CHESTERFIELDS PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHESTERFIELDS PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03891190

Incorporation date

09/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

7 Granard Business Centre, Bunns Lane, London NW7 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1999)
dot icon26/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon10/10/2025
Registration of charge 038911900076, created on 2025-10-03
dot icon01/09/2025
Micro company accounts made up to 2025-01-31
dot icon03/04/2025
Registration of charge 038911900075, created on 2025-03-20
dot icon25/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-01-31
dot icon08/07/2024
Satisfaction of charge 67 in full
dot icon08/07/2024
Satisfaction of charge 66 in full
dot icon08/07/2024
Satisfaction of charge 30 in full
dot icon08/07/2024
Satisfaction of charge 43 in full
dot icon08/07/2024
Satisfaction of charge 31 in full
dot icon08/07/2024
Satisfaction of charge 55 in full
dot icon08/07/2024
Satisfaction of charge 56 in full
dot icon08/07/2024
Satisfaction of charge 57 in full
dot icon23/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon12/09/2023
Micro company accounts made up to 2023-01-31
dot icon16/02/2023
Satisfaction of charge 51 in full
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/08/2022
Micro company accounts made up to 2022-01-31
dot icon08/04/2022
Satisfaction of charge 28 in full
dot icon08/04/2022
Satisfaction of charge 27 in full
dot icon08/04/2022
Satisfaction of charge 26 in full
dot icon08/04/2022
Satisfaction of charge 49 in full
dot icon08/04/2022
Satisfaction of charge 45 in full
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon06/09/2021
Satisfaction of charge 1 in full
dot icon06/09/2021
Satisfaction of charge 4 in full
dot icon06/09/2021
Satisfaction of charge 2 in full
dot icon06/09/2021
Satisfaction of charge 5 in full
dot icon06/09/2021
Satisfaction of charge 6 in full
dot icon06/09/2021
Satisfaction of charge 7 in full
dot icon06/09/2021
Satisfaction of charge 8 in full
dot icon06/09/2021
Satisfaction of charge 9 in full
dot icon06/09/2021
Satisfaction of charge 10 in full
dot icon06/09/2021
Satisfaction of charge 11 in full
dot icon06/09/2021
Satisfaction of charge 12 in full
dot icon06/09/2021
Satisfaction of charge 13 in full
dot icon06/09/2021
Satisfaction of charge 14 in full
dot icon06/09/2021
Satisfaction of charge 15 in full
dot icon06/09/2021
Satisfaction of charge 18 in full
dot icon06/09/2021
Satisfaction of charge 21 in full
dot icon06/09/2021
Satisfaction of charge 22 in full
dot icon06/09/2021
Satisfaction of charge 24 in full
dot icon06/09/2021
Satisfaction of charge 25 in full
dot icon06/09/2021
Satisfaction of charge 47 in full
dot icon31/08/2021
Micro company accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2020-11-23 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-01-31
dot icon23/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon10/10/2019
Micro company accounts made up to 2019-01-31
dot icon26/11/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon22/09/2018
Micro company accounts made up to 2018-01-31
dot icon25/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon25/09/2017
Micro company accounts made up to 2017-01-31
dot icon26/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon14/03/2016
Director's details changed for Mr Richard John Anthony Gillham on 2016-03-01
dot icon14/03/2016
Secretary's details changed for Caroline Jane Heuchan on 2016-03-01
dot icon15/01/2016
Registration of charge 038911900074, created on 2016-01-08
dot icon17/12/2015
Registration of charge 038911900073, created on 2015-12-16
dot icon28/11/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/11/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon14/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon24/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2012-01-31
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 72
dot icon05/12/2011
Accounts for a small company made up to 2011-01-31
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon27/11/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2010-01-31
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 71
dot icon28/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon16/10/2009
Accounts for a small company made up to 2009-01-31
dot icon09/10/2009
Particulars of a mortgage or charge / charge no: 70
dot icon28/11/2008
Accounts for a small company made up to 2008-01-31
dot icon25/11/2008
Return made up to 25/11/08; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 69
dot icon24/07/2008
Particulars of a mortgage or charge / charge no: 68
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 67
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 66
