12/2008
Return made up to 04/12/08; full list of members
dot icon28/11/2008
Appointment terminated secretary peter grant
dot icon28/11/2008
Secretary appointed james worley & sons
dot icon17/11/2008
Full accounts made up to 2008-07-31
dot icon08/05/2008
Full accounts made up to 2007-07-31
dot icon17/04/2008
Gbp ic 130000/120000\07/04/08\gbp sr 10000@1=10000\
dot icon09/04/2008
Resolutions
dot icon19/02/2008
New director appointed
dot icon21/12/2007
Return made up to 04/12/07; full list of members
dot icon21/12/2007
Director resigned
dot icon30/05/2007
Full accounts made up to 2006-07-31
dot icon14/12/2006
Return made up to 04/12/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-07-31
dot icon19/12/2005
Return made up to 04/12/05; full list of members
dot icon18/01/2005
Return made up to 04/12/04; full list of members
dot icon17/11/2004
Full accounts made up to 2004-07-31
dot icon13/12/2003
Return made up to 04/12/03; full list of members
dot icon13/12/2003
Full accounts made up to 2003-07-31
dot icon03/02/2003
Return made up to 21/12/02; full list of members
dot icon29/11/2002
Full accounts made up to 2002-07-31
dot icon07/01/2002
Full accounts made up to 2001-07-31
dot icon07/01/2002
Return made up to 21/12/01; full list of members
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon21/11/2000
Full accounts made up to 2000-07-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon01/12/1999
Full accounts made up to 1999-07-31
dot icon08/11/1999
Director's particulars changed
dot icon11/01/1999
Full accounts made up to 1998-07-31
dot icon11/01/1999
Return made up to 31/12/98; no change of members
dot icon26/01/1998
Return made up to 31/12/97; no change of members
dot icon25/11/1997
Full accounts made up to 1997-07-31
dot icon10/02/1997
Full accounts made up to 1996-07-31
dot icon03/02/1997
Return made up to 31/12/96; full list of members
dot icon16/01/1996
Full accounts made up to 1995-07-31
dot icon16/01/1996
Return made up to 31/12/95; no change of members
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon25/11/1994
Resolutions
dot icon25/11/1994
Ad 10/11/94--------- £ si 117000@1=117000 £ ic 13000/130000
dot icon25/11/1994
Full accounts made up to 1994-07-31
dot icon02/08/1994
£ ic 18000/13000 01/07/94 £ sr 5000@1=5000
dot icon18/07/1994
Nc inc already adjusted 01/07/94
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon18/07/1994
Resolutions
dot icon14/04/1994
Full accounts made up to 1993-07-31
dot icon01/02/1994
Return made up to 31/12/93; full list of members
dot icon12/02/1993
Full accounts made up to 1992-07-31
dot icon12/02/1993
Return made up to 31/12/92; full list of members
dot icon08/05/1992
New director appointed
dot icon23/01/1992
Return made up to 31/12/91; no change of members
dot icon19/11/1991
Full accounts made up to 1991-07-31
dot icon09/10/1991
Director resigned
dot icon23/01/1991
Full accounts made up to 1990-07-31
dot icon23/01/1991
Return made up to 31/12/90; full list of members
dot icon11/01/1991
Secretary resigned;new secretary appointed
dot icon16/08/1990
New director appointed
dot icon24/11/1989
Full accounts made up to 1989-07-31
dot icon24/11/1989
Return made up to 22/11/89; full list of members
dot icon11/01/1989
Full accounts made up to 1988-07-31
dot icon11/01/1989
Return made up to 23/11/88; full list of members
dot icon14/12/1987
Full accounts made up to 1987-07-31
dot icon14/12/1987
Return made up to 18/11/87; full list of members
dot icon22/09/1987
Declaration of satisfaction of mortgage/charge
dot icon31/12/1986
Full accounts made up to 1986-07-31
dot icon31/12/1986
Return made up to 19/11/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spalton, John Arthur
Director
24/04/2014 - Present
12
Shine, John
Director
14/02/2008 - Present
3
Grant, Peter John
Director
22/04/1992 - Present
3

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 CHESSINGTON HALL ESTATE,LIMITED

CHESSINGTON HALL ESTATE,LIMITED is an(a) Active company incorporated on 06/07/1933 with the registered office located at Redholm Corner Deans Lane, Walton On The Hill, Tadworth, Surrey KT20 7UA. 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 CHESSINGTON HALL ESTATE,LIMITED?

toggle

CHESSINGTON HALL ESTATE,LIMITED is currently Active. It was registered on 06/07/1933 .

Where is CHESSINGTON HALL ESTATE,LIMITED located?

toggle

CHESSINGTON HALL ESTATE,LIMITED is registered at Redholm Corner Deans Lane, Walton On The Hill, Tadworth, Surrey KT20 7UA.

What does CHESSINGTON HALL ESTATE,LIMITED do?

toggle

CHESSINGTON HALL ESTATE,LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHESSINGTON HALL ESTATE,LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with updates.