CHESTERTON HOUSE FINANCIAL PLANNING LTD

Register to unlock more data on OkredoRegister

CHESTERTON HOUSE FINANCIAL PLANNING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02118345

Incorporation date

01/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Rectory Place, Rectory Place, Loughborough LE11 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon14/04/2026
Director's details changed for Mr Jonathan Nicholas Potter on 2026-03-31
dot icon13/04/2026
Director's details changed for Mrs Dawn Louise Hubbard on 2026-03-31
dot icon13/04/2026
Director's details changed for Mr Andrew Kevin Jervis on 2026-03-31
dot icon13/04/2026
Director's details changed for Ms Rachel Kitching on 2026-03-31
dot icon13/04/2026
Director's details changed for Mr Richard Henry Paxton Urwin on 2026-03-31
dot icon18/02/2026
Director's details changed for Mr David William Wright on 2026-01-30
dot icon15/01/2026
Registered office address changed from 2-3 Rectory Place Loughborough Leicestershire LE11 1UW to 3 Rectory Place Rectory Place Loughborough LE11 1UW on 2026-01-15
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/12/2025
Termination of appointment of Susan Jennifer Jervis as a secretary on 2025-11-30
dot icon27/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon28/08/2024
Appointment of Ms Rachel Kitching as a director on 2024-07-01
dot icon27/08/2024
Appointment of Mrs Dawn Louise Hubbard as a director on 2024-07-01
dot icon27/08/2024
Appointment of Mr Jonathan Nicholas Potter as a director on 2024-07-01
dot icon14/08/2024
Appointment of Mr David William Wright as a director on 2024-07-01
dot icon26/06/2024
Confirmation statement made on 2024-06-16 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Cessation of Andrew Kevin Jervis as a person with significant control on 2023-08-04
dot icon07/08/2023
Cessation of Richard Henry Paxton Urwin as a person with significant control on 2023-08-04
dot icon07/08/2023
Notification of Chesterton House Limited as a person with significant control on 2023-08-04
dot icon30/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon04/04/2023
Registration of charge 021183450003, created on 2023-03-28
dot icon31/01/2023
Resolutions
dot icon31/01/2023
Sub-division of shares on 2023-01-24
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Solvency Statement dated 18/01/23
dot icon30/01/2023
Statement by Directors
dot icon30/01/2023
Statement of capital on 2023-01-31
dot icon30/01/2023
Statement of company's objects
dot icon30/01/2023
Resolutions
dot icon30/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Resolutions
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon21/06/2022
Director's details changed for Mr Richard Henry Paxton Urwin on 2022-06-15
dot icon21/06/2022
Director's details changed for Mr Andrew Kevin Jervis on 2022-06-15
dot icon21/06/2022
Secretary's details changed for Susan Jennifer Jervis on 2022-06-21
dot icon16/06/2022
Director's details changed for Mr Richard Henry Paxton Urwin on 2022-06-15
dot icon16/06/2022
Change of details for Mr Richard Henry Paxton Urwin as a person with significant control on 2022-04-13
dot icon16/06/2022
Director's details changed for Mr Richard Henry Paxton Urwin on 2022-04-13
dot icon19/04/2022
Change of details for Mr Richard Henry Paxton Urwin as a person with significant control on 2022-04-13
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon13/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon18/05/2018
Director's details changed for Mr Richard Henry Paxton Urwin on 2018-04-11
dot icon18/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon11/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon17/02/2014
Registered office address changed from Chesterton House 2 Rectory Place Loughborough Leices LE11 1UW on 2014-02-17
dot icon14/01/2014
Termination of appointment of Sasha Hunt as a director
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon29/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon18/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Appointment of Mr Sasha Hunt as a director
dot icon25/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon07/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/06/2009
Return made up to 09/05/09; full list of members
dot icon02/10/2008
Return made up to 09/05/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/10/2007
Memorandum and Articles of Association
dot icon01/10/2007
Certificate of change of name
dot icon04/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/06/2007
Return made up to 09/05/07; full list of members
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 09/05/06; full list of members
dot icon08/09/2005
Full accounts made up to 2004-12-31
dot icon26/05/2005
Return made up to 09/05/05; full list of members
dot icon31/08/2004
Full accounts made up to 2003-12-31
dot icon24/05/2004
Return made up to 09/05/04; full list of members
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon09/10/2003
Ad 03/06/03--------- £ si 333@1=333 £ ic 1000/1333
dot icon14/06/2003
Return made up to 09/05/03; full list of members
dot icon08/10/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 09/05/02; full list of members
dot icon15/05/2002
Director resigned
dot icon10/08/2001
Full accounts made up to 2000-12-31
dot icon25/06/2001
Return made up to 09/05/01; full list of members
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
New director appointed
dot icon31/05/2000
Return made up to 09/05/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon17/06/1999
Return made up to 09/05/99; no change of members
dot icon31/12/1998
Particulars of mortgage/charge
dot icon08/10/1998
Full accounts made up to 1997-12-31
dot icon18/05/1998
Return made up to 09/05/98; full list of members
dot icon09/03/1998
Director resigned
dot icon23/09/1997
Full accounts made up to 1996-12-31
dot icon20/05/1997
Return made up to 09/05/97; no change of members
dot icon22/08/1996
Full accounts made up to 1995-12-31
dot icon01/05/1996
Return made up to 09/05/96; no change of members
dot icon07/02/1996
New director appointed
dot icon07/02/1996
New director appointed
dot icon16/11/1995
New secretary appointed
dot icon16/11/1995
Secretary resigned;director resigned
dot icon07/06/1995
Full accounts made up to 1994-12-31
dot icon22/05/1995
Secretary resigned;new secretary appointed
dot icon22/05/1995
Return made up to 09/05/95; full list of members
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 icon05/05/1994
Return made up to 11/05/94; no change of members
dot icon29/04/1994
Accounts for a small company made up to 1993-12-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon01/07/1993
Accounts for a small company made up to 1992-12-31
dot icon17/05/1993
Return made up to 11/05/93; no change of members
dot icon14/09/1992
Accounts for a small company made up to 1991-12-31
dot icon20/06/1992
Return made up to 11/05/92; full list of members
dot icon13/01/1992
Return made up to 10/05/91; no change of members
dot icon24/09/1991
Accounts for a small company made up to 1990-12-31
dot icon16/07/1991
Registered office changed on 16/07/91 from: 34 leicester road loughborough leics LE11 2AG
dot icon16/05/1991
Return made up to 11/05/91; no change of members
dot icon03/04/1991
Certificate of change of name
dot icon16/05/1990
Accounts for a small company made up to 1989-12-31
dot icon16/05/1990
Return made up to 11/05/90; full list of members
dot icon05/01/1990
Return made up to 14/07/89; full list of members
dot icon29/08/1989
Accounts for a small company made up to 1988-12-31
dot icon14/06/1989
Wd 01/06/89 ad 05/06/89--------- £ si 900@1=900 £ ic 100/1000
dot icon22/05/1989
Nc inc already adjusted
dot icon16/05/1989
Resolutions
dot icon15/05/1989
Return made up to 15/08/88; full list of members
dot icon27/09/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon24/02/1988
Wd 21/01/88 ad 09/07/87--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1987
New director appointed
dot icon14/08/1987
Registered office changed on 14/08/87 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon14/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1987
Secretary resigned;director resigned
dot icon16/07/1987
Resolutions
dot icon01/04/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-47 *

