CHESTER HOMES LTD

Register to unlock more data on OkredoRegister

CHESTER HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI020481

Incorporation date

15/05/1987

Size

Small

Contacts

Registered address

Registered address

38a Mallusk Road, Newtownabbey, Antrim BT36 4PPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1987)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon23/04/2025
Termination of appointment of Nuala Mary Green as a director on 2025-04-08
dot icon31/12/2024
Confirmation statement made on 2024-12-31 with no updates
dot icon16/10/2024
Appointment of Mrs Nuala Mary Green as a director on 2024-10-01
dot icon09/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/04/2024
Registration of charge NI0204810013, created on 2024-04-09
dot icon15/04/2024
Registration of charge NI0204810014, created on 2024-04-09
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon15/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/10/2022
Termination of appointment of Hazel Mcmullan as a director on 2022-08-19
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/08/2022
Cessation of Impact Property 6 Limited as a person with significant control on 2022-02-07
dot icon02/08/2022
Termination of appointment of David Yaldon as a director on 2022-02-07
dot icon02/08/2022
Notification of Impact Property 6 Limited as a person with significant control on 2022-02-07
dot icon02/08/2022
Appointment of Mr David Yaldon as a director on 2022-02-07
dot icon01/08/2022
Cessation of Robert Desmond Wilson as a person with significant control on 2022-02-07
dot icon01/08/2022
Termination of appointment of Robert Desmond Wilson as a director on 2022-02-07
dot icon01/08/2022
Termination of appointment of James Colin George Nimmon as a director on 2022-02-07
dot icon01/08/2022
Termination of appointment of James Colin George Nimmon as a secretary on 2022-02-07
dot icon19/07/2022
Director's details changed for Mr Robert Desmond Wilson on 2022-07-19
dot icon19/07/2022
Change of details for Robert Desmond Wilson as a person with significant control on 2022-07-19
dot icon25/02/2022
Notification of Electus Midco Ltd as a person with significant control on 2022-02-07
dot icon18/02/2022
Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 38a Mallusk Road Newtownabbey Antrim BT36 4PP on 2022-02-18
dot icon15/02/2022
Appointment of Edmund Joseph Coyle as a director on 2022-02-07
dot icon15/02/2022
Appointment of Gemma Mary Coyle as a director on 2022-02-07
dot icon15/02/2022
Appointment of Mr Damian Francis Rock as a director on 2022-02-07
dot icon20/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon11/01/2022
Appointment of Ms Hazel Mcmullan as a director on 2022-01-10
dot icon04/01/2022
Director's details changed for Mr Robert Desmond Wilson on 2021-12-31
dot icon04/01/2022
Secretary's details changed for Mr James Colin George Nimmon on 2022-01-04
dot icon04/01/2022
Director's details changed for Mr James Colin George Nimmon on 2021-12-31
dot icon01/10/2021
Satisfaction of charge NI0204810012 in part
dot icon01/10/2021
Satisfaction of charge NI0204810012 in full
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/04/2021
Satisfaction of charge 9 in full
dot icon08/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon14/12/2020
Change of details for Robert Desmond Wilson as a person with significant control on 2020-12-14
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/09/2017
Satisfaction of charge 7 in full
dot icon22/09/2017
Satisfaction of charge 8 in full
dot icon22/09/2017
Satisfaction of charge 4 in full
dot icon22/09/2017
Satisfaction of charge NI0204810011 in full
dot icon22/09/2017
Satisfaction of charge 10 in full
dot icon14/09/2017
Registration of charge NI0204810012, created on 2017-09-12
dot icon16/08/2017
Satisfaction of charge 1 in full
dot icon16/08/2017
Satisfaction of charge 3 in full
dot icon26/04/2017
Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on 2017-04-26
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon21/09/2016
Accounts for a small company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/07/2015
Registration of charge NI0204810011, created on 2015-07-08
dot icon12/03/2015
Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on 2015-03-12
dot icon16/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/10/2014
Resolutions
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon13/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon26/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon10/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon10/02/2012
Termination of appointment of Albert Mc Comb as a director
dot icon07/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/08/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon08/03/2011
Group of companies' accounts made up to 2009-12-31
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/02/2010
Accounts for a medium company made up to 2008-12-31
dot icon18/02/2010
Resolutions
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon12/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/01/2010
Director's details changed for James Colin George Nimmon on 2009-12-31
dot icon12/01/2010
Secretary's details changed for James Colin George Nimmon on 2009-12-31
dot icon12/01/2010
Director's details changed for Robert Desmond Wilson on 2009-12-31
dot icon12/01/2010
Director's details changed for Albert Mc Comb on 2009-12-31
dot icon24/07/2009
Updated mem and arts
dot icon24/07/2009
Resolutions
dot icon11/06/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon20/02/2009
31/12/08 annual return shuttle
dot icon20/10/2008
31/12/07 annual accts
dot icon20/08/2008
Particulars of a mortgage charge
dot icon02/06/2008
Change of dirs/sec
dot icon17/02/2008
31/12/07
dot icon01/11/2007
31/12/06 annual accts
dot icon26/01/2007
31/12/06 annual return shuttle
dot icon13/11/2006
Change of dirs/sec
dot icon05/11/2006
31/12/05 annual accts
dot icon29/06/2006
Particulars of a mortgage charge
dot icon06/02/2006
31/12/05 annual return shuttle
dot icon18/11/2005
31/12/04 annual accts
dot icon13/10/2005
Particulars of a mortgage charge
dot icon06/10/2005
Change of dirs/sec
dot icon14/02/2005
Particulars of a mortgage charge
dot icon22/11/2004
Change of dirs/sec
dot icon25/10/2004
31/12/03 annual accts
dot icon17/02/2004
31/12/03 annual return shuttle
dot icon22/10/2003
31/12/02 annual accts
dot icon18/06/2003
Particulars of a mortgage charge
dot icon22/01/2003
31/12/02 annual return shuttle
dot icon14/10/2002
31/12/01 annual accts
dot icon09/03/2002
31/12/01 annual return shuttle
dot icon10/10/2001
31/12/00 annual accts
dot icon17/07/2001
Return of allot of shares
dot icon17/07/2001
Pars re con re shares
dot icon24/02/2001
31/12/00 annual return shuttle
dot icon07/08/2000
31/12/99 annual accts
dot icon08/01/2000
31/12/99 annual return shuttle
dot icon03/07/1999
31/12/98 annual accts
dot icon24/03/1999
31/12/98 annual return shuttle
dot icon01/03/1999
Change in sit reg add
dot icon09/11/1998
Change in sit reg add
dot icon21/10/1998
31/12/97 annual accts
dot icon11/09/1998
Particulars of a mortgage charge
dot icon16/01/1998
31/12/97 annual return shuttle
dot icon28/10/1997
31/12/96 annual accts
dot icon16/02/1997
31/12/96 annual return shuttle
dot icon16/02/1997
Return of allot of shares
dot icon16/02/1997
Pars re con re shares
dot icon02/12/1996
Change of ARD during arp
dot icon12/11/1996
Change of dirs/sec
dot icon03/10/1996
30/11/95 annual accts
dot icon12/06/1996
Change in sit reg add
dot icon31/01/1996
31/12/95 annual return shuttle
dot icon07/12/1995
Updated mem and arts
dot icon27/11/1995
Resolution to change name
dot icon24/11/1995
30/11/94 annual accts
dot icon20/01/1995
31/12/94 annual return shuttle
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
30/11/93 annual accts
dot icon01/02/1994
31/12/93 annual return shuttle
dot icon06/09/1993
30/11/92 annual accts
dot icon15/06/1993
Return of allot of shares
dot icon15/06/1993
Change of dirs/sec
dot icon23/01/1993
31/12/92 annual return shuttle
dot icon16/10/1992
30/11/91 annual accts
dot icon28/02/1992
Particulars of a mortgage charge
dot icon22/01/1992
31/12/91 annual return form
dot icon02/10/1991
30/11/90 annual accts
dot icon12/02/1991
Return of allot of shares
dot icon06/02/1991
31/12/90 annual return
dot icon02/01/1991
Return of allot of shares
dot icon01/10/1990
30/11/89 annual accts
dot icon09/04/1990
Change in sit reg add
dot icon07/04/1990
31/12/89 annual return
dot icon03/10/1989
30/11/88 annual accts
dot icon27/02/1989
Change of dirs/sec
dot icon27/02/1989
15/11/88 annual return
dot icon23/02/1989
31/03/88 annual accts
dot icon11/01/1989
Particulars of a mortgage charge
dot icon01/12/1988
Change of ARD after arp
dot icon02/08/1988
Updated mem and arts
dot icon26/05/1988
Resolution to change name
dot icon06/10/1987
Particulars of a mortgage charge
dot icon04/06/1987
Change in sit reg add
dot icon04/06/1987
Change of dirs/sec
dot icon04/06/1987
Change of dirs/sec
dot icon15/05/1987
Incorporation
dot icon15/05/1987
Memorandum
dot icon15/05/1987
Articles
dot icon15/05/1987
Decln complnce reg new co
dot icon15/05/1987
Statement of nominal cap
dot icon15/05/1987
Pars re dirs/sit reg off
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

