CHESTERTON COMMERCIAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESTERTON COMMERCIAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02895980

Incorporation date

08/02/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Chalfont Court,, Lower Earley, Reading RG6 5SYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1994)
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon19/02/2026
Registration of charge 028959800036, created on 2026-02-12
dot icon19/02/2026
Registration of charge 028959800037, created on 2026-02-12
dot icon27/01/2026
Notification of Gillian Ann Bryant as a person with significant control on 2025-09-26
dot icon27/01/2026
Cessation of Grahame Nigel Bryant as a person with significant control on 2025-09-26
dot icon27/01/2026
Notification of Oliver James Bryant as a person with significant control on 2025-09-26
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon25/02/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon20/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/10/2022
Satisfaction of charge 028959800035 in full
dot icon11/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon09/07/2020
Satisfaction of charge 028959800033 in full
dot icon09/07/2020
Satisfaction of charge 028959800034 in full
dot icon17/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon30/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/05/2019
Registration of charge 028959800035, created on 2019-05-24
dot icon25/03/2019
Termination of appointment of Gillian Ann Bryant as a director on 2019-03-22
dot icon14/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/11/2016
Registration of charge 028959800033, created on 2016-11-01
dot icon16/11/2016
Registration of charge 028959800034, created on 2016-11-01
dot icon10/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/10/2016
Satisfaction of charge 27 in full
dot icon03/10/2016
Satisfaction of charge 30 in full
dot icon03/10/2016
Satisfaction of charge 28 in full
dot icon03/10/2016
Satisfaction of charge 31 in full
dot icon03/10/2016
Satisfaction of charge 32 in full
dot icon12/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon08/10/2014
Registered office address changed from 119 High Street Amersham Buckinghamshire HP7 0EA to 9 Chalfont Court, Lower Earley Reading RG6 5SY on 2014-10-08
dot icon25/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon24/02/2014
Annual return made up to 2013-02-08 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/11/2013
Notice of ceasing to act as receiver or manager
dot icon18/01/2013
Termination of appointment of Ian Wetherell as a secretary
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/08/2012
Notice of appointment of receiver or manager
dot icon28/07/2012
Particulars of a mortgage or charge / charge no: 32
dot icon14/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon12/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon13/02/2008
Return made up to 08/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/09/2007
Particulars of mortgage/charge
dot icon26/02/2007
Return made up to 08/02/07; full list of members
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon30/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Group of companies' accounts made up to 2006-02-28
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Total exemption full accounts made up to 2005-02-28
dot icon07/03/2006
Return made up to 08/02/06; full list of members
dot icon12/08/2005
Particulars of mortgage/charge
dot icon21/07/2005
Particulars of mortgage/charge
dot icon15/02/2005
Return made up to 08/02/05; full list of members
dot icon25/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon19/08/2004
Particulars of mortgage/charge
dot icon19/08/2004
Particulars of mortgage/charge
dot icon10/07/2004
Particulars of mortgage/charge
dot icon26/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/06/2004
Declaration of satisfaction of mortgage/charge
dot icon26/06/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Full accounts made up to 2003-02-28
dot icon15/03/2004
Particulars of mortgage/charge
dot icon15/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon14/02/2004
Return made up to 08/02/04; full list of members
dot icon13/08/2003
Particulars of mortgage/charge
dot icon28/05/2003
Particulars of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon14/02/2003
Return made up to 08/02/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-02-28
dot icon19/08/2002
Particulars of mortgage/charge
dot icon03/08/2002
Particulars of mortgage/charge
dot icon11/07/2002
Total exemption full accounts made up to 2001-02-28
dot icon13/02/2002
Return made up to 08/02/02; full list of members
dot icon21/09/2001
Particulars of mortgage/charge
dot icon06/07/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon22/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
New secretary appointed
dot icon03/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Particulars of mortgage/charge
dot icon02/05/2001
Ad 07/03/01--------- £ si 4207@1=4207 £ ic 601/4808
dot icon27/04/2001
Particulars of mortgage/charge
dot icon23/03/2001
Resolutions
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
Particulars of mortgage/charge
dot icon12/03/2001
Particulars of mortgage/charge
dot icon09/03/2001
New director appointed
dot icon26/02/2001
Return made up to 08/02/01; full list of members
dot icon10/12/2000
Full accounts made up to 2000-02-29
dot icon08/09/2000
Full accounts made up to 1999-02-28
dot icon04/04/2000
Return made up to 08/02/00; full list of members
dot icon23/06/1999
Registered office changed on 23/06/99 from: cross keys 18 wycombe end beaconsfield buckinghamshire HP9 1NB
dot icon16/02/1999
Return made up to 08/02/99; no change of members
dot icon26/01/1999
Full accounts made up to 1998-02-28
dot icon08/10/1998
Particulars of mortgage/charge
dot icon05/10/1998
Director resigned
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon29/09/1998
New director appointed
dot icon03/03/1998
Particulars of mortgage/charge
dot icon24/02/1998
Return made up to 08/02/98; full list of members
dot icon28/10/1997
Registered office changed on 28/10/97 from: 52 packhorse road gerrards cross buckinghamshire SL9 8EQ
dot icon12/10/1997
Ad 18/07/97--------- £ si 501@1=501 £ ic 90/591
dot icon05/08/1997
Full accounts made up to 1997-02-28
dot icon18/02/1997
Return made up to 08/02/97; no change of members
dot icon04/09/1996
Registered office changed on 04/09/96 from: 6 wayside mews maidenhead berkshire SL6 7EJ
dot icon25/06/1996
Accounts for a small company made up to 1996-02-29
dot icon25/06/1996
Full accounts made up to 1995-02-28
dot icon12/06/1996
Return made up to 08/02/96; no change of members
dot icon12/06/1996
Ad 02/04/96--------- £ si 88@1=88 £ ic 2/90
dot icon15/04/1996
Return made up to 08/02/95; full list of members
dot icon30/03/1995
Memorandum and Articles of Association
dot icon24/03/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Director resigned
dot icon17/05/1994
New director appointed
dot icon08/04/1994
Particulars of mortgage/charge
dot icon29/03/1994
Secretary resigned;new director appointed
dot icon29/03/1994
New secretary appointed;director resigned
dot icon29/03/1994
Registered office changed on 29/03/94 from: 1 mitchell lane bristol BS1 6BU
dot icon28/03/1994
Memorandum and Articles of Association
dot icon08/02/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

2 Ascended0 % *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Gillian Ann Bryant
Director
12/02/2001 - 22/03/2019
32
Bryant, Grahame Nigel
Director
23/09/1998 - Present
49

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+
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 CHESTERTON COMMERCIAL HOLDINGS LIMITED

CHESTERTON COMMERCIAL HOLDINGS LIMITED is an(a) Active company incorporated on 08/02/1994 with the registered office located at 9 Chalfont Court,, Lower Earley, Reading RG6 5SY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERTON COMMERCIAL HOLDINGS LIMITED?

toggle

CHESTERTON COMMERCIAL HOLDINGS LIMITED is currently Active. It was registered on 08/02/1994 .

Where is CHESTERTON COMMERCIAL HOLDINGS LIMITED located?

toggle

CHESTERTON COMMERCIAL HOLDINGS LIMITED is registered at 9 Chalfont Court,, Lower Earley, Reading RG6 5SY.

What does CHESTERTON COMMERCIAL HOLDINGS LIMITED do?

toggle

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

How many employees does CHESTERTON COMMERCIAL HOLDINGS LIMITED have?

toggle

CHESTERTON COMMERCIAL HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for CHESTERTON COMMERCIAL HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-17 with updates.