CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03009498

Incorporation date

13/01/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Principle Estate Services Limited, Newhall Street, Birmingham B3 1SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1995)
dot icon20/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of Andreas Roposch as a director on 2025-12-05
dot icon29/10/2025
Appointment of Mr Yu-Fu Cheung as a director on 2025-10-22
dot icon24/06/2025
Appointment of Mr Nasir Zaman as a director on 2025-06-24
dot icon23/06/2025
Termination of appointment of Alfred Percy Wilkins as a director on 2025-06-22
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon13/02/2024
Appointment of Principle Estate Services Limited as a secretary on 2024-02-13
dot icon13/02/2024
Registered office address changed from The Lodge 6 Chester Close South Regents Park London NW1 4JG to Principle Estate Services Limited Newhall Street Birmingham B3 1SF on 2024-02-13
dot icon13/02/2024
Confirmation statement made on 2024-01-13 with updates
dot icon16/01/2024
Director's details changed for Professor Andreas Roposch on 2024-01-16
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon25/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon03/01/2023
Termination of appointment of David Philip Hockman as a director on 2022-11-29
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon26/12/2021
Micro company accounts made up to 2021-03-31
dot icon28/09/2021
Termination of appointment of Robert James Myhill as a director on 2021-09-15
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/02/2021
Confirmation statement made on 2021-01-13 with updates
dot icon08/12/2020
Termination of appointment of Kenneth Thomas Post as a director on 2020-10-15
dot icon23/11/2020
Appointment of Mr David Justin Bennett as a director on 2020-08-20
dot icon01/09/2020
Termination of appointment of Sarah Frances Hughes as a director on 2020-02-26
dot icon01/09/2020
Termination of appointment of Elizabeth Gwenllian Watson as a director on 2020-08-05
dot icon01/09/2020
Termination of appointment of Sarah Frances Hughes as a secretary on 2020-02-26
dot icon01/09/2020
Appointment of Mr Simon Dadishoo as a director on 2020-02-26
dot icon01/09/2020
Appointment of Professor Andreas Roposch as a director on 2020-02-26
dot icon11/02/2020
Confirmation statement made on 2020-01-13 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/10/2017
Termination of appointment of Richard Nicholas Strathon as a director on 2017-06-02
dot icon17/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon11/11/2016
Micro company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon09/01/2015
Termination of appointment of Denzil Henry Jacobs as a secretary on 2014-02-11
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Termination of appointment of Denzil Jacobs as a director
dot icon28/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/10/2012
Appointment of Miss Sarah Frances Hughes as a secretary
dot icon16/10/2012
Appointment of Miss Sarah Frances Hughes as a director
dot icon02/10/2012
Termination of appointment of a secretary
dot icon26/04/2012
Appointment of Mr David Phillip Hockman as a director
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon21/01/2010
Director's details changed for Elizabeth Gwenllian Watson on 2010-01-01
dot icon21/01/2010
Director's details changed for Mr Robert James Myhill on 2010-01-01
dot icon21/01/2010
Director's details changed for Richard Nicholas Strathon on 2010-01-01
dot icon21/01/2010
Director's details changed for Kenneth Thomas Post on 2010-01-01
dot icon01/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/02/2009
Return made up to 13/01/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 13/01/08; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/02/2007
Return made up to 13/01/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/02/2006
Return made up to 13/01/06; full list of members
dot icon30/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/08/2005
New director appointed
dot icon09/02/2005
Return made up to 13/01/05; change of members
dot icon09/02/2005
New director appointed
dot icon09/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2004
Return made up to 13/01/04; change of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/01/2003
Return made up to 13/01/03; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon21/02/2002
Return made up to 13/01/02; change of members
dot icon29/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2001
Return made up to 13/01/01; change of members
dot icon28/11/2000
New secretary appointed
dot icon27/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Return made up to 13/01/00; full list of members
dot icon21/01/2000
Ad 27/02/98--------- £ si 1@1
dot icon13/07/1999
Accounts for a small company made up to 1999-03-31
dot icon21/02/1999
Return made up to 13/01/99; change of members
dot icon05/11/1998
Full accounts made up to 1998-03-31
dot icon07/01/1998
Return made up to 13/01/98; change of members
dot icon12/10/1997
Full accounts made up to 1997-03-31
dot icon04/07/1997
Registered office changed on 04/07/97 from: chancery house 56/64 chancery lane london WC2A 1QU
dot icon19/03/1997
Return made up to 13/01/97; full list of members
dot icon29/07/1996
New director appointed
dot icon19/07/1996
Full accounts made up to 1996-01-31
dot icon19/07/1996
Secretary resigned
dot icon19/07/1996
New secretary appointed
dot icon16/07/1996
New director appointed
dot icon07/06/1996
Accounting reference date extended from 31/01 to 31/03
dot icon07/06/1996
Registered office changed on 07/06/96 from: c/o hill taylor dickinson irongate house dukes place london EC3A 7LP
dot icon15/05/1996
Ad 12/04/96--------- £ si 1@1=1 £ ic 30/31
dot icon15/05/1996
Ad 03/04/96--------- £ si 28@1=28 £ ic 2/30
dot icon17/02/1996
Return made up to 13/01/96; full list of members
dot icon12/05/1995
Memorandum and Articles of Association
dot icon09/05/1995
Resolutions
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Director resigned;new director appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
New director appointed
dot icon30/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/02/1995
Resolutions
dot icon01/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1995
Certificate of change of name
dot icon24/01/1995
Registered office changed on 24/01/95 from: classic house 174-180 old street london EC1V 9BP
dot icon13/01/1995
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
13/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
12.08K
-
0.00
-
-
2022
1
12.08K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRINCIPLE ESTATE SERVICES LIMITED
Corporate Secretary
13/02/2024 - Present
144
Mr Nasir Zaman
Director
24/06/2025 - Present
16
Dadishoo, Simon
Director
26/02/2020 - Present
6
Hockman, David Philip
Director
08/03/2012 - 29/11/2022
14
Bennett, David Justin
Director
20/08/2020 - Present
5

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 CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED

CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 13/01/1995 with the registered office located at Principle Estate Services Limited, Newhall Street, Birmingham B3 1SF. There are currently 5 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 SOUTH RESIDENTS COMPANY LIMITED?

toggle

CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED is currently Active. It was registered on 13/01/1995 .

Where is CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED located?

toggle

CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED is registered at Principle Estate Services Limited, Newhall Street, Birmingham B3 1SF.

What does CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED do?

toggle

CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED operates in the Undifferentiated goods-producing activities of private households for own use (98.10 - SIC 2007) sector.

What is the latest filing for CHESTER CLOSE SOUTH RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-13 with no updates.