CHESTERFIELD INVESTMENTS (NO.5) LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD INVESTMENTS (NO.5) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03797043

Incorporation date

28/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

180 Great Portland Street, London W1W 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1999)
dot icon02/01/2026
Appointment of Mr James Hendry Riddell as a director on 2025-12-19
dot icon02/01/2026
Termination of appointment of James Michael Edward Saunders as a director on 2025-12-19
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon03/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon19/05/2024
Accounts for a small company made up to 2022-12-31
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Satisfaction of charge 037970430008 in full
dot icon19/09/2023
Satisfaction of charge 037970430011 in full
dot icon19/09/2023
Satisfaction of charge 037970430009 in full
dot icon19/09/2023
Satisfaction of charge 037970430010 in full
dot icon12/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon10/06/2023
Accounts for a small company made up to 2021-12-31
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon15/10/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon13/05/2021
Registration of charge 037970430011, created on 2021-05-07
dot icon24/04/2021
Director's details changed for Mr Philip Simon Slavin on 2021-04-14
dot icon10/03/2021
Accounts for a small company made up to 2019-12-31
dot icon14/01/2021
Termination of appointment of Michael Ben Jenkins as a director on 2020-12-31
dot icon18/12/2020
Registration of charge 037970430010, created on 2020-12-17
dot icon12/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon15/02/2020
Appointment of Mr Philip Simon Slavin as a director on 2020-02-13
dot icon13/11/2019
Termination of appointment of Angus Alexander Dodd as a director on 2019-11-07
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/07/2019
Confirmation statement made on 2019-06-28 with updates
dot icon08/11/2018
Accounts for a small company made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon04/04/2018
Cessation of English & Overseas Properties Limited as a person with significant control on 2018-03-26
dot icon04/04/2018
Notification of Quintain Limited as a person with significant control on 2017-03-26
dot icon28/12/2017
Change of details for English & Overseas Properties Limited as a person with significant control on 2017-12-01
dot icon17/12/2017
Secretary's details changed for Frances Victoria Heazell on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. Angus Alexander Dodd on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. Michael Ben Jenkins on 2017-12-01
dot icon17/12/2017
Director's details changed for Mr. James Michael Edward Saunders on 2017-12-01
dot icon03/12/2017
Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 2017-12-03
dot icon07/11/2017
Registration of charge 037970430009, created on 2017-11-03
dot icon06/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon12/07/2017
Notification of English & Overseas Properties Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Termination of appointment of Benjamin Keith Giddens as a director on 2017-06-14
dot icon25/01/2017
Appointment of Mr Michael Ben Jenkins as a director on 2017-01-13
dot icon24/01/2017
Termination of appointment of Simon Geoffrey Carter as a director on 2017-01-13
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon19/12/2016
Appointment of Mr Benjamin Keith Giddens as a director on 2016-12-19
dot icon15/11/2016
Registration of charge 037970430008, created on 2016-11-03
dot icon04/11/2016
Statement of company's objects
dot icon04/11/2016
Resolutions
dot icon25/10/2016
Satisfaction of charge 7 in full
dot icon08/10/2016
Appointment of Frances Victoria Heazell as a secretary on 2016-10-05
dot icon08/10/2016
Termination of appointment of Sandra Judith Odell as a secretary on 2016-10-05
dot icon13/07/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon12/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/07/2016
Appointment of Mr Angus Alexander Dodd as a director on 2016-06-27
dot icon05/07/2016
Termination of appointment of Maxwell David Shaw James as a director on 2016-06-27
dot icon29/02/2016
Director's details changed for Mr Maxwell David Shaw James on 2016-02-26
dot icon11/02/2016
Director's details changed for Mr James Michael Edward Saunders on 2016-02-03
dot icon31/12/2015
Full accounts made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon28/05/2015
Appointment of Mr Simon Geoffrey Carter as a director on 2015-05-26
dot icon08/04/2015
Appointment of James Michael Edward Saunders as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Richard James Stearn as a director on 2015-03-31
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon10/09/2014
Director's details changed for Mr Richard James Stearn on 2014-09-10
dot icon10/09/2014
Director's details changed for Mr Maxwell David Shaw James on 2014-08-04
dot icon10/09/2014
Secretary's details changed for Sandra Judith Odell on 2014-08-04
