CHESTNUT GARDENS (SONNING) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT GARDENS (SONNING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03443737

Incorporation date

02/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

42 Peppard Road, Sonning Common, Reading RG4 9SUCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1997)
dot icon11/12/2025
Registered office address changed from 40B Peppard Road Sonning Common Reading Berkshire RG4 9SU to 42 Peppard Road Sonning Common Reading RG4 9SU on 2025-12-11
dot icon04/12/2025
Information not on the register a notification of the change of jurisdiction was removed on 04/12/2025 as it is no longer considered to form part of the register
dot icon01/12/2025
Termination of appointment of John Charles Turner as a secretary on 2025-11-25
dot icon21/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon08/09/2025
Change the registered office situation from England/Wales to Wales
dot icon07/05/2025
Appointment of Mrs Janet Elizabeth Pascoe as a director on 2025-04-28
dot icon02/05/2025
Micro company accounts made up to 2024-10-31
dot icon11/11/2024
Appointment of Mr Frederick Bruce Hale as a director on 2024-11-06
dot icon10/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon08/03/2024
Micro company accounts made up to 2023-10-31
dot icon03/11/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon18/05/2023
Termination of appointment of Florence Jean Saunders as a director on 2023-04-28
dot icon17/04/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon12/08/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon26/04/2021
Micro company accounts made up to 2020-10-31
dot icon03/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-10-31
dot icon02/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon22/05/2019
Micro company accounts made up to 2018-10-31
dot icon15/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon03/05/2018
Micro company accounts made up to 2017-10-31
dot icon14/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon12/06/2017
Micro company accounts made up to 2016-10-31
dot icon19/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon15/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon11/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon15/07/2013
Appointment of Mr Charles Barrie Pilbrow as a director
dot icon03/06/2013
Termination of appointment of Anne Gray as a director
dot icon10/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon26/04/2012
Total exemption full accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon06/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon15/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon15/10/2010
Director's details changed for John Charles Turner on 2010-10-15
dot icon15/10/2010
Director's details changed for Edward Stephen Gropper on 2010-10-15
dot icon20/07/2010
Total exemption full accounts made up to 2009-10-31
dot icon08/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon08/10/2009
Director's details changed for John Charles Turner on 2009-10-01
dot icon08/10/2009
Director's details changed for Anne Gray on 2009-10-01
dot icon08/10/2009
Director's details changed for Edward Stephen Gropper on 2009-10-01
dot icon08/10/2009
Director's details changed for Florence Jean Saunders on 2009-10-01
dot icon05/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon06/10/2008
Return made up to 02/10/08; full list of members
dot icon16/04/2008
Total exemption full accounts made up to 2007-10-31
dot icon09/11/2007
New director appointed
dot icon15/10/2007
Return made up to 02/10/07; full list of members
dot icon15/10/2007
Director resigned
dot icon15/10/2007
Director resigned
dot icon08/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon03/01/2007
Director resigned
dot icon18/10/2006
Return made up to 02/10/06; full list of members
dot icon26/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/10/2005
Return made up to 02/10/05; full list of members
dot icon28/07/2005
New director appointed
dot icon15/06/2005
Director resigned
dot icon15/04/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/10/2004
Return made up to 02/10/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-10-31
dot icon23/03/2004
New director appointed
dot icon18/10/2003
Return made up to 02/10/03; full list of members
dot icon26/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon01/11/2002
Return made up to 02/10/02; full list of members
dot icon12/08/2002
New director appointed
dot icon24/06/2002
Total exemption full accounts made up to 2001-10-31
dot icon22/10/2001
Return made up to 02/10/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-10-31
dot icon07/02/2001
New director appointed
dot icon19/10/2000
Director resigned
dot icon19/10/2000
New secretary appointed
dot icon19/10/2000
Return made up to 02/10/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-10-31
dot icon09/11/1999
New secretary appointed
dot icon09/11/1999
Director resigned
dot icon09/11/1999
Director resigned
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon27/10/1999
New director appointed
dot icon22/10/1999
Return made up to 02/10/99; no change of members
dot icon02/07/1999
Resolutions
dot icon02/07/1999
Accounts for a dormant company made up to 1998-10-31
dot icon28/10/1998
Return made up to 02/10/98; full list of members
dot icon12/03/1998
Registered office changed on 12/03/98 from:\marlborough house, high street, kidlington, oxfordshire OX5 2DN
dot icon04/03/1998
Registered office changed on 04/03/98 from:\marlborough house, high street, kidlington, oxfordshire OX5 2DN
dot icon04/03/1998
New secretary appointed;new director appointed
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon12/02/1998
Registered office changed on 12/02/98 from:\16 st john street, london, EC1M 4AY
dot icon02/10/1997
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
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
0
10.12K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hale, Frederick Bruce
Director
06/11/2024 - Present
8
Ingledew, Steven David
Director
02/10/1997 - 27/10/1999
39
Gropper, Edward Stephen
Director
20/10/1999 - Present
1
Ingledew, Steven David
Secretary
02/10/1997 - 27/10/1999
18
Turner, John Charles
Director
20/10/1999 - Present
-

Persons with Significant Control

1
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 GARDENS (SONNING) LIMITED

CHESTNUT GARDENS (SONNING) LIMITED is an(a) Active company incorporated on 02/10/1997 with the registered office located at 42 Peppard Road, Sonning Common, Reading RG4 9SU. 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 CHESTNUT GARDENS (SONNING) LIMITED?

toggle

CHESTNUT GARDENS (SONNING) LIMITED is currently Active. It was registered on 02/10/1997 .

Where is CHESTNUT GARDENS (SONNING) LIMITED located?

toggle

CHESTNUT GARDENS (SONNING) LIMITED is registered at 42 Peppard Road, Sonning Common, Reading RG4 9SU.

What does CHESTNUT GARDENS (SONNING) LIMITED do?

toggle

CHESTNUT GARDENS (SONNING) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESTNUT GARDENS (SONNING) LIMITED?

toggle

The latest filing was on 11/12/2025: Registered office address changed from 40B Peppard Road Sonning Common Reading Berkshire RG4 9SU to 42 Peppard Road Sonning Common Reading RG4 9SU on 2025-12-11.