CHESTERTON UK SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHESTERTON UK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05334580

Incorporation date

17/01/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon01/05/2026
Director's details changed for Mr Keith Thomas Shields on 2026-05-01
dot icon01/05/2026
Director's details changed for Mr Ouda Saleh on 2026-05-01
dot icon01/05/2026
Change of details for Campions Group Limited as a person with significant control on 2026-05-01
dot icon01/05/2026
Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-05-01
dot icon04/02/2026
Register inspection address has been changed from Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon04/02/2026
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon04/11/2025
Appointment of Mr Keith Thomas Shields as a director on 2025-11-04
dot icon29/10/2025
Termination of appointment of John Joseph Keenan as a director on 2025-10-01
dot icon24/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon06/11/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 40 Connaught Street Hyde Park London W2 2AB on 2023-11-06
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon31/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/10/2023
Cessation of Reem Abdelkarim Taher as a person with significant control on 2023-10-23
dot icon30/10/2023
Notification of Campions Group Limited as a person with significant control on 2023-10-23
dot icon30/10/2023
Register(s) moved to registered office address Queensway House 11 Queensway New Milton Hampshire BH25 5NR
dot icon27/10/2023
Appointment of Mr John Joseph Keenan as a director on 2023-10-23
dot icon27/10/2023
Appointment of Mr Ouda Saleh as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Sami Roumi Malia as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of John Ennis as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Allan Collins as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Mercantile Group Limited as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Richard George Davies as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Michael Palmer as a director on 2023-10-23
dot icon27/10/2023
Termination of appointment of Mohamed Salaheddin Mohamed Mussa as a director on 2023-10-23
dot icon27/10/2023
Registered office address changed from 40 Connaught Street Hyde Park London W2 2AB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-10-27
dot icon13/10/2023
Certificate of change of name
dot icon11/10/2023
Satisfaction of charge 053345800021 in full
dot icon11/10/2023
Satisfaction of charge 053345800020 in full
dot icon04/10/2023
Satisfaction of charge 15 in full
dot icon29/09/2023
Satisfaction of charge 14 in full
dot icon29/09/2023
Satisfaction of charge 3 in full
dot icon29/09/2023
Satisfaction of charge 5 in full
dot icon29/09/2023
Satisfaction of charge 4 in full
dot icon29/09/2023
Satisfaction of charge 7 in full
dot icon29/09/2023
Satisfaction of charge 12 in full
dot icon29/09/2023
Satisfaction of charge 13 in full
dot icon29/09/2023
Satisfaction of charge 9 in full
dot icon29/09/2023
Satisfaction of charge 17 in full
dot icon29/09/2023
Satisfaction of charge 10 in full
dot icon29/09/2023
Satisfaction of charge 19 in full
dot icon19/09/2023
Second filing of Confirmation Statement dated 2021-10-18
dot icon06/01/2023
Appointment of John Ennis as a director on 2022-11-11
dot icon09/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon12/07/2022
Appointment of Mr Michael Palmer as a director on 2022-07-04
dot icon17/06/2022
Director's details changed for Mr Sami Roumi Malia on 2022-06-17
dot icon08/06/2022
Termination of appointment of Guy Stuart Gittins as a director on 2022-06-01
dot icon05/11/2021
Confirmation statement made on 2021-10-18 with updates
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon09/09/2021
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD England to Haysmacintyre Llp 10 Queen Street Place London EC4R 1AG
dot icon12/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/05/2021
Cessation of Salaheddin Mohamad Mussa as a person with significant control on 2021-04-07
dot icon23/05/2021
Notification of Reem Abdelkarim Taher as a person with significant control on 2021-04-07
dot icon22/02/2021
Appointment of Mr Mohamed Salaheddin Mohamed Mussa as a director on 2021-01-27
dot icon29/01/2021
Amended group of companies' accounts made up to 2019-12-31
dot icon10/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon11/11/2020
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon11/11/2020
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon10/11/2020
Confirmation statement made on 2020-08-31 with updates
dot icon29/04/2020
Resolutions
dot icon29/04/2020
Memorandum and Articles of Association
dot icon13/02/2020
Appointment of Mr Sami Roumi Malia as a director on 2020-01-29
dot icon13/02/2020
Termination of appointment of Highground Securities Limited as a director on 2020-01-29
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with updates
dot icon15/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/04/2019
Director's details changed for Mr Allan Collins on 2019-04-30
dot icon11/01/2019
Change of details for Mr Salaheddin Mohamad Mussa as a person with significant control on 2019-01-01
dot icon11/01/2019
Director's details changed for Mr Guy Stewart Gittins on 2019-01-01
dot icon11/01/2019
Director's details changed for Mr Richard George Davies on 2019-01-01
dot icon11/01/2019
Director's details changed for Mr Allan Collins on 2019-01-01