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 65
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 63
dot icon28/05/2008
Particulars of a mortgage or charge / charge no: 64
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 61
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 62
dot icon13/12/2007
Particulars of mortgage/charge
dot icon13/12/2007
Particulars of mortgage/charge
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon26/11/2007
Return made up to 25/11/07; full list of members
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
New secretary appointed
dot icon02/10/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon01/08/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon02/06/2007
Particulars of mortgage/charge
dot icon16/05/2007
Particulars of mortgage/charge
dot icon05/05/2007
Particulars of mortgage/charge
dot icon10/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon01/03/2007
Particulars of mortgage/charge
dot icon02/02/2007
Particulars of mortgage/charge
dot icon18/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon10/01/2007
Particulars of mortgage/charge
dot icon02/01/2007
Total exemption small company accounts made up to 2006-01-31
dot icon21/12/2006
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon19/12/2006
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Return made up to 25/11/06; full list of members
dot icon09/11/2006
Particulars of mortgage/charge
dot icon11/10/2006
Particulars of mortgage/charge
dot icon05/10/2006
Particulars of mortgage/charge
dot icon27/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon13/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon05/08/2006
Particulars of mortgage/charge
dot icon11/07/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon01/03/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon27/11/2005
Return made up to 25/11/05; full list of members
dot icon10/09/2005
Particulars of mortgage/charge
dot icon08/07/2005
Particulars of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon21/04/2005
Particulars of mortgage/charge
dot icon01/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon01/12/2004
Director's particulars changed
dot icon01/12/2004
Return made up to 27/11/04; full list of members
dot icon29/09/2004
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon19/11/2003
Return made up to 27/11/03; full list of members
dot icon29/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/12/2002
Return made up to 27/11/02; full list of members
dot icon07/12/2002
Particulars of mortgage/charge
dot icon07/12/2002
Particulars of mortgage/charge
dot icon11/10/2002
Particulars of mortgage/charge
dot icon03/09/2002
Particulars of mortgage/charge
dot icon24/08/2002
Particulars of mortgage/charge
dot icon20/08/2002
Particulars of mortgage/charge
dot icon08/08/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon02/08/2002
Particulars of mortgage/charge
dot icon21/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/03/2002
Secretary's particulars changed
dot icon21/12/2001
Return made up to 06/12/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/12/2000
Return made up to 06/12/00; full list of members
dot icon21/10/2000
Particulars of mortgage/charge
dot icon22/03/2000
New director appointed
dot icon13/03/2000
New secretary appointed
dot icon13/03/2000
Registered office changed on 13/03/00 from: 7 granard business centre bunns lane london NW7 2DQ
dot icon13/03/2000
Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon14/12/1999
Director resigned
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Registered office changed on 14/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
dot icon09/12/1999
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
31/01/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
181.87K
-
0.00
-
-
2022
2
188.68K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillham, Richard John Anthony
Director
09/12/1999 - Present
28

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 CHESTERFIELDS PROPERTY SERVICES LIMITED

CHESTERFIELDS PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 09/12/1999 with the registered office located at 7 Granard Business Centre, Bunns Lane, London NW7 2DQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERFIELDS PROPERTY SERVICES LIMITED?

toggle

CHESTERFIELDS PROPERTY SERVICES LIMITED is currently Active. It was registered on 09/12/1999 .

Where is CHESTERFIELDS PROPERTY SERVICES LIMITED located?

toggle

CHESTERFIELDS PROPERTY SERVICES LIMITED is registered at 7 Granard Business Centre, Bunns Lane, London NW7 2DQ.

What does CHESTERFIELDS PROPERTY SERVICES LIMITED do?

toggle

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

What is the latest filing for CHESTERFIELDS PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-23 with no updates.