CHESTER RESIDENCE LIMITED

Register to unlock more data on OkredoRegister

CHESTER RESIDENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC305010

Incorporation date

05/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Blenheim House, Fountainhall Road, Aberdeen AB15 4DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2006)
dot icon20/11/2025
Micro company accounts made up to 2025-02-28
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon17/01/2025
Micro company accounts made up to 2024-02-28
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon06/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon12/01/2023
Micro company accounts made up to 2022-02-28
dot icon19/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon15/07/2022
Notification of Rothesay Residence Limited as a person with significant control on 2016-07-15
dot icon15/07/2022
Cessation of Rothesay Residence Limited as a person with significant control on 2016-07-15
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon13/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon24/02/2021
Micro company accounts made up to 2020-02-28
dot icon08/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-02-28
dot icon08/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-02-28
dot icon17/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon23/11/2017
Micro company accounts made up to 2017-02-28
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon12/07/2016
Termination of appointment of Lindsay Anne Mckenzie as a secretary on 2016-04-30
dot icon04/12/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon28/08/2014
Current accounting period extended from 2014-08-31 to 2015-02-28
dot icon16/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon02/06/2014
Accounts for a dormant company made up to 2013-08-31
dot icon07/02/2014
Registered office address changed from 4Th Floor Regent Centre Regent Road Aberdeen AB11 5NS on 2014-02-07
dot icon01/08/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr Graham Ian Wood on 2012-10-10
dot icon29/07/2013
Termination of appointment of Graham Good as a secretary
dot icon29/07/2013
Appointment of Mrs Lindsay Anne Mckenzie as a secretary
dot icon05/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon26/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon02/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-08-31
dot icon13/08/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon04/01/2010
Accounts for a small company made up to 2009-08-31
dot icon31/07/2009
Return made up to 05/07/09; full list of members
dot icon29/06/2009
Accounts for a small company made up to 2008-08-31
dot icon01/08/2008
Return made up to 05/07/08; full list of members
dot icon02/05/2008
Accounts for a small company made up to 2007-08-31
dot icon04/12/2007
Accounting reference date extended from 31/07/07 to 31/08/07
dot icon12/07/2007
Return made up to 05/07/07; full list of members
dot icon05/09/2006
Certificate of change of name
dot icon01/09/2006
Ad 28/08/06--------- £ si 1899999@1=1899999 £ ic 1/1900000
dot icon01/09/2006
Nc inc already adjusted 28/08/06
dot icon01/09/2006
Resolutions
dot icon23/08/2006
New secretary appointed;new director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Registered office changed on 23/08/06 from: investment house 6 union row aberdeen AB10 1DQ
dot icon23/08/2006
Secretary resigned
dot icon23/08/2006
Director resigned
dot icon05/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.70M
-
0.00
-
-
2022
0
1.70M
-
0.00
-
-
2022
0
1.70M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.70M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Good, Graham
Director
23/08/2006 - Present
86
Wood, Graham Ian
Director
23/08/2006 - Present
7

Persons with Significant Control

0

No PSC data available.

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 RESIDENCE LIMITED

CHESTER RESIDENCE LIMITED is an(a) Active company incorporated on 05/07/2006 with the registered office located at Blenheim House, Fountainhall Road, Aberdeen AB15 4DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER RESIDENCE LIMITED?

toggle

CHESTER RESIDENCE LIMITED is currently Active. It was registered on 05/07/2006 .

Where is CHESTER RESIDENCE LIMITED located?

toggle

CHESTER RESIDENCE LIMITED is registered at Blenheim House, Fountainhall Road, Aberdeen AB15 4DT.

What does CHESTER RESIDENCE LIMITED do?

toggle

CHESTER RESIDENCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHESTER RESIDENCE LIMITED?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-02-28.