CHESTERHILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHESTERHILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129800

Incorporation date

17/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingfisher House, Hurstwood, Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon11/03/2026
Appointment of Mr Alexander Scott Bowers as a director on 2026-02-02
dot icon30/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon14/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon23/04/2024
Previous accounting period extended from 2023-07-31 to 2024-01-31
dot icon20/11/2023
Notification of John Stuart Moy as a person with significant control on 2023-11-18
dot icon19/11/2023
Termination of appointment of John Stuart Moy as a director on 2023-11-18
dot icon19/11/2023
Cessation of John Stuart Moy as a person with significant control on 2023-11-18
dot icon31/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon07/06/2023
Confirmation statement made on 2023-05-28 with updates
dot icon13/03/2023
Change of details for Mr Glynn Terence Evans as a person with significant control on 2018-07-18
dot icon09/06/2022
Confirmation statement made on 2022-05-28 with updates
dot icon19/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/06/2021
Confirmation statement made on 2021-05-28 with updates
dot icon08/06/2021
Director's details changed for Mr John Stuart Moy on 2021-05-28
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/05/2019
Change of details for Mr John Stuart Moy as a person with significant control on 2018-11-09
dot icon28/05/2019
Change of details for Mr Glynn Terence Evans as a person with significant control on 2018-11-09
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon22/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon02/06/2016
Registration of charge 051298000005, created on 2016-05-25
dot icon02/06/2016
Registration of charge 051298000004, created on 2016-05-25
dot icon21/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/02/2016
Appointment of Mr John Stuart Moy as a director on 2015-12-15
dot icon15/01/2016
Satisfaction of charge 1 in full
dot icon12/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/02/2015
Previous accounting period extended from 2014-05-31 to 2014-07-31
dot icon10/01/2015
Satisfaction of charge 2 in full
dot icon10/01/2015
Satisfaction of charge 3 in full
dot icon30/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon17/05/2011
Total exemption small company accounts made up to 2010-05-31
dot icon25/05/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon25/05/2010
Director's details changed for Glynn Terence Evans on 2010-05-17
dot icon10/03/2010
Total exemption full accounts made up to 2009-05-31
dot icon29/07/2009
Return made up to 17/05/09; full list of members
dot icon29/07/2009
Secretary appointed glynn terence evans
dot icon29/07/2009
Appointment terminated secretary stuart flower
dot icon03/04/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 17/05/08; full list of members
dot icon01/02/2008
Total exemption full accounts made up to 2007-05-31
dot icon02/07/2007
Total exemption full accounts made up to 2006-05-31
dot icon22/05/2007
Return made up to 17/05/07; full list of members
dot icon17/05/2006
Return made up to 17/05/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: c/o prb martin pollins LLP hurstwood grange hurstwood lane haywards heath west sussex RH17 7QX
dot icon08/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon17/08/2005
Return made up to 17/05/05; full list of members
dot icon13/07/2005
Registered office changed on 13/07/05 from: 5 bridge road business park haywards heath RH16 1TX
dot icon07/04/2005
Ad 12/03/05--------- £ si 900@1=900 £ ic 100/1000
dot icon18/03/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon16/09/2004
Particulars of mortgage/charge
dot icon16/09/2004
New director appointed
dot icon16/09/2004
Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/08/2004
New secretary appointed
dot icon07/06/2004
Registered office changed on 07/06/04 from: 72 new bond street mayfair london W1S 1RR
dot icon07/06/2004
Director resigned
dot icon07/06/2004
Secretary resigned
dot icon17/05/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3,545.59 % *

* during past year

Cash in Bank

£4,958.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
216.36K
-
0.00
136.00
-
2022
0
215.59K
-
0.00
4.96K
-
2022
0
215.59K
-
0.00
4.96K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

215.59K £Descended-0.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.96K £Ascended3.55K % *

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
Evans, Glynn Terence
Director
22/07/2004 - Present
4
Moy, John Stuart
Director
15/12/2015 - 18/11/2023
7
Bowers, Alexander Scott
Director
02/02/2026 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTERHILL PROPERTIES LIMITED

CHESTERHILL PROPERTIES LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at Kingfisher House, Hurstwood, Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERHILL PROPERTIES LIMITED?

toggle

CHESTERHILL PROPERTIES LIMITED is currently Active. It was registered on 17/05/2004 .

Where is CHESTERHILL PROPERTIES LIMITED located?

toggle

CHESTERHILL PROPERTIES LIMITED is registered at Kingfisher House, Hurstwood, Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX.

What does CHESTERHILL PROPERTIES LIMITED do?

toggle

CHESTERHILL PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHESTERHILL PROPERTIES LIMITED?

toggle

The latest filing was on 11/03/2026: Appointment of Mr Alexander Scott Bowers as a director on 2026-02-02.