CHESTER GATES LIMITED

Register to unlock more data on OkredoRegister

CHESTER GATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118583

Incorporation date

01/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

97a Ridley Road, Dalston, London E8 2NHCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon19/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Termination of appointment of Sian Irvine as a director on 2020-01-31
dot icon13/06/2025
Cessation of Sian Irvine, as a person with significant control on 2020-01-31
dot icon13/06/2025
Confirmation statement made on 2025-05-30 with updates
dot icon06/06/2025
Registered office address changed from Unit B1 62 Beechwood Road London E8 3DY to 97a Ridley Road Dalston London E8 2NH on 2025-06-06
dot icon15/11/2024
Micro company accounts made up to 2023-12-31
dot icon07/09/2024
Compulsory strike-off action has been discontinued
dot icon05/09/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon25/08/2022
Micro company accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon22/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon26/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon31/10/2018
Micro company accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon09/10/2017
Micro company accounts made up to 2016-12-31
dot icon13/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon01/08/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon07/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon03/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon14/07/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon14/07/2010
Director's details changed for John Mitchell on 2010-05-30
dot icon14/07/2010
Director's details changed for Mark William Kennedy on 2010-05-30
dot icon25/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon04/06/2009
Return made up to 30/05/09; full list of members
dot icon13/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/06/2008
Return made up to 30/05/08; full list of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from unit B2 62 beechwood road london E8 3DY
dot icon17/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/08/2007
Return made up to 30/05/07; full list of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/07/2006
Return made up to 30/05/06; full list of members
dot icon23/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon27/07/2005
Return made up to 30/05/05; full list of members
dot icon27/07/2005
Registered office changed on 27/07/05 from: construction house runwell road wickford essex SS11 7HQ
dot icon12/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/07/2004
Return made up to 30/05/04; full list of members
dot icon07/02/2004
Secretary resigned;director resigned
dot icon07/02/2004
New secretary appointed;new director appointed
dot icon15/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/07/2003
Return made up to 30/05/03; full list of members
dot icon11/10/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon05/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon05/09/2002
Total exemption small company accounts made up to 2000-12-31
dot icon19/07/2002
Return made up to 30/05/02; full list of members
dot icon15/08/2001
Return made up to 30/05/01; full list of members
dot icon20/12/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed
dot icon22/11/2000
New director appointed
dot icon18/09/2000
Secretary's particulars changed;director's particulars changed
dot icon10/07/2000
Return made up to 30/05/00; full list of members
dot icon12/06/2000
Accounts for a small company made up to 1999-12-31
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon20/08/1999
Return made up to 30/05/99; no change of members
dot icon28/07/1999
Registered office changed on 28/07/99 from: 8 baltic street east london EC1Y 0UJ
dot icon08/04/1999
Secretary's particulars changed;director's particulars changed
dot icon12/02/1999
New secretary appointed;new director appointed
dot icon12/02/1999
New director appointed
dot icon12/02/1999
New director appointed
dot icon12/11/1998
Secretary resigned
dot icon12/11/1998
Director resigned
dot icon28/07/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
Return made up to 30/05/98; full list of members
dot icon14/07/1998
New director appointed
dot icon24/06/1998
Director resigned
dot icon17/10/1997
Registered office changed on 17/10/97 from: crown house 265-267 kentish town road london NW5 2TP
dot icon26/09/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 30/05/97; full list of members
dot icon03/04/1997
Secretary's particulars changed
dot icon03/04/1997
Secretary's particulars changed
dot icon08/10/1996
Return made up to 30/05/95; no change of members
dot icon08/10/1996
Return made up to 30/05/96; change of members
dot icon08/10/1996
New director appointed
dot icon08/10/1996
Director resigned
dot icon03/09/1996
Registered office changed on 03/09/96 from: 8 baltic street london EC1Y 0TB
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon16/01/1996
Accounts for a small company made up to 1994-12-31
dot icon15/01/1996
Director resigned
dot icon13/01/1995
New director appointed
dot icon12/12/1994
Registered office changed on 12/12/94 from: 111 charterhouse street london EC1M 6AA
dot icon08/11/1994
Full accounts made up to 1993-12-31
dot icon27/06/1994
Return made up to 30/05/94; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon27/09/1993
Return made up to 30/05/92; full list of members
dot icon08/02/1993
Full accounts made up to 1991-12-31
dot icon11/03/1992
Secretary resigned;new secretary appointed
dot icon11/03/1992
Return made up to 30/05/91; full list of members
dot icon11/03/1992
Registered office changed on 11/03/92 from: 38 warren street london W1P 5DA
dot icon11/03/1992
Return made up to 30/05/90; full list of members
dot icon06/03/1992
Full accounts made up to 1990-12-31
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon19/02/1991
Full accounts made up to 1989-03-31
dot icon19/02/1991
Full accounts made up to 1988-03-31
dot icon19/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon25/08/1989
Secretary resigned;new secretary appointed
dot icon20/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/06/1989
Registered office changed on 20/06/89 from: 96 high street barnet herts EN5 5SN
dot icon20/06/1989
Return made up to 30/05/89; full list of members
dot icon25/10/1987
Director resigned;new director appointed
dot icon27/07/1987
Resolutions
dot icon27/07/1987
New secretary appointed
dot icon27/07/1987
Registered office changed on 27/07/87 from: 124/128 city road london EC1V 2NJ
dot icon27/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1987
Certificate of change of name
dot icon01/04/1987
Certificate of 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
31/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.51K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irvine, Sian
Director
14/11/2000 - 31/01/2020
1
Mitchell, John
Director
30/01/2004 - Present
-
Kennedy, Mark William
Director
23/11/1998 - Present
3

Persons with Significant Control

3
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 GATES LIMITED

CHESTER GATES LIMITED is an(a) Active company incorporated on 01/04/1987 with the registered office located at 97a Ridley Road, Dalston, London E8 2NH. 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 CHESTER GATES LIMITED?

toggle

CHESTER GATES LIMITED is currently Active. It was registered on 01/04/1987 .

Where is CHESTER GATES LIMITED located?

toggle

CHESTER GATES LIMITED is registered at 97a Ridley Road, Dalston, London E8 2NH.

What does CHESTER GATES LIMITED do?

toggle

CHESTER GATES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTER GATES LIMITED?

toggle

The latest filing was on 19/06/2025: Total exemption full accounts made up to 2024-12-31.