CHESTERHOUSE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESTERHOUSE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06448597

Incorporation date

07/12/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bovingdon Grange Bovingdon Green, Frieth Road, Marlow SL7 2JQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2007)
dot icon27/12/2025
Change of details for Mr Richard Jonathan Ashford as a person with significant control on 2023-10-10
dot icon15/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon29/09/2025
Change of details for Mr Richard Jonathan Ashford as a person with significant control on 2023-10-10
dot icon10/09/2025
Notification of Pollyanna Rebecca Ashford as a person with significant control on 2023-10-10
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/01/2025
Amended total exemption full accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon13/03/2023
Appointment of Ms Pollyanna Rebecca Ashford as a director on 2023-03-11
dot icon23/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon08/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon16/03/2018
Resolutions
dot icon08/02/2018
Resolutions
dot icon07/02/2018
Confirmation statement made on 2017-12-20 with updates
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon10/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon09/01/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon05/01/2018
Resolutions
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Registered office address changed from , Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, SL7 2JG, United Kingdom to Bovingdon Grange Bovingdon Green Frieth Road Marlow SL7 2JQ on 2017-07-07
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/03/2017
Register inspection address has been changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP United Kingdom to Bovingdon Grange Frieth Road Marlow SL7 2JG
dot icon11/11/2016
Registered office address changed from , 59 Knowle Wood Road, Dorridge, B93 8JP to Bovingdon Grange Bovingdon Green Frieth Road Marlow SL7 2JQ on 2016-11-11
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
All of the property or undertaking no longer forms part of charge 1
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon07/07/2011
Secretary's details changed for Mrs Pollyanna Rebecca Ashford on 2011-05-19
dot icon07/07/2011
Director's details changed for Richard Jonathan Ashford on 2011-05-19
dot icon17/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon06/07/2010
Register(s) moved to registered inspection location
dot icon05/07/2010
Director's details changed for Richard Jonathan Ashford on 2009-12-31
dot icon05/07/2010
Register inspection address has been changed
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/04/2010
Appointment of Mrs Pollyanna Rebecca Ashford as a secretary
dot icon20/04/2010
Termination of appointment of Tom Curtis as a secretary
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2009
Director's change of particulars / richard ashford / 15/09/2009
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon29/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/07/2008
Return made up to 30/06/08; full list of members
dot icon10/07/2008
Director's change of particulars / richard ashford / 16/12/2007
dot icon11/04/2008
Resolutions
dot icon07/12/2007
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+2,125.32 % *

* during past year

Cash in Bank

£48,690.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
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
0
1.44M
-
0.00
2.19K
-
2022
0
1.42M
-
0.00
48.69K
-
2022
0
1.42M
-
0.00
48.69K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.42M £Descended-1.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.69K £Ascended2.13K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashford, Richard Jonathan
Director
07/12/2007 - Present
33
Ashford, Pollyanna Rebecca
Director
11/03/2023 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESTERHOUSE HOLDINGS LIMITED

CHESTERHOUSE HOLDINGS LIMITED is an(a) Active company incorporated on 07/12/2007 with the registered office located at Bovingdon Grange Bovingdon Green, Frieth Road, Marlow SL7 2JQ. 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 CHESTERHOUSE HOLDINGS LIMITED?

toggle

CHESTERHOUSE HOLDINGS LIMITED is currently Active. It was registered on 07/12/2007 .

Where is CHESTERHOUSE HOLDINGS LIMITED located?

toggle

CHESTERHOUSE HOLDINGS LIMITED is registered at Bovingdon Grange Bovingdon Green, Frieth Road, Marlow SL7 2JQ.

What does CHESTERHOUSE HOLDINGS LIMITED do?

toggle

CHESTERHOUSE HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHESTERHOUSE HOLDINGS LIMITED?

toggle

The latest filing was on 27/12/2025: Change of details for Mr Richard Jonathan Ashford as a person with significant control on 2023-10-10.