CHESTNUT HILL HOUSE LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT HILL HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03572468

Incorporation date

29/05/1998

Size

Dormant

Contacts

Registered address

Registered address

134 Cheltenham Road, Gloucester GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1998)
dot icon11/06/2025
Termination of appointment of Harold Butterworth as a director on 2025-05-29
dot icon11/06/2025
Termination of appointment of Carol Alexandra Broughton as a director on 2025-05-29
dot icon11/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon11/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/05/2025
Appointment of Mr Joshua Lewis as a director on 2025-05-22
dot icon09/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon18/06/2024
Registered office address changed from St Marys House 68 Harborne Park Road Birmingham B17 0DH England to 134 Cheltenham Road Gloucester GL2 0LY on 2024-06-18
dot icon18/06/2024
Termination of appointment of John Rodgers as a secretary on 2024-06-18
dot icon18/06/2024
Termination of appointment of Matthew Arnold as a secretary on 2024-06-18
dot icon18/06/2024
Appointment of Cmg Leasehold Management Ltd as a secretary on 2024-06-18
dot icon18/06/2024
Cessation of John Rodgers as a person with significant control on 2024-06-18
dot icon18/06/2024
Notification of a person with significant control statement
dot icon25/10/2023
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-03-31
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon25/05/2021
Director's details changed for Ms Leonie Northcote on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Harold Butterworth on 2021-05-25
dot icon25/05/2021
Registered office address changed from Flat 4 Chestnut Hill House Chestnut Hill Nailsworth Glos GL6 0RA to St Marys House 68 Harborne Park Road Birmingham B17 0DH on 2021-05-25
dot icon25/05/2021
Director's details changed for Mr Brian Cavanagh on 2021-05-25
dot icon25/05/2021
Director's details changed for Carol Alexandra Broughton on 2021-05-25
dot icon25/05/2021
Appointment of Matthew Arnold as a secretary on 2021-05-01
dot icon29/04/2021
Micro company accounts made up to 2021-03-31
dot icon25/04/2021
Director's details changed for Mr Brian Kavanagh on 2021-04-25
dot icon19/04/2021
Appointment of Mr Brian Kavanagh as a director on 2021-04-10
dot icon09/04/2021
Termination of appointment of Timothy Crouch as a director on 2021-04-09
dot icon23/10/2020
Appointment of Ms Leonie Northcote as a director on 2020-10-09
dot icon17/10/2020
Termination of appointment of Helen Joiner as a director on 2020-10-09
dot icon19/06/2020
Micro company accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon10/05/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon30/04/2018
Micro company accounts made up to 2018-03-31
dot icon09/02/2018
Appointment of Mr Timothy Crouch as a director on 2018-02-09
dot icon09/02/2018
Termination of appointment of Matthew Phillips as a director on 2018-02-09
dot icon09/10/2017
Appointment of Mrs Helen Joiner as a director on 2017-09-11
dot icon07/10/2017
Termination of appointment of Kathleen Gladys Beard as a director on 2017-09-11
dot icon23/06/2017
Micro company accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon01/06/2016
Annual return made up to 2016-05-29 no member list
dot icon04/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/06/2015
Annual return made up to 2015-05-29 no member list
dot icon22/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2014
Second filing of AP01 previously delivered to Companies House
dot icon09/06/2014
Annual return made up to 2014-05-29 no member list
dot icon09/06/2014
Appointment of Mr John Rodgers as a secretary
dot icon09/06/2014
Appointment of Mr Matthew Phillips as a director
dot icon09/06/2014
Termination of appointment of Kathleen Beard as a secretary
dot icon22/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/11/2013
Registered office address changed from Flat 2 Chestnut Hill House Chestnut Hill Nailsworth Glos GL6 0RA on 2013-11-15
dot icon03/06/2013
Annual return made up to 2013-05-29 no member list
dot icon31/05/2013
Appointment of Mrs Kathleen Beard as a secretary
dot icon31/05/2013
Termination of appointment of Christopher Morris as a secretary
dot icon29/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Termination of appointment of Christopher Morris as a director
