CHESTER CLOSE LIMITED

Register to unlock more data on OkredoRegister

CHESTER CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03643021

Incorporation date

02/10/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Messrs Sweetings Property, Management 89 Bridge Road, East Molesey, Surrey KT8 9HHCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1998)
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Withdrawal of a person with significant control statement on 2025-12-05
dot icon05/12/2025
Notification of a person with significant control statement
dot icon04/12/2025
Notification of a person with significant control statement
dot icon27/11/2025
Cessation of Amir Tabandeh as a person with significant control on 2025-11-27
dot icon27/11/2025
Cessation of Thibaud Alexandre Jose Ollivier as a person with significant control on 2025-11-27
dot icon27/11/2025
Cessation of Andrew David Ledingham as a person with significant control on 2025-11-27
dot icon27/11/2025
Cessation of Stephen Charles Fellowes as a person with significant control on 2025-11-27
dot icon27/11/2025
Cessation of Johan Rasmussen as a person with significant control on 2025-11-27
dot icon27/11/2025
Cessation of Julian Singer as a person with significant control on 2025-11-27
dot icon02/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon05/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon23/05/2023
Appointment of Mr Amir Tabandeh as a director on 2023-05-23
dot icon23/05/2023
Notification of Amir Tabandeh as a person with significant control on 2023-05-23
dot icon05/02/2023
Termination of appointment of Heather Jill Lewis as a director on 2023-02-06
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon01/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon13/12/2019
Notification of Thibaud Alexandre Jose Ollivier as a person with significant control on 2019-12-13
dot icon13/12/2019
Appointment of Mr Thibaud Alexandre Jose Ollivier as a director on 2019-12-13
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon20/11/2017
Micro company accounts made up to 2017-03-31
dot icon07/11/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon18/08/2017
Appointment of Mrs Heather Jill Lewis as a director on 2017-08-18
dot icon19/07/2017
Termination of appointment of Gemma Louise Gillet as a director on 2017-07-19
dot icon19/07/2017
Cessation of Gemma Louise Gillet as a person with significant control on 2017-07-19
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon09/05/2016
Appointment of Mr Johan Rasmussen as a director on 2016-05-09
dot icon14/03/2016
Termination of appointment of Sian Elisabeth Rees as a director on 2016-03-14
dot icon05/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/10/2014
Termination of appointment of Peter Ritzer as a director on 2014-10-22
dot icon20/10/2014
Appointment of Andrew David Ledingham as a director on 2014-09-30
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon03/10/2013
Termination of appointment of Peter Derrick as a director
dot icon02/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Kathleen Hart as a director
dot icon05/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon01/10/2012
Appointment of Gemma Louise Gillet as a director
dot icon13/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon09/09/2010
Termination of appointment of Maureen Luden as a director
dot icon07/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon07/10/2009
Director's details changed for Peter Ritzer on 2009-10-06
dot icon07/10/2009
Director's details changed for Dr Sian Elisabeth Rees on 2009-10-05
dot icon07/10/2009
Director's details changed for Dr Kathleen Hart on 2009-10-05
dot icon07/10/2009
Director's details changed for Peter Derrick on 2009-10-05
dot icon07/10/2009
Director's details changed for Stephen Charles Fellowes on 2009-10-05
dot icon07/10/2009
Director's details changed for Julian Singer on 2009-10-06
dot icon07/10/2009
Director's details changed for Maureen Luden on 2009-10-05
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 02/10/08; full list of members
dot icon06/10/2008
Secretary appointed mr philip james sweeting
dot icon06/10/2008
Appointment terminated secretary eric sweeting
dot icon27/10/2007
Return made up to 02/10/07; full list of members
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon27/07/2007
New director appointed
dot icon10/11/2006
Director's particulars changed
dot icon06/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/11/2006
Return made up to 02/10/06; change of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 02/10/05; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon25/11/2004
Return made up to 02/10/04; full list of members
dot icon27/04/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/10/2003
Return made up to 02/10/03; full list of members
dot icon22/05/2003
New director appointed
dot icon07/03/2003
Director resigned
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/11/2002
Return made up to 02/10/02; full list of members
dot icon17/10/2002
Ad 31/03/02--------- £ si 2@1=2 £ ic 16/18
dot icon28/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon23/01/2002
Director resigned
dot icon12/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon02/11/2001
Return made up to 02/10/01; full list of members
dot icon02/01/2001
Return made up to 02/10/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 98/99 upper richmond road london SW15 2TG
dot icon16/10/2000
New secretary appointed
dot icon29/09/2000
Full accounts made up to 2000-03-31
dot icon24/05/2000
Secretary resigned
dot icon09/11/1999
Ad 02/10/99-28/10/99 £ si 16@1
dot icon03/11/1999
Return made up to 02/10/99; full list of members
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon22/10/1998
New secretary appointed;new director appointed
dot icon19/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
New director appointed
dot icon14/10/1998
Secretary resigned
dot icon14/10/1998
Registered office changed on 14/10/98 from: 17 city business centre lower road london SE16 1AA
dot icon14/10/1998
Director resigned
dot icon02/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/10/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singer, Julian
Director
08/10/2001 - Present
2
Rasmussen, Johan
Director
09/05/2016 - Present
16
Ledingham, Andrew David
Director
30/09/2014 - Present
2
Fellowes, Stephen Charles
Director
06/11/2001 - Present
2
Ollivier, Thibaud Alexandre Jose
Director
13/12/2019 - Present
3

Persons with Significant Control

13
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 CHESTER CLOSE LIMITED

CHESTER CLOSE LIMITED is an(a) Active company incorporated on 02/10/1998 with the registered office located at C/O Messrs Sweetings Property, Management 89 Bridge Road, East Molesey, Surrey KT8 9HH. There are currently 6 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 CHESTER CLOSE LIMITED?

toggle

CHESTER CLOSE LIMITED is currently Active. It was registered on 02/10/1998 .

Where is CHESTER CLOSE LIMITED located?

toggle

CHESTER CLOSE LIMITED is registered at C/O Messrs Sweetings Property, Management 89 Bridge Road, East Molesey, Surrey KT8 9HH.

What does CHESTER CLOSE LIMITED do?

toggle

CHESTER CLOSE 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 CHESTER CLOSE LIMITED?

toggle

The latest filing was on 29/12/2025: Total exemption full accounts made up to 2025-03-31.