CHESTERFIELD PROPERTY INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD PROPERTY INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03269962

Incorporation date

28/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Greystone Farm High Hurstwood, Chillies Lane, Uckfield TN22 4AACopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1996)
dot icon29/04/2026
Cessation of Fenella Victoria Faux Chesterfield as a person with significant control on 2026-04-29
dot icon29/04/2026
Change of details for Mr Philip Markham Chesterfield as a person with significant control on 2026-04-29
dot icon29/10/2025
Notification of Fenella Chesterfield as a person with significant control on 2025-10-29
dot icon29/10/2025
Cessation of Victoria Mary Faux Chesterfield as a person with significant control on 2025-10-29
dot icon29/10/2025
Change of details for Mr Philip Markham Chesterfield as a person with significant control on 2025-10-29
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/06/2025
Cessation of Markham James Chesterfield as a person with significant control on 2025-06-18
dot icon18/06/2025
Notification of Victoria Mary Faux Chesterfield as a person with significant control on 2025-06-18
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon12/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon17/03/2023
Change of details for Mr Philip Markham Chesterfield as a person with significant control on 2023-03-14
dot icon17/03/2023
Notification of Markham James Chesterfield as a person with significant control on 2023-03-14
dot icon13/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/08/2021
Satisfaction of charge 5 in full
dot icon23/08/2021
Satisfaction of charge 1 in full
dot icon23/08/2021
Satisfaction of charge 3 in full
dot icon23/08/2021
Satisfaction of charge 2 in full
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-12-31
dot icon02/07/2020
Appointment of Miss Fenella Victoria Faux Chesterfield as a director on 2020-07-01
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon02/06/2020
Micro company accounts made up to 2019-12-31
dot icon24/06/2019
Micro company accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon07/02/2019
Second filing of Confirmation Statement dated 11/06/2018
dot icon24/07/2018
Second filing of Confirmation Statement dated 30/10/2017
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon11/06/2018
Cessation of Chesterfield Family Trust as a person with significant control on 2018-06-11
dot icon11/06/2018
Cessation of Victoria Mary Faux Chesterfield as a person with significant control on 2018-06-11
dot icon21/05/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with updates
dot icon17/10/2017
Second filing of Confirmation Statement dated 28/10/2016
dot icon07/09/2017
Sub-division of shares on 2016-01-01
dot icon05/09/2017
Resolutions
dot icon29/08/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Registered office address changed from Greystone Farm Chillies Lane, High Hurstwood Uckfield East Sussex TN22 4AA to Greystone Farm High Hurstwood Chillies Lane Uckfield TN22 4AA on 2017-07-18
dot icon18/07/2017
Change of details for Mrs Victoria Mary Faux Chesterfield as a person with significant control on 2017-07-18
dot icon18/07/2017
Change of details for Mr Philip Markham Chesterfield as a person with significant control on 2017-07-18
dot icon11/11/2016
28/10/16 Statement of Capital gbp 100.00
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon10/10/2013
Appointment of Mr Philip Markham Chesterfield as a director
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon15/11/2012
Director's details changed for Mrs Victoria Mary Faux Chesterfield on 2012-10-28
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2010
Consolidation of shares on 2010-04-29
dot icon18/06/2010
Statement of capital following an allotment of shares on 2010-04-29
dot icon27/04/2010
Termination of appointment of Philip Chesterfield as a secretary
dot icon05/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon05/11/2009
Secretary's details changed for Philip Markham Chesterfield on 2009-10-28
dot icon05/11/2009
Director's details changed for Victoria Mary Faux Chesterfield on 2009-10-28
dot icon08/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/10/2008
Director's change of particulars / victoria chesterfield / 28/10/2008
dot icon30/10/2008
Secretary's change of particulars / philip chesterfield / 28/10/2008
dot icon30/10/2008
Return made up to 28/10/08; full list of members
dot icon25/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 28/10/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/11/2006
Return made up to 28/10/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/11/2005
Return made up to 28/10/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/11/2004
Return made up to 28/10/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon13/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon01/11/2003
Return made up to 28/10/03; full list of members
dot icon21/10/2002
Return made up to 28/10/02; full list of members
dot icon18/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/10/2002
Registered office changed on 04/10/02 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
dot icon25/04/2002
Particulars of mortgage/charge
dot icon01/11/2001
Return made up to 28/10/01; full list of members
dot icon29/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/11/2000
Return made up to 28/10/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon22/11/1999
Particulars of mortgage/charge
dot icon02/11/1999
Return made up to 28/10/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/10/1998
Return made up to 28/10/98; no change of members
dot icon24/07/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Particulars of mortgage/charge
dot icon03/02/1998
Particulars of mortgage/charge
dot icon15/01/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon27/11/1997
Return made up to 28/10/97; full list of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon26/03/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon20/11/1996
New secretary appointed
dot icon20/11/1996
New director appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Secretary resigned
dot icon28/10/1996
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
31/12/2024
dot iconNext confirmation date
29/10/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.71M
-
0.00
798.27K
-
2022
3
841.84K
-
0.00
903.43K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chesterfield, Philip Markham
Director
10/10/2013 - Present
54
Chesterfield, Victoria Mary Faux
Director
28/10/1996 - Present
8
Chesterfield, Fenella Victoria Faux
Director
01/07/2020 - Present
5

Persons with Significant Control

7
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 PROPERTY INVESTMENTS LIMITED

CHESTERFIELD PROPERTY INVESTMENTS LIMITED is an(a) Active company incorporated on 28/10/1996 with the registered office located at Greystone Farm High Hurstwood, Chillies Lane, Uckfield TN22 4AA. There are currently 3 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 PROPERTY INVESTMENTS LIMITED?

toggle

CHESTERFIELD PROPERTY INVESTMENTS LIMITED is currently Active. It was registered on 28/10/1996 .

Where is CHESTERFIELD PROPERTY INVESTMENTS LIMITED located?

toggle

CHESTERFIELD PROPERTY INVESTMENTS LIMITED is registered at Greystone Farm High Hurstwood, Chillies Lane, Uckfield TN22 4AA.

What does CHESTERFIELD PROPERTY INVESTMENTS LIMITED do?

toggle

CHESTERFIELD PROPERTY INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD PROPERTY INVESTMENTS LIMITED?

toggle

The latest filing was on 29/04/2026: Cessation of Fenella Victoria Faux Chesterfield as a person with significant control on 2026-04-29.