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-29 no member list
dot icon30/05/2012
Appointment of Mr John Rodgers as a director on 2012-03-30
dot icon01/12/2011
Termination of appointment of Colin Godden as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Annual return made up to 2011-05-29 no member list
dot icon25/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-29 no member list
dot icon09/06/2010
Director's details changed for Carol Alexandra Broughton on 2010-05-09
dot icon09/06/2010
Director's details changed for Mr Harold Butterworth on 2010-05-09
dot icon09/06/2010
Director's details changed for Colin Sebastian James Godden on 2010-05-09
dot icon09/06/2010
Director's details changed for Mr Christopher Broster Morris on 2010-05-09
dot icon09/06/2010
Director's details changed for Kathleen Gladys Beard on 2010-05-09
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/06/2009
Annual return made up to 29/05/09
dot icon12/11/2008
Director appointed mr harold butterworth
dot icon30/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Annual return made up to 29/05/08
dot icon03/06/2008
Appointment terminated director ernest wilcock
dot icon09/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Annual return made up to 29/05/07
dot icon29/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Annual return made up to 29/05/06
dot icon02/06/2006
Director resigned
dot icon02/06/2006
Director resigned
dot icon15/05/2006
Registered office changed on 15/05/06 from: flat 3 chestnut hill house chestnut hill nailsworth glos GL6 0RA
dot icon19/04/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon22/11/2005
Registered office changed on 22/11/05 from: chestnut hill house chestnut hill nailsworth stroud gloucestershire GL6 0RA
dot icon13/10/2005
Secretary resigned;director resigned
dot icon04/10/2005
Annual return made up to 29/05/05
dot icon04/10/2005
New secretary appointed
dot icon12/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon12/09/2005
Total exemption small company accounts made up to 2004-03-31
dot icon12/09/2005
New director appointed
dot icon12/09/2005
New director appointed
dot icon25/06/2004
Annual return made up to 29/05/04
dot icon28/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon27/10/2003
New director appointed
dot icon27/06/2003
Annual return made up to 29/05/03
dot icon02/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon04/07/2002
Annual return made up to 29/05/02
dot icon04/07/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon27/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon28/06/2001
Annual return made up to 29/05/01
dot icon28/06/2000
Annual return made up to 29/05/00
dot icon08/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon13/07/1999
Annual return made up to 29/05/99
dot icon25/02/1999
Director resigned
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New secretary appointed;new director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Accounting reference date shortened from 31/05/99 to 31/03/99
dot icon26/07/1998
Registered office changed on 26/07/98 from: 16 churchill way cardiff CF1 4DX
dot icon29/05/1998
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
31/03/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
0
13.72K
-
0.00
-
-
2022
0
0.00
-
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
CMG LEASEHOLD MANAGEMENT LIMITED
Corporate Secretary
18/06/2024 - Present
90
Cavanagh, Brian
Director
10/04/2021 - Present
3
Lewis, Joshua
Director
22/05/2025 - Present
-
Northcote, Leonie
Director
09/10/2020 - Present
1
Rodgers, John
Secretary
01/01/2014 - 18/06/2024
-

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 HILL HOUSE LIMITED

CHESTNUT HILL HOUSE LIMITED is an(a) Active company incorporated on 29/05/1998 with the registered office located at 134 Cheltenham Road, Gloucester GL2 0LY. 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 HILL HOUSE LIMITED?

toggle

CHESTNUT HILL HOUSE LIMITED is currently Active. It was registered on 29/05/1998 .

Where is CHESTNUT HILL HOUSE LIMITED located?

toggle

CHESTNUT HILL HOUSE LIMITED is registered at 134 Cheltenham Road, Gloucester GL2 0LY.

What does CHESTNUT HILL HOUSE LIMITED do?

toggle

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

What is the latest filing for CHESTNUT HILL HOUSE LIMITED?

toggle

The latest filing was on 11/06/2025: Termination of appointment of Harold Butterworth as a director on 2025-05-29.