35
2022
change arrow icon-51.03 % *

* during past year

Cash in Bank

£115,054.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
40
786.85K
-
0.00
234.97K
-
2022
35
708.15K
-
0.00
115.05K
-
2022
35
708.15K
-
0.00
115.05K
-

Employees

2022

Employees

35 Descended-13 % *

Net Assets(GBP)

708.15K £Descended-10.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.05K £Descended-51.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyle, Edmund Joseph
Director
07/02/2022 - Present
58
Rock, Damian Francis
Director
07/02/2022 - Present
29
Green, Nuala Mary
Director
01/10/2024 - 08/04/2025
23
Coyle, Gemma Mary
Director
07/02/2022 - Present
30

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHESTER HOMES LTD

CHESTER HOMES LTD is an(a) Active company incorporated on 15/05/1987 with the registered office located at 38a Mallusk Road, Newtownabbey, Antrim BT36 4PP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER HOMES LTD?

toggle

CHESTER HOMES LTD is currently Active. It was registered on 15/05/1987 .

Where is CHESTER HOMES LTD located?

toggle

CHESTER HOMES LTD is registered at 38a Mallusk Road, Newtownabbey, Antrim BT36 4PP.

What does CHESTER HOMES LTD do?

toggle

CHESTER HOMES LTD operates in the Residential nursing care facilities (87.10 - SIC 2007) sector.

How many employees does CHESTER HOMES LTD have?

toggle

CHESTER HOMES LTD had 35 employees in 2022.

What is the latest filing for CHESTER HOMES LTD?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with no updates.