CHESTERFIELD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07146092

Incorporation date

04/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex CO6 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2010)
dot icon04/02/2026
Cessation of Victoria Mary Berensen as a person with significant control on 2026-02-01
dot icon04/02/2026
Notification of Apsley Estates Ltd as a person with significant control on 2026-02-01
dot icon04/02/2026
Cessation of Geoffrey Gilbert Dart as a person with significant control on 2026-02-01
dot icon04/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon18/11/2025
Unaudited abridged accounts made up to 2025-02-28
dot icon05/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon25/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/11/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon31/08/2022
Unaudited abridged accounts made up to 2022-02-28
dot icon07/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon25/01/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon05/01/2021
Termination of appointment of Cameron Dart as a director on 2020-12-02
dot icon11/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon11/02/2020
Director's details changed for Mrs Cameron Geoffrey Dart on 2020-02-10
dot icon20/11/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon14/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon13/11/2018
Appointment of Mrs Victoria Mary Berensen as a director on 2018-11-01
dot icon05/10/2018
Appointment of Mrs Cameron Geoffrey Dart as a director on 2018-09-25
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon30/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon24/06/2014
Accounts for a dormant company made up to 2014-02-28
dot icon07/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon11/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon18/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon18/02/2013
Register inspection address has been changed from C/O C/- Stuart Adam 2Nd Floor 30 St. James's Street London SW1A 1HB United Kingdom
dot icon15/02/2013
Registered office address changed from C/O Stuart Adam 2Nd Floor 30 St James's Street London SW1A 1HB United Kingdom on 2013-02-15
dot icon15/02/2013
Register(s) moved to registered inspection location
dot icon15/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon13/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon13/02/2012
Secretary's details changed for Mr Geoffrey Gilbert Dart on 2012-02-03
dot icon13/02/2012
Director's details changed for Mr Geoffrey Gilbert Dart on 2012-02-03
dot icon13/02/2012
Register inspection address has been changed
dot icon29/09/2011
Accounts for a dormant company made up to 2011-02-28
dot icon28/03/2011
Certificate of change of name
dot icon28/03/2011
Registered office address changed from 103a Ashley Gardens Thirleby Road London SW1P 1HJ England on 2011-03-28
dot icon28/03/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Unaudited abridged
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
1
361.54K
-
0.00
167.71K
-
2022
0
261.63K
-
0.00
411.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Dart, Geoffrey Gilbert
Director
04/02/2010 - Present
28
Berensen, Victoria Mary
Director
01/11/2018 - Present
4

Persons with Significant Control

5
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 CHESTERFIELD CAPITAL LIMITED

CHESTERFIELD CAPITAL LIMITED is an(a) Active company incorporated on 04/02/2010 with the registered office located at Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex CO6 1RY. 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 CHESTERFIELD CAPITAL LIMITED?

toggle

CHESTERFIELD CAPITAL LIMITED is currently Active. It was registered on 04/02/2010 .

Where is CHESTERFIELD CAPITAL LIMITED located?

toggle

CHESTERFIELD CAPITAL LIMITED is registered at Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex CO6 1RY.

What does CHESTERFIELD CAPITAL LIMITED do?

toggle

CHESTERFIELD CAPITAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD CAPITAL LIMITED?

toggle

The latest filing was on 04/02/2026: Cessation of Victoria Mary Berensen as a person with significant control on 2026-02-01.