CHESTERTON GRANT MORTGAGES LTD.

Register to unlock more data on OkredoRegister

CHESTERTON GRANT MORTGAGES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04232613

Incorporation date

12/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Evolution House, Lakeside Business Village St. Davids Park, Ewloe, Deeside, Flintshire CH5 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2001)
dot icon27/01/2026
Micro company accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-17 with no updates
dot icon05/09/2025
Registered office address changed from Evolution House Lakeside Business Village St Davids Park Ewloe Fintshire CH5 3XP to Unit 3 Evolution House, Lakeside Business Village St. Davids Park Ewloe Deeside Flintshire CH5 3XP on 2025-09-05
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon21/01/2025
Confirmation statement made on 2025-01-17 with no updates
dot icon24/07/2024
Termination of appointment of Stephen John Wright as a director on 2024-07-24
dot icon30/01/2024
Confirmation statement made on 2024-01-17 with updates
dot icon10/01/2024
Cessation of David Kennedy as a person with significant control on 2023-12-19
dot icon10/01/2024
Notification of a person with significant control statement
dot icon20/12/2023
Appointment of David Anthony Rooney as a director on 2023-12-19
dot icon20/12/2023
Appointment of Stephen John Wright as a director on 2023-12-19
dot icon20/12/2023
Appointment of Mr Ian David Thompson as a director on 2023-12-19
dot icon20/12/2023
Termination of appointment of David Kennedy as a secretary on 2023-12-19
dot icon20/12/2023
Termination of appointment of David Kennedy as a director on 2023-12-19
dot icon19/10/2023
Micro company accounts made up to 2023-04-30
dot icon22/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon19/01/2023
Micro company accounts made up to 2022-04-30
dot icon24/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon02/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon06/11/2020
Micro company accounts made up to 2020-04-30
dot icon28/08/2020
Change of details for Mr David Kennedy as a person with significant control on 2020-08-28
dot icon28/08/2020
Secretary's details changed for David Kennedy on 2020-08-28
dot icon28/08/2020
Director's details changed for Mr David Kennedy on 2020-08-28
dot icon19/02/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon14/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/01/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon16/01/2019
Micro company accounts made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-01-17 with updates
dot icon26/01/2018
Micro company accounts made up to 2017-04-30
dot icon07/07/2017
Confirmation statement made on 2017-06-12 with updates
dot icon07/07/2017
Notification of David Kennedy as a person with significant control on 2016-04-06
dot icon23/01/2017
Micro company accounts made up to 2016-04-30
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon17/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon23/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon30/05/2013
Director's details changed for David Kennedy on 2013-05-30
dot icon30/05/2013
Secretary's details changed for David Kennedy on 2013-05-30
dot icon30/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon25/07/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon22/08/2011
Termination of appointment of Elizabeth Kennedy as a director
dot icon22/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon04/11/2009
Termination of appointment of David Rooney as a director
dot icon03/07/2009
Return made up to 12/06/09; full list of members
dot icon03/07/2009
Appointment terminated director jennifer rooney
dot icon15/06/2009
Total exemption small company accounts made up to 2009-04-30
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/07/2007
Return made up to 12/06/07; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/01/2007
Particulars of mortgage/charge
dot icon30/06/2006
Accounts for a small company made up to 2006-04-30
dot icon22/06/2006
Return made up to 12/06/06; full list of members
dot icon01/02/2006
Accounts for a small company made up to 2005-04-30
dot icon29/07/2005
Return made up to 12/06/05; full list of members
dot icon09/04/2005
Director's particulars changed
dot icon09/04/2005
Secretary's particulars changed;director's particulars changed
dot icon09/04/2005
Director's particulars changed
dot icon09/04/2005
Director's particulars changed
dot icon18/03/2005
Director's particulars changed
dot icon14/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon01/11/2004
Return made up to 12/06/04; full list of members
dot icon26/03/2004
Return made up to 12/06/03; change of members
dot icon20/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon19/12/2003
Certificate of change of name
dot icon06/03/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon28/02/2003
Director resigned
dot icon11/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon14/08/2002
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon28/06/2002
Return made up to 12/06/02; full list of members
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New director appointed
dot icon29/06/2001
New secretary appointed;new director appointed
dot icon29/06/2001
Ad 15/06/01--------- £ si 3749@1=3749 £ ic 1/3750
dot icon27/06/2001
Resolutions
dot icon18/06/2001
Secretary resigned
dot icon18/06/2001
Director resigned
dot icon12/06/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
31.41K
-
0.00
-
-
2022
3
98.74K
-
0.00
-
-
2023
3
14.58K
-
0.00
-
-
2023
3
14.58K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

14.58K £Descended-85.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kennedy, David
Director
15/06/2001 - 19/12/2023
7
Rooney, David Anthony
Director
19/12/2023 - Present
2
Thompson, Ian David
Director
19/12/2023 - Present
3
Wright, Stephen John
Director
19/12/2023 - 24/07/2024
-
Kennedy, David
Secretary
15/06/2001 - 19/12/2023
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHESTERTON GRANT MORTGAGES LTD.

CHESTERTON GRANT MORTGAGES LTD. is an(a) Active company incorporated on 12/06/2001 with the registered office located at Unit 3 Evolution House, Lakeside Business Village St. Davids Park, Ewloe, Deeside, Flintshire CH5 3XP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERTON GRANT MORTGAGES LTD.?

toggle

CHESTERTON GRANT MORTGAGES LTD. is currently Active. It was registered on 12/06/2001 .

Where is CHESTERTON GRANT MORTGAGES LTD. located?

toggle

CHESTERTON GRANT MORTGAGES LTD. is registered at Unit 3 Evolution House, Lakeside Business Village St. Davids Park, Ewloe, Deeside, Flintshire CH5 3XP.

What does CHESTERTON GRANT MORTGAGES LTD. do?

toggle

CHESTERTON GRANT MORTGAGES LTD. operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does CHESTERTON GRANT MORTGAGES LTD. have?

toggle

CHESTERTON GRANT MORTGAGES LTD. had 3 employees in 2023.

What is the latest filing for CHESTERTON GRANT MORTGAGES LTD.?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-06-30.