dot icon05/08/2014
Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 2014-08-05
dot icon14/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon20/01/2014
Full accounts made up to 2013-03-31
dot icon08/01/2014
Miscellaneous
dot icon22/11/2013
Miscellaneous
dot icon09/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr Maxwell David Shaw James on 2013-07-01
dot icon09/01/2013
Appointment of Sandra Judith Odell as a secretary
dot icon09/01/2013
Termination of appointment of Susan Dixon as a secretary
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Termination of appointment of Rebecca Worthington as a director
dot icon10/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon27/06/2012
Appointment of Mr Richard James Stearn as a director
dot icon28/05/2012
Termination of appointment of Adrian Wyatt as a director
dot icon17/02/2012
Termination of appointment of David Gavaghan as a director
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon15/07/2011
Appointment of Mr Maxwell David Shaw James as a director
dot icon15/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon18/04/2011
Appointment of a director
dot icon07/04/2011
Termination of appointment of Nicholas Shattock as a director
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon09/06/2010
Appointment of David Nicholas Gavaghan as a director
dot icon24/05/2010
Termination of appointment of Tonianne Dwyer as a director
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon10/08/2009
Return made up to 28/06/09; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon30/06/2008
Return made up to 28/06/08; full list of members
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon15/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon18/12/2007
Full accounts made up to 2007-03-31
dot icon25/10/2007
Particulars of mortgage/charge
dot icon07/09/2007
Director resigned
dot icon29/06/2007
Return made up to 28/06/07; full list of members
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
New director appointed
dot icon04/07/2006
Return made up to 28/06/06; full list of members
dot icon07/03/2006
Director resigned
dot icon07/02/2006
Full accounts made up to 2005-03-31
dot icon28/07/2005
Registered office changed on 28/07/05 from: 58 davies street london W1K 5JF
dot icon21/07/2005
Return made up to 28/06/05; full list of members
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/06/2005
Particulars of mortgage/charge
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Secretary resigned
dot icon28/07/2004
Return made up to 28/06/04; full list of members
dot icon28/01/2004
Full accounts made up to 2003-03-31
dot icon14/08/2003
Director's particulars changed
dot icon14/08/2003
Director's particulars changed
dot icon07/08/2003
Return made up to 28/06/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon11/11/2002
New director appointed
dot icon31/10/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
New secretary appointed
dot icon30/07/2002
Return made up to 28/06/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon09/01/2002
Full accounts made up to 2001-03-31
dot icon03/09/2001
New director appointed
dot icon29/08/2001
New director appointed
dot icon26/07/2001
Return made up to 28/06/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-03-31
dot icon27/07/2000
Return made up to 28/06/00; full list of members
dot icon06/06/2000
Secretary resigned
dot icon01/03/2000
Secretary resigned
dot icon07/01/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
New secretary appointed
dot icon13/09/1999
Registered office changed on 13/09/99 from: 38 curzon street london W1Y 8EY
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Secretary resigned;director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
Director resigned
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon04/08/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon09/07/1999
Secretary resigned
dot icon09/07/1999
Director resigned
dot icon09/07/1999
Registered office changed on 09/07/99 from: 2 serjeants inn london EC4Y 1LT
dot icon07/07/1999
Certificate of change of name
dot icon28/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

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 CHESTERFIELD INVESTMENTS (NO.5) LIMITED

CHESTERFIELD INVESTMENTS (NO.5) LIMITED is an(a) Active company incorporated on 28/06/1999 with the registered office located at 180 Great Portland Street, London W1W 5QZ. 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 INVESTMENTS (NO.5) LIMITED?

toggle

CHESTERFIELD INVESTMENTS (NO.5) LIMITED is currently Active. It was registered on 28/06/1999 .

Where is CHESTERFIELD INVESTMENTS (NO.5) LIMITED located?

toggle

CHESTERFIELD INVESTMENTS (NO.5) LIMITED is registered at 180 Great Portland Street, London W1W 5QZ.

What does CHESTERFIELD INVESTMENTS (NO.5) LIMITED do?

toggle

CHESTERFIELD INVESTMENTS (NO.5) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD INVESTMENTS (NO.5) LIMITED?

toggle

The latest filing was on 02/01/2026: Appointment of Mr James Hendry Riddell as a director on 2025-12-19.