dot icon11/01/2019
Registered office address changed from , St Magnus House 3 Lower Thames Street, London, EC3R 6HD, England to 40 Connaught Street Hyde Park London W2 2AB on 2019-01-11
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon01/09/2018
Termination of appointment of Yvonne Tatham as a secretary on 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon12/06/2018
Appointment of Mr Guy Stewart Gittins as a director on 2018-06-07
dot icon23/05/2018
Withdrawal of a person with significant control statement on 2018-05-23
dot icon23/05/2018
Notification of Salaheddin Mohamad Mussa as a person with significant control on 2016-06-26
dot icon31/01/2018
Confirmation statement made on 2018-01-17 with updates
dot icon09/11/2017
Termination of appointment of Tridevi Consulting Ltd as a director on 2017-10-11
dot icon09/11/2017
Termination of appointment of Tupai Holdings as a director on 2017-10-11
dot icon09/11/2017
Withdrawal of a person with significant control statement on 2017-11-09
dot icon18/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Termination of appointment of Robert Hardington Bartlett as a director on 2017-03-03
dot icon02/05/2017
Registration of charge 053345800021, created on 2017-04-26
dot icon24/04/2017
Appointment of Mercantile Group Limited as a director on 2017-03-22
dot icon01/02/2017
Director's details changed for Tridevi Consulting Ltd on 2017-01-31
dot icon01/02/2017
Director's details changed for Tupai Holdings on 2017-01-31
dot icon31/01/2017
Termination of appointment of Ronald Neil Sinclair as a director on 2017-01-30
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon09/12/2016
Termination of appointment of Qg Developments Ltd as a director on 2016-09-30
dot icon09/12/2016
Appointment of Mr Richard George Davies as a director on 2016-11-01
dot icon29/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/08/2016
Registered office address changed from , St Magnus House 3 Lower Thames Street, 7th Floor, London, EC3R 6HE, United Kingdom to 40 Connaught Street Hyde Park London W2 2AB on 2016-08-26
dot icon23/08/2016
Registered office address changed from , Connaught House 1-3 Mount Street, 3rd Floor, London, W1K 3NB to 40 Connaught Street Hyde Park London W2 2AB on 2016-08-23
dot icon13/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/08/2015
Resolutions
dot icon12/08/2015
Statement by Directors
dot icon12/08/2015
Resolutions
dot icon12/08/2015
Solvency Statement dated 16/07/15
dot icon12/08/2015
Statement of capital on 2015-08-12
dot icon16/03/2015
Appointment of Highground Securities Limited as a director on 2015-02-24
dot icon16/03/2015
Termination of appointment of John Collier-Wright as a director on 2015-02-28
dot icon17/02/2015
Director's details changed for Tupai Holdings on 2015-02-17
dot icon17/02/2015
Director's details changed for Tridevi Consulting Ltd on 2015-02-17
dot icon11/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon11/02/2015
Director's details changed for Qg Developments Ltd on 2013-11-14
dot icon11/02/2015
Statement of capital following an allotment of shares on 2014-09-01
dot icon22/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/04/2014
Director's details changed for Tupai Holdings on 2014-04-01
dot icon02/04/2014
Director's details changed for Tridevi Consulting Ltd on 2014-04-01
dot icon17/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon13/11/2013
Registered office address changed from , 3rd Floor 8 Connaught House, 1 - 3 Mount Street, London, W1K 3NB, England on 2013-11-13
dot icon30/10/2013
Director's details changed for Mr Neil Sinclair on 2013-10-22
dot icon29/10/2013
Appointment of Mr John Collier-Wright as a director on 2013-10-22
dot icon29/10/2013
Appointment of Mr Neil Sinclair as a director on 2013-10-22
dot icon19/10/2013
Satisfaction of charge 18 in full
dot icon12/08/2013
Resolutions
dot icon07/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon02/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Registered office address changed from , 8 Chesterfield Hill, Mayfair, London, W1J 5BW, United Kingdom on 2013-07-23
dot icon15/07/2013
Termination of appointment of Willem Baralt as a director on 2013-07-10
dot icon09/07/2013
Satisfaction of charge 16 in full
dot icon03/07/2013
Registration of charge 053345800020
dot icon24/06/2013
Appointment of Mr Allan Collins as a director on 2013-06-20
dot icon10/06/2013
Statement of capital on 2013-06-10
dot icon31/05/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-01-17
dot icon24/05/2013
Statement by directors
dot icon24/05/2013
Solvency statement dated 25/04/13
dot icon24/05/2013
Resolutions
dot icon24/05/2013
Resolutions
dot icon11/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon01/11/2012
Resolutions
dot icon01/11/2012
Sub-division of shares on 2012-07-25
dot icon01/11/2012
Particulars of variation of rights attached to shares
dot icon01/11/2012
Change of share class name or designation
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-07-25
dot icon01/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon13/02/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon16/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/06/2011
Appointment of Qg Developments Ltd as a director
dot icon27/06/2011
Appointment of Tupai Holdings as a director
dot icon17/06/2011
Appointment of Tridevi Consulting Ltd as a director
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 19
dot icon04/02/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Tarek Al-Sayed as a director
