CHESTER ROSE FINANCIAL PLANNING LTD

Register to unlock more data on OkredoRegister

CHESTER ROSE FINANCIAL PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05835113

Incorporation date

01/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Bartholomew Street, Newbury RG14 5QACopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2006)
dot icon14/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon20/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon27/11/2023
Satisfaction of charge 1 in full
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon21/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon12/07/2022
Certificate of change of name
dot icon12/07/2022
Registered office address changed from C/O Linda Giles 12 the Gap Marcham Abingdon Oxfordshire OX13 6NJ to 53 Bartholomew Street Newbury RG14 5QA on 2022-07-12
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon25/05/2022
Micro company accounts made up to 2021-10-31
dot icon24/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon08/12/2020
Director's details changed for Mr Richard Thomas Dunbabin on 2020-11-03
dot icon20/11/2020
Statement of company's objects
dot icon20/11/2020
Memorandum and Articles of Association
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Resolutions
dot icon20/11/2020
Change of share class name or designation
dot icon04/11/2020
Previous accounting period extended from 2020-07-31 to 2020-10-31
dot icon04/11/2020
Appointment of Richard Dunbabin as a director on 2020-11-03
dot icon04/11/2020
Cessation of Peter Malcolm Dunn as a person with significant control on 2020-11-03
dot icon04/11/2020
Cessation of Suzanne Allen as a person with significant control on 2020-11-03
dot icon04/11/2020
Notification of Chester Rose Ltd as a person with significant control on 2020-11-03
dot icon04/11/2020
Termination of appointment of Peter Malcolm Dunn as a director on 2020-11-03
dot icon04/11/2020
Termination of appointment of Peter Malcolm Dunn as a secretary on 2020-11-03
dot icon02/11/2020
All of the property or undertaking has been released from charge 058351130002
dot icon02/11/2020
Satisfaction of charge 058351130002 in full
dot icon30/10/2020
Change of details for Mr Peter Malcolm Dunn as a person with significant control on 2020-10-30
dot icon30/10/2020
Director's details changed for Suzanne Allen on 2020-10-30
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon08/05/2019
Registration of charge 058351130002, created on 2019-04-29
dot icon01/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon26/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/04/2016
Director's details changed for Suzanne Allen on 2016-04-14
dot icon14/04/2016
Director's details changed for Peter Malcolm Dunn on 2016-04-14
dot icon14/04/2016
Secretary's details changed for Peter Malcolm Dunn on 2016-04-14
dot icon09/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon04/05/2012
Registered office address changed from Swatton Barn, Badbury Swindon Wiltshire SN4 0EU on 2012-05-04
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/08/2010
Director's details changed for Suzanne Allen on 2010-08-24
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon14/06/2010
Director's details changed for Suzanne Allen on 2009-10-01
dot icon14/06/2010
Director's details changed for Peter Malcolm Dunn on 2009-10-01
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/02/2010
Termination of appointment of Anthony Davies as a director
dot icon03/06/2009
Return made up to 01/06/09; full list of members
dot icon15/04/2009
Total exemption small company accounts made up to 2008-07-31
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon01/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/11/2007
Resolutions
dot icon05/06/2007
Return made up to 01/06/07; full list of members
dot icon02/10/2006
New director appointed
dot icon28/07/2006
Accounting reference date extended from 30/06/07 to 31/07/07
dot icon01/06/2006
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
31/10/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
180.28K
-
0.00
-
-
2022
8
172.67K
-
0.00
39.67K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Suzanne
Director
01/06/2006 - Present
-
Dunbabin, Richard Thomas
Director
03/11/2020 - Present
23

Persons with Significant Control

2
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 ROSE FINANCIAL PLANNING LTD

CHESTER ROSE FINANCIAL PLANNING LTD is an(a) Active company incorporated on 01/06/2006 with the registered office located at 53 Bartholomew Street, Newbury RG14 5QA. 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 ROSE FINANCIAL PLANNING LTD?

toggle

CHESTER ROSE FINANCIAL PLANNING LTD is currently Active. It was registered on 01/06/2006 .

Where is CHESTER ROSE FINANCIAL PLANNING LTD located?

toggle

CHESTER ROSE FINANCIAL PLANNING LTD is registered at 53 Bartholomew Street, Newbury RG14 5QA.

What does CHESTER ROSE FINANCIAL PLANNING LTD do?

toggle

CHESTER ROSE FINANCIAL PLANNING LTD operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CHESTER ROSE FINANCIAL PLANNING LTD?

toggle

The latest filing was on 14/07/2025: Total exemption full accounts made up to 2024-10-31.