CHESTNUT COURT (LEAMINGTON SPA) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (LEAMINGTON SPA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242468

Incorporation date

27/06/2001

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Epm Ltd, Six Olton Bridge, Warwick Road, Solihull B92 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2001)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with updates
dot icon09/07/2025
Notification of a person with significant control statement
dot icon30/06/2025
Cessation of Ian Robert Potter as a person with significant control on 2025-06-03
dot icon19/12/2024
Termination of appointment of Alicia Marie Terrien as a director on 2024-12-19
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with updates
dot icon11/03/2024
Appointment of Mr James Walter Moorman as a secretary on 2024-02-28
dot icon01/03/2024
Registered office address changed from C/O Arundales, Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY England to C/O Epm Ltd, Six Olton Bridge Warwick Road Solihull B92 7AH on 2024-03-01
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon20/09/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon08/10/2020
Micro company accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon10/08/2020
Change of details for Mr Ian Robert Potter as a person with significant control on 2020-07-13
dot icon10/08/2020
Director's details changed for Mr Ian Robert Potter on 2020-07-13
dot icon03/09/2019
Confirmation statement made on 2019-07-14 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon23/04/2019
Resolutions
dot icon09/04/2019
Appointment of Ms Alicia Marie Terrien as a director on 2019-04-02
dot icon02/04/2019
Registered office address changed from Flat 5 Chestnut Court 4 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY England to C/O Arundales, Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 2019-04-02
dot icon06/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-07-19
dot icon18/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon07/08/2017
Micro company accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-07-14 with updates
dot icon31/03/2016
Registered office address changed from Burgis & Bullock 2 Chapel Court Holly Walk Royal Leamington Spa Warwickshire CV32 4YS to Flat 5 Chestnut Court 4 Guys Cliffe Avenue Leamington Spa Warwickshire CV32 6LY on 2016-03-31
dot icon30/03/2016
Previous accounting period extended from 2015-06-30 to 2015-12-31
dot icon04/01/2016
Termination of appointment of Trevor Morgan Acreman as a director on 2015-12-31
dot icon24/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon09/06/2015
Appointment of Ian Robert Potter as a director on 2015-05-23
dot icon29/05/2015
Termination of appointment of Martin Charles Chapman as a director on 2015-05-23
dot icon09/03/2015
Termination of appointment of Robert Howard as a director on 2015-03-06
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/08/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Statement of capital following an allotment of shares on 2013-07-23
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon04/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon24/04/2013
Termination of appointment of Lynne Howard as a director
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2012
Termination of appointment of Lynne Howard as a secretary
dot icon15/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Robert Howard on 2011-06-27
dot icon15/07/2011
Secretary's details changed for Mrs Lynne Patricia Howard on 2011-06-27
dot icon14/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon26/07/2010
Director's details changed for Lynne Patricia Howard on 2010-06-27
dot icon26/07/2010
Director's details changed for Mr Robert Howard on 2010-06-27
dot icon26/07/2010
Director's details changed for Doctor Trevor Morgan Acreman on 2010-06-27
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Appointment of Martin Charles Chapman as a director
dot icon23/11/2009
Appointment of Doctor Trevor Morgan Acreman as a director
dot icon01/07/2009
Return made up to 27/06/09; full list of members
dot icon14/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 27/06/08; full list of members
dot icon17/07/2008
Director appointed mr robert howard
dot icon17/07/2008
Secretary appointed mrs lynne patricia howard
dot icon17/07/2008
Appointment terminated director anthony o'connell
dot icon17/07/2008
Appointment terminated secretary anthony o`connell
dot icon17/07/2008
Appointment terminated director ronald cordin
dot icon14/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon31/08/2007
Return made up to 27/06/07; full list of members
dot icon14/06/2007
New director appointed
dot icon29/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon07/12/2006
Director resigned
dot icon17/07/2006
Return made up to 27/06/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/01/2006
Return made up to 27/06/05; full list of members
dot icon02/12/2005
New secretary appointed
dot icon02/12/2005
Secretary resigned
dot icon02/12/2005
Director resigned
dot icon02/12/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/11/2004
Ad 08/10/04--------- £ si 12@1=12 £ ic 2/14
dot icon12/07/2004
Return made up to 27/06/04; full list of members
dot icon29/08/2003
Accounts for a dormant company made up to 2003-06-30
dot icon29/08/2003
Return made up to 27/06/03; full list of members
dot icon24/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon11/07/2002
Return made up to 27/06/02; full list of members
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
Secretary resigned
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Registered office changed on 01/08/01 from: 16 saint john street london EC1M 4NT
dot icon01/08/2001
New secretary appointed;new director appointed
dot icon27/06/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Potter, Ian Robert
Director
23/05/2015 - Present
5
Terrien, Alicia Marie
Director
02/04/2019 - 19/12/2024
-
Moorman, James Walter
Secretary
28/02/2024 - Present
-

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

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 CHESTNUT COURT (LEAMINGTON SPA) LIMITED

CHESTNUT COURT (LEAMINGTON SPA) LIMITED is an(a) Active company incorporated on 27/06/2001 with the registered office located at C/O Epm Ltd, Six Olton Bridge, Warwick Road, Solihull B92 7AH. 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 (LEAMINGTON SPA) LIMITED?

toggle

CHESTNUT COURT (LEAMINGTON SPA) LIMITED is currently Active. It was registered on 27/06/2001 .

Where is CHESTNUT COURT (LEAMINGTON SPA) LIMITED located?

toggle

CHESTNUT COURT (LEAMINGTON SPA) LIMITED is registered at C/O Epm Ltd, Six Olton Bridge, Warwick Road, Solihull B92 7AH.

What does CHESTNUT COURT (LEAMINGTON SPA) LIMITED do?

toggle

CHESTNUT COURT (LEAMINGTON SPA) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHESTNUT COURT (LEAMINGTON SPA) LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.