CHESTNUT COURT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03344162

Incorporation date

02/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp First Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1997)
dot icon06/04/2026
Final Gazette dissolved following liquidation
dot icon06/01/2026
Return of final meeting in a members' voluntary winding up
dot icon10/10/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Declaration of solvency
dot icon07/10/2024
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Frp First Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2024-10-07
dot icon19/08/2024
Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 2024-08-15
dot icon16/08/2024
Termination of appointment of a secretary
dot icon15/08/2024
Termination of appointment of Roger Skeldon as a director on 2024-08-15
dot icon15/08/2024
Appointment of Mr Paul David Widdicombe as a director on 2024-08-15
dot icon15/08/2024
Appointment of Mrs Helen Ruth Dryland as a director on 2024-08-15
dot icon15/08/2024
Termination of appointment of Ctc Directorships Ltd as a director on 2024-08-15
dot icon17/07/2024
Cessation of The Executors of the Late Avis Aileen Widdicombe as a person with significant control on 2024-07-17
dot icon17/07/2024
Notification of Helen Ruth Dryland as a person with significant control on 2024-07-17
dot icon17/07/2024
Notification of Paul David Widdicombe as a person with significant control on 2024-07-17
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon28/12/2023
Change of details for Mrs Avis Aileen Widdicombe as a person with significant control on 2023-12-28
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon09/12/2020
Appointment of Ctc Directorships Ltd as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Gareth Miller as a director on 2020-10-22
dot icon25/11/2020
Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 2020-10-22
dot icon08/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/05/2019
Confirmation statement made on 2019-04-02 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/06/2018
Confirmation statement made on 2018-04-02 with updates
dot icon04/06/2018
Notification of Avis Aileen Widdicombe as a person with significant control on 2018-04-02
dot icon04/06/2018
Withdrawal of a person with significant control statement on 2018-06-04
dot icon01/08/2017
Director's details changed for Mr Gareth Miller on 2017-08-01
dot icon09/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon27/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon16/03/2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 2017-03-16
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-14
dot icon15/02/2017
Director's details changed for Mr Roger Skeldon on 2017-02-06
dot icon08/02/2017
Director's details changed for Mr Roger Skeldon on 2015-08-10
dot icon06/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon26/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon04/09/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-22
dot icon21/07/2014
Appointment of Mr Roger Skeldon as a director on 2014-07-11
dot icon21/07/2014
Termination of appointment of David James Blake as a director on 2014-07-11
dot icon25/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon21/05/2014
Appointment of Mr Gareth Miller as a director on 2014-04-22
dot icon21/05/2014
Termination of appointment of Oliver Bernard Ellingham as a director on 2014-04-22
dot icon30/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/04/2014
Registered office address changed from 7 Swallow Street London W1B 4DE on 2014-04-11
dot icon10/04/2014
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2014-04-09
dot icon21/01/2014
Appointment of Mr David Blake as a director on 2014-01-21
dot icon21/01/2014
Termination of appointment of Steven Edward Oliver as a director on 2014-01-21
dot icon17/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon25/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon16/04/2013
Termination of appointment of Mark Nicholas Crowther as a director on 2013-04-16
dot icon16/04/2013
Appointment of Mr Oliver Bernard Ellingham as a director on 2013-04-16
dot icon08/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon03/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon07/11/2011
Secretary's details changed for Capital Trading Companies Secretaries Limited on 2011-03-01
dot icon27/09/2011
Current accounting period extended from 2011-03-31 to 2011-09-30
dot icon26/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Close Trading Companies Secretaries Limited on 2011-02-11
dot icon06/04/2011
Secretary's details changed
dot icon04/04/2011
Director's details changed for Mr Steven Oliver on 2011-02-25
dot icon02/03/2011
Registered office address changed from 10 Crown Place London EC2A 4FT on 2011-03-02
dot icon10/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon19/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon19/10/2009
Director's details changed for Mr Steven Oliver on 2009-10-15
dot icon15/05/2009
Director's change of particulars / steven oliver / 14/05/2009
dot icon02/04/2009
Return made up to 02/04/09; full list of members
dot icon08/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/07/2008
Director appointed mark crowther
dot icon10/07/2008
Appointment terminated director mark shaw
dot icon05/04/2008
Return made up to 02/04/08; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon26/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/07/2007
New director appointed
dot icon20/07/2007
Director resigned
dot icon03/04/2007
Return made up to 02/04/07; full list of members
dot icon14/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 02/04/06; full list of members
dot icon19/05/2006
Resolutions
dot icon18/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon05/04/2006
New secretary appointed
dot icon05/04/2006
Secretary resigned
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
New secretary appointed
dot icon03/06/2005
Return made up to 02/04/05; full list of members
dot icon21/01/2005
Director's particulars changed
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon30/04/2004
Return made up to 02/04/04; full list of members
dot icon19/02/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned
dot icon10/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon10/09/2003
Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AA
dot icon30/04/2003
Return made up to 02/04/03; no change of members
dot icon28/02/2003
Secretary's particulars changed
dot icon30/01/2003
Secretary's particulars changed
dot icon23/01/2003
Secretary resigned
dot icon22/01/2003
New secretary appointed
dot icon21/10/2002
Secretary's particulars changed
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/04/2002
Return made up to 02/04/02; no change of members
dot icon17/01/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon19/12/2001
Secretary's particulars changed
dot icon04/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/04/2001
Return made up to 02/04/01; full list of members
dot icon17/11/2000
Secretary's particulars changed
dot icon08/09/2000
Secretary resigned
dot icon07/09/2000
New secretary appointed
dot icon05/09/2000
Full accounts made up to 2000-03-31
dot icon17/05/2000
Secretary resigned
dot icon21/04/2000
Return made up to 02/04/00; no change of members
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon06/05/1999
Return made up to 02/04/99; no change of members
dot icon09/10/1998
Full accounts made up to 1998-03-31
dot icon01/10/1998
New secretary appointed
dot icon05/06/1998
Return made up to 02/04/98; full list of members
dot icon05/06/1998
New director appointed
dot icon05/06/1998
New secretary appointed
dot icon13/10/1997
Director resigned
dot icon29/08/1997
Director resigned
dot icon30/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon01/07/1997
Ad 07/04/97--------- £ si [email protected]=199999 £ ic 2/200001
dot icon11/06/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon16/04/1997
Director resigned
dot icon16/04/1997
Secretary resigned
dot icon02/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
02/04/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oliver, Steven Edward
Director
02/07/2007 - 21/01/2014
419
CTC DIRECTORSHIPS LTD
Corporate Director
22/10/2020 - 15/08/2024
611
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Corporate Secretary
20/03/2006 - 15/08/2024
1346
Jackson-Stops, Timothy William Ashworth
Director
07/04/1997 - 31/03/2006
880
Jackson-Stops, Timothy William Ashworth
Director
31/03/2006 - 22/10/2020
880

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTNUT COURT DEVELOPMENTS LIMITED

CHESTNUT COURT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 02/04/1997 with the registered office located at C/O Frp First Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX. 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 CHESTNUT COURT DEVELOPMENTS LIMITED?

toggle

CHESTNUT COURT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 02/04/1997 and dissolved on 06/04/2026.

Where is CHESTNUT COURT DEVELOPMENTS LIMITED located?

toggle

CHESTNUT COURT DEVELOPMENTS LIMITED is registered at C/O Frp First Floor 34, Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees TS18 3TX.

What does CHESTNUT COURT DEVELOPMENTS LIMITED do?

toggle

CHESTNUT COURT DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHESTNUT COURT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 06/04/2026: Final Gazette dissolved following liquidation.