CHESTERHOUSE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHESTERHOUSE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867744

Incorporation date

01/11/1993

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 01/11/1993)
dot icon17/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon08/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-12-31
dot icon03/07/2020
Cessation of Richard Jonathan Ashford as a person with significant control on 2017-12-20
dot icon03/07/2020
Notification of Chesterhouse Holdings Ltd as a person with significant control on 2017-12-20
dot icon03/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon25/06/2020
Micro company accounts made up to 2019-12-31
dot icon13/08/2019
Micro company accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon23/11/2017
Satisfaction of charge 4 in full
dot icon23/11/2017
Satisfaction of charge 3 in full
dot icon23/11/2017
Satisfaction of charge 7 in full
dot icon23/11/2017
Satisfaction of charge 6 in full
dot icon23/11/2017
Satisfaction of charge 5 in full
dot icon23/11/2017
Satisfaction of charge 2 in full
dot icon23/11/2017
Satisfaction of charge 1 in full
dot icon23/11/2017
Satisfaction of charge 11 in full
dot icon23/11/2017
Satisfaction of charge 9 in full
dot icon23/11/2017
Satisfaction of charge 8 in full
dot icon23/11/2017
Satisfaction of charge 10 in full
dot icon22/09/2017
Micro company 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 Boingdon Grange Frieth Road Marlow SL7 2JG
dot icon11/11/2016
Registered office address changed from 59 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP to Bovingdon Grange Bovingdon Green Frieth Road Marlow Buckinghamshire SL7 2JG on 2016-11-11
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
All of the property or undertaking has been released from charge 6
dot icon23/08/2016
All of the property or undertaking has been released from charge 7
dot icon23/08/2016
All of the property or undertaking has been released from charge 8
dot icon23/08/2016
All of the property or undertaking has been released from charge 9
dot icon23/08/2016
All of the property or undertaking has been released and no longer forms part of charge 11
dot icon23/08/2016
All of the property or undertaking has been released from charge 10
dot icon23/08/2016
All of the property or undertaking has been released from charge 2
dot icon23/08/2016
All of the property or undertaking no longer forms part of charge 1
dot icon23/08/2016
All of the property or undertaking has been released from charge 3
dot icon23/08/2016
All of the property or undertaking has been released from charge 4
dot icon23/08/2016
All of the property or undertaking has been released from charge 5
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 icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon20/07/2011
Accounts for a medium company made up to 2010-12-31
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 Polyanna Rebecca Ashford on 2011-05-19
dot icon07/07/2011
Director'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 icon29/09/2010
Accounts for a medium company made up to 2009-12-31
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
Register inspection address has been changed
dot icon05/07/2010
Director's details changed for Richard Jonathan Ashford on 2009-12-31
dot icon05/07/2010
Director's details changed for Pollyanna Rebecca Ashford on 2009-12-31
dot icon20/04/2010
Appointment of Mrs Polyanna Rebecca Ashford as a secretary
dot icon20/04/2010
Termination of appointment of Tom Curtis as a director
dot icon20/04/2010
Termination of appointment of Tom Curtis as a secretary
dot icon12/01/2010
Accounts for a small company made up to 2008-12-31
dot icon15/09/2009
Director's change of particulars / richard ashford / 15/09/2009
dot icon15/09/2009
Director's change of particulars / pollyanna ashford / 15/09/2009
dot icon06/07/2009
Return made up to 30/06/09; full list of members
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 11
dot icon12/11/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/07/2008
Return made up to 30/06/08; full list of members
dot icon10/07/2008
Director's change of particulars / richard ashford / 18/02/2007
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 7
dot icon20/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon05/01/2008
Particulars of mortgage/charge
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 30/06/07; full list of members
dot icon20/07/2007
Director's particulars changed
dot icon20/07/2007
Director's particulars changed
dot icon12/07/2006
Return made up to 30/06/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/03/2006
New director appointed
dot icon07/07/2005
Return made up to 30/06/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 01/11/04; full list of members
dot icon12/04/2005
New secretary appointed;new director appointed
dot icon24/03/2005
Secretary resigned
dot icon26/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/11/2003
Director resigned
dot icon06/11/2003
Return made up to 01/11/03; full list of members
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/11/2002
Return made up to 01/11/02; full list of members
dot icon06/03/2002
Ad 22/02/02--------- £ si 998@1=998 £ ic 2/1000
dot icon06/03/2002
New director appointed
dot icon05/03/2002
Certificate of change of name
dot icon28/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon09/11/2001
Return made up to 01/11/01; full list of members
dot icon05/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/11/2000
Return made up to 01/11/00; full list of members
dot icon04/08/2000
Accounts for a dormant company made up to 1999-12-31
dot icon21/11/1999
Return made up to 01/11/99; full list of members
dot icon05/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/11/1998
Return made up to 01/11/98; no change of members
dot icon09/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/11/1997
Return made up to 01/11/97; full list of members
dot icon04/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/11/1996
Return made up to 01/11/96; no change of members
dot icon18/09/1996
Registered office changed on 18/09/96 from: 30 richmond road west wimbledon london SW20 0PQ
dot icon15/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/11/1995
Return made up to 01/11/95; no change of members
dot icon12/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 01/11/94; full list of members
dot icon10/06/1994
Resolutions
dot icon10/06/1994
Resolutions
dot icon10/06/1994
Resolutions
dot icon19/05/1994
Registered office changed on 19/05/94 from: 55 colmore row birmingham B3 2AS
dot icon19/05/1994
Accounting reference date notified as 31/12
dot icon19/05/1994
Secretary resigned;new secretary appointed
dot icon19/05/1994
Director resigned;new director appointed
dot icon28/04/1994
Resolutions
dot icon08/12/1993
Certificate of change of name
dot icon01/11/1993
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/09/2026
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
7.81K
-
0.00
-
-
2022
0
57.04K
-
0.00
-
-
2022
0
57.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

57.04K £Ascended630.61 % *

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
Ashford, Martin John
Director
13/05/1994 - 18/11/2003
14
Ashford, Richard Jonathan
Director
22/02/2002 - Present
33
Ashford, Pollyanna Rebecca
Director
22/03/2006 - Present
9

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+
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 PROPERTIES LIMITED

CHESTERHOUSE PROPERTIES LIMITED is an(a) Active company incorporated on 01/11/1993 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 PROPERTIES LIMITED?

toggle

CHESTERHOUSE PROPERTIES LIMITED is currently Active. It was registered on 01/11/1993 .

Where is CHESTERHOUSE PROPERTIES LIMITED located?

toggle

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

What does CHESTERHOUSE PROPERTIES LIMITED do?

toggle

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

What is the latest filing for CHESTERHOUSE PROPERTIES LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-07 with no updates.