* 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
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
1.27M
-
0.00
587.91K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Sasha
Director
01/07/2010 - 13/01/2014
7
Kitching, Rachel
Director
01/07/2024 - Present
2
Wright, David William
Director
01/07/2024 - Present
4
Urwin, Richard Henry Paxton
Director
01/06/2000 - Present
9
Potter, Jonathan Nicholas
Director
01/07/2024 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHESTERTON HOUSE FINANCIAL PLANNING LTD

CHESTERTON HOUSE FINANCIAL PLANNING LTD is an(a) Active company incorporated on 01/04/1987 with the registered office located at 3 Rectory Place, Rectory Place, Loughborough LE11 1UW. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTERTON HOUSE FINANCIAL PLANNING LTD?

toggle

CHESTERTON HOUSE FINANCIAL PLANNING LTD is currently Active. It was registered on 01/04/1987 .

Where is CHESTERTON HOUSE FINANCIAL PLANNING LTD located?

toggle

CHESTERTON HOUSE FINANCIAL PLANNING LTD is registered at 3 Rectory Place, Rectory Place, Loughborough LE11 1UW.

What does CHESTERTON HOUSE FINANCIAL PLANNING LTD do?

toggle

CHESTERTON HOUSE FINANCIAL PLANNING LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHESTERTON HOUSE FINANCIAL PLANNING LTD?

toggle

The latest filing was on 14/04/2026: Director's details changed for Mr Jonathan Nicholas Potter on 2026-03-31.