CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05840284

Incorporation date

07/06/2006

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 07/06/2006)
dot icon27/12/2025
Change of details for Mr Richard Jonathan Ashford as a person with significant control on 2017-11-02
dot icon22/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon25/09/2025
Change of details for Mr Richard Jonathan Ashford as a person with significant control on 2017-11-02
dot icon05/08/2025
Notification of Chesterhouse Services Limited as a person with significant control on 2017-10-20
dot icon23/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/11/2024
Confirmation statement made on 2024-10-20 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon21/08/2023
Change of details for Mr Richard Jonathan Ashford as a person with significant control on 2023-08-21
dot icon28/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon08/08/2022
Micro company accounts made up to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon21/06/2021
Micro company accounts made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/03/2018
Change of details for Mr Richard Jonathan Ashford as a person with significant control on 2017-10-20
dot icon20/03/2018
Cessation of Ross Leach as a person with significant control on 2017-10-20
dot icon20/03/2018
Confirmation statement made on 2017-10-20 with updates
dot icon10/11/2017
Annual return made up to 2009-06-07 with full list of shareholders
dot icon10/11/2017
Annual return made up to 2008-06-07 with full list of shareholders
dot icon10/11/2017
Annual return made up to 2007-06-07 with full list of shareholders
dot icon02/11/2017
Second filing of the annual return made up to 2016-06-07
dot icon02/11/2017
Second filing of the annual return made up to 2015-06-07
dot icon02/11/2017
Second filing of the annual return made up to 2014-06-07
dot icon02/11/2017
Second filing of the annual return made up to 2013-06-07
dot icon02/11/2017
Second filing of the annual return made up to 2012-06-07
dot icon02/11/2017
Second filing of the annual return made up to 2011-06-07
dot icon02/11/2017
Second filing of the annual return made up to 2010-06-07
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 icon18/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
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 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 has been released from charge 1
dot icon04/07/2016
Annual return
dot icon10/11/2015
Termination of appointment of Tom Curtis as a secretary on 2015-11-06
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon09/07/2015
Secretary's details changed for Mr Tom Curtis on 2014-07-15
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon19/04/2014
Registration of charge 058402840002
dot icon19/04/2014
Registration of charge 058402840003
dot icon08/04/2014
Appointment of Mr Tom Curtis as a secretary
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon04/06/2013
Termination of appointment of Pollyanna Ashford as a director
dot icon10/12/2012
Appointment of Mrs Pollyanna Ashford as a secretary
dot icon10/12/2012
Appointment of Mrs Pollyanna Rebecca Ashford as a director
dot icon07/12/2012
Termination of appointment of Tom Curtis as a director
dot icon07/12/2012
Termination of appointment of Tom Curtis as a secretary
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon27/06/2012
Director's details changed for Mr Tom Blakeney Curtis on 2011-09-01
dot icon27/06/2012
Secretary's details changed for Mr Tom Blakeney Curtis on 2011-09-01
dot icon16/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon16/06/2011
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 2010-06-07 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Tom Blakeney Curtis on 2009-12-31
dot icon06/07/2010
Secretary's details changed for Mr Tom Blakeney Curtis on 2009-12-31
dot icon05/07/2010
Director's details changed for Richard Jonathan Ashford on 2009-12-31
dot icon18/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2009
Director's change of particulars / richard ashford / 15/09/2009
dot icon04/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon08/06/2009
Director and secretary's change of particulars / tom curtis / 01/06/2009
dot icon07/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 07/06/08; full list of members
dot icon23/06/2008
Director's change of particulars / richard ashford / 01/04/2007
dot icon23/06/2008
Registered office changed on 23/06/2008 from, 59 knowle wood road, dorridge, solihull, west midlands, B93 8JP, united kingdom
dot icon23/06/2008
Location of register of members
dot icon23/06/2008
Location of debenture register
dot icon16/06/2008
Registered office changed on 16/06/2008 from, 59 knowle wood road, dorridge, solihull, west midlands, B93 8JP
dot icon16/06/2008
Location of register of members
dot icon16/06/2008
Location of debenture register
dot icon16/06/2008
Director's change of particulars / richard ashford / 01/04/2007
dot icon26/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/10/2007
Director's particulars changed
dot icon07/06/2007
Return made up to 07/06/07; full list of members
dot icon07/06/2007
Director's particulars changed
dot icon10/07/2006
Particulars of mortgage/charge
dot icon05/07/2006
Ad 15/06/06--------- £ si 100@1=100 £ ic 100/200
dot icon04/07/2006
Ad 21/06/06--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon26/06/2006
Resolutions
dot icon07/06/2006
Secretary resigned
dot icon07/06/2006
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
20/10/2026
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
913.43K
-
0.00
-
-
2022
0
843.73K
-
0.00
-
-
2022
0
843.73K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

843.73K £Descended-7.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
07/06/2006 - Present
33
Ashford, Pollyanna Rebecca
Director
10/12/2012 - 03/06/2013
9

Persons with Significant Control

3
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 (UXBRIDGE) LIMITED

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at Bovingdon Grange Bovingdon Green, Frieth Road, Marlow SL7 2JQ. There is currently 1 active director 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 (UXBRIDGE) LIMITED?

toggle

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED is currently Active. It was registered on 07/06/2006 .

Where is CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED located?

toggle

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

What does CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED do?

toggle

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

What is the latest filing for CHESTERHOUSE PROPERTIES (UXBRIDGE) 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 2017-11-02.