CHESTERFIELD TRISTAN LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELD TRISTAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02917897

Incorporation date

06/04/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chesterfield House, 207 Old Marylebone Road, London NW1 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1994)
dot icon09/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon24/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon15/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/12/2021
Appointment of Miss Meloney Ann Reed as a director on 2021-12-01
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon22/03/2019
Registration of charge 029178970002, created on 2019-03-18
dot icon26/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/09/2017
Termination of appointment of Pradipkumar Raojibhai Patel as a director on 2017-07-31
dot icon12/05/2017
Confirmation statement made on 2017-04-06 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-06 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Director's details changed for Samantha Jane Parkes on 2015-05-21
dot icon17/04/2015
Secretary's details changed for Samantha Jane Parkes on 2015-04-07
dot icon17/04/2015
Secretary's details changed for Samantha Jane Parkes on 2015-04-17
dot icon17/04/2015
Director's details changed for Mr. Pradipkumar Raojibhai Patel on 2015-04-07
dot icon17/04/2015
Annual return made up to 2015-04-06 with full list of shareholders
dot icon25/11/2014
Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to Chesterfield House 207 Old Marylebone Road London NW1 5QP on 2014-11-25
dot icon27/10/2014
Termination of appointment of Janet Copeland Shortall as a director on 2014-10-09
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-06 with full list of shareholders
dot icon28/04/2014
Director's details changed for Mr. Pradipkumar Raojibhai Patel on 2013-04-07
dot icon25/04/2014
Director's details changed for April Watt on 2013-04-06
dot icon23/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/04/2013
Annual return made up to 2013-04-06 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-06 with full list of shareholders
dot icon12/01/2012
Termination of appointment of Martin Neville as a director
dot icon07/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon04/05/2010
Director's details changed for April Watt on 2010-04-06
dot icon04/05/2010
Director's details changed for Martin Neville on 2010-04-06
dot icon04/05/2010
Director's details changed for Pradipkumar Raojibhai Patel on 2010-04-06
dot icon04/05/2010
Director's details changed for Janet Copeland Shortall on 2010-04-06
dot icon04/05/2010
Director's details changed for Samantha Jane Parkes on 2010-04-06
dot icon06/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 06/04/09; full list of members
dot icon14/01/2009
Total exemption small company accounts made up to 2007-12-31
dot icon15/08/2008
Total exemption small company accounts made up to 2006-12-31
dot icon23/06/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon23/06/2008
Secretary appointed samantha jane parkes
dot icon02/05/2008
Return made up to 06/04/08; full list of members
dot icon23/08/2007
Director's particulars changed
dot icon11/05/2007
Return made up to 06/04/07; no change of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 06/04/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/10/2005
Director's particulars changed
dot icon27/05/2005
Return made up to 06/04/05; full list of members
dot icon05/05/2005
Certificate of change of name
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
New secretary appointed
dot icon06/04/2005
New secretary appointed
dot icon24/03/2005
New director appointed
dot icon24/03/2005
New director appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Director resigned
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 06/04/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/07/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon28/04/2003
Return made up to 06/04/03; full list of members
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/04/2002
Return made up to 06/04/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon08/05/2001
Return made up to 06/04/01; full list of members
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed;new director appointed
dot icon28/02/2001
Ad 22/02/01--------- £ si 998@1=998 £ ic 2/1000
dot icon28/02/2001
Registered office changed on 28/02/01 from: 6 angel gate city road london EC1V 2PB
dot icon28/02/2001
Director's particulars changed
dot icon27/02/2001
Resolutions
dot icon08/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/11/2000
Particulars of mortgage/charge
dot icon12/05/2000
New director appointed
dot icon11/05/2000
Return made up to 06/04/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon09/05/1999
Return made up to 06/04/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 06/04/98; full list of members
dot icon02/01/1998
Full accounts made up to 1997-03-31
dot icon18/04/1997
Return made up to 06/04/97; no change of members
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon28/04/1996
Return made up to 06/04/96; no change of members
dot icon18/04/1996
Full accounts made up to 1995-03-31
dot icon19/09/1995
Certificate of change of name
dot icon19/04/1995
Return made up to 06/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon19/08/1994
Accounting reference date notified as 31/03
dot icon25/05/1994
Secretary resigned
dot icon25/05/1994
Director resigned
dot icon26/04/1994
New secretary appointed
dot icon26/04/1994
New director appointed
dot icon06/04/1994
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
06/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2
232.34K
-
0.00
199.89K
-
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
Ms Meloney Ann Reed
Director
01/12/2021 - Present
10
Parkes, Samantha Jane
Director
10/03/2005 - Present
2
Watt, April
Director
08/04/2005 - Present
1

Persons with Significant Control

1
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 TRISTAN LIMITED

CHESTERFIELD TRISTAN LIMITED is an(a) Active company incorporated on 06/04/1994 with the registered office located at Chesterfield House, 207 Old Marylebone Road, London NW1 5QP. 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 TRISTAN LIMITED?

toggle

CHESTERFIELD TRISTAN LIMITED is currently Active. It was registered on 06/04/1994 .

Where is CHESTERFIELD TRISTAN LIMITED located?

toggle

CHESTERFIELD TRISTAN LIMITED is registered at Chesterfield House, 207 Old Marylebone Road, London NW1 5QP.

What does CHESTERFIELD TRISTAN LIMITED do?

toggle

CHESTERFIELD TRISTAN LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD TRISTAN LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-06 with no updates.