dot icon02/02/2011
Termination of appointment of David Hebditch as a director
dot icon02/02/2011
Termination of appointment of Tarek Al-Sayed as a director
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 17
dot icon15/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Yvonne Tatham on 2010-01-01
dot icon15/02/2010
Director's details changed for David Hugh Hebditch on 2010-01-01
dot icon15/02/2010
Director's details changed for Tarek Al-Sayed on 2010-01-01
dot icon15/02/2010
Director's details changed for Willem Baralt on 2010-01-01
dot icon15/02/2010
Director's details changed for Robert Hardington Bartlett on 2010-01-01
dot icon10/02/2010
Registered office address changed from , 40 Connaught Street, London, W2 2AB on 2010-02-10
dot icon31/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/04/2009
Secretary appointed yvonne tatham
dot icon13/03/2009
Return made up to 17/01/09; full list of members
dot icon13/03/2009
Appointment terminated director peter goldsmith
dot icon13/03/2009
Appointment terminated secretary nicholas ttarou
dot icon05/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon12/01/2009
Director appointed tarek al-sayed
dot icon12/01/2009
Director appointed david hugh hebditch
dot icon22/12/2008
Appointment terminated director james lugg
dot icon22/12/2008
Appointment terminated director robert unsworth
dot icon14/08/2008
Appointment terminated director walter goldsmith
dot icon14/08/2008
Director appointed robert marshall unsworth
dot icon03/07/2008
Director appointed james lugg
dot icon27/06/2008
Appointment terminated director ohad yaron
dot icon27/06/2008
Appointment terminated director chris mcgill
dot icon27/06/2008
Director appointed walter kenneth goldsmith
dot icon27/03/2008
Return made up to 17/01/08; full list of members
dot icon18/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/09/2007
New director appointed
dot icon07/09/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon02/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon27/02/2007
Return made up to 17/01/07; full list of members
dot icon11/12/2006
Particulars of mortgage/charge
dot icon25/11/2006
Particulars of mortgage/charge
dot icon23/10/2006
Nc inc already adjusted 01/07/06
dot icon18/10/2006
Secretary resigned;director resigned
dot icon13/10/2006
Ad 19/07/06--------- £ si 2499999@1=2499999 £ ic 1/2500000
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon29/09/2006
New secretary appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New secretary appointed
dot icon27/09/2006
New director appointed
dot icon27/09/2006
New secretary appointed
dot icon03/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/04/2006
Director resigned
dot icon28/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/03/2006
Return made up to 17/01/06; full list of members; amend
dot icon02/03/2006
Return made up to 17/01/06; full list of members
dot icon01/03/2006
Declaration of satisfaction of mortgage/charge
dot icon04/02/2006
Particulars of mortgage/charge
dot icon03/02/2006
Particulars of mortgage/charge
dot icon25/01/2006
Particulars of mortgage/charge
dot icon14/12/2005
New director appointed
dot icon08/12/2005
Secretary resigned
dot icon22/11/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon18/11/2005
Particulars of mortgage/charge
dot icon10/11/2005
Particulars of mortgage/charge
dot icon24/10/2005
Director resigned
dot icon08/10/2005
Particulars of mortgage/charge
dot icon05/10/2005
Particulars of mortgage/charge
dot icon27/09/2005
Particulars of mortgage/charge
dot icon27/09/2005
New secretary appointed
dot icon24/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon22/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Director resigned
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon30/03/2005
Registered office changed on 30/03/05 from: 8 chesterfield hill, mayfair, london, W1J 5BW
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon23/03/2005
New director appointed
dot icon22/03/2005
Registered office changed on 22/03/05 from: mitre house, 160 aldersgate street, london, EC1A 4DD
dot icon22/03/2005
Secretary resigned;director resigned
dot icon22/03/2005
Director resigned
dot icon22/03/2005
New secretary appointed
dot icon22/03/2005
New director appointed
dot icon19/03/2005
Particulars of property mortgage/charge
dot icon15/03/2005
Certificate of change of name
dot icon17/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartlett, Robert Hardington
Director
01/09/2006 - 03/03/2017
20
Saleh, Ouda
Director
23/10/2023 - Present
197
Dewani, Preyen
Director
08/06/2005 - 14/09/2005
42
Taylor, David
Director
18/03/2005 - 01/04/2006
21
Collins, Allan
Director
20/06/2013 - 23/10/2023
41

Persons with Significant Control

6
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 UK SERVICES LIMITED

CHESTERTON UK SERVICES LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 2 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 UK SERVICES LIMITED?

toggle

CHESTERTON UK SERVICES LIMITED is currently Active. It was registered on 17/01/2005 .

Where is CHESTERTON UK SERVICES LIMITED located?

toggle

CHESTERTON UK SERVICES LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does CHESTERTON UK SERVICES LIMITED do?

toggle

CHESTERTON UK SERVICES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHESTERTON UK SERVICES LIMITED?

toggle

The latest filing was on 01/05/2026: Director's details changed for Mr Keith Thomas Shields on 2026-05-01.