CHESTNUT HOLDINGS LTD

Register to unlock more data on OkredoRegister

CHESTNUT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06514800

Incorporation date

26/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

173 Cleveland Street, London W1T 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/02/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon06/02/2024
Registration of charge 065148000003, created on 2024-02-05
dot icon20/09/2023
Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-09-20
dot icon23/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon03/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon07/09/2021
Group of companies' accounts made up to 2020-08-31
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon01/09/2020
Group of companies' accounts made up to 2019-08-31
dot icon04/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon07/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon05/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon06/06/2018
Group of companies' accounts made up to 2017-08-31
dot icon01/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon08/01/2018
Registration of charge 065148000002, created on 2017-12-22
dot icon05/01/2018
Satisfaction of charge 1 in full
dot icon07/11/2017
Termination of appointment of Parvinder Singh Obhrai as a director on 2017-11-07
dot icon06/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon20/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-08-31
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon08/06/2015
Group of companies' accounts made up to 2014-08-31
dot icon12/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon03/06/2014
Group of companies' accounts made up to 2013-08-31
dot icon27/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon04/06/2013
Group of companies' accounts made up to 2012-08-31
dot icon06/04/2013
Resolutions
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon04/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon04/03/2013
Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 2013-03-04
dot icon08/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon15/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Tajinderpal Obhrai as a director
dot icon25/08/2011
Termination of appointment of Deepinder Obhrai as a director
dot icon01/06/2011
Group of companies' accounts made up to 2010-08-31
dot icon07/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon15/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon12/03/2010
Registered office address changed from Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE United Kingdom on 2010-03-12
dot icon11/03/2010
Director's details changed for Mr Tajinderpal Singh Obhrai on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Deepinder Singh Obhrai on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Kawaljit Singh Obhrai on 2010-03-11
dot icon11/03/2010
Director's details changed for Mr Parvinder Singh Obhrai on 2010-03-11
dot icon11/03/2010
Secretary's details changed for Mr Tajinderpal Singh Obhrai on 2010-03-11
dot icon24/03/2009
Accounts for a small company made up to 2008-08-31
dot icon05/03/2009
Return made up to 26/02/09; full list of members
dot icon13/05/2008
Accounting reference date shortened from 28/02/2009 to 31/08/2008
dot icon26/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.48M
-
0.00
-
-
2022
1
1.59M
-
0.00
-
-
2022
1
1.59M
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.59M £Ascended7.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obhrai, Kawaljit Singh
Director
26/02/2008 - Present
8

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHESTNUT HOLDINGS LTD

CHESTNUT HOLDINGS LTD is an(a) Active company incorporated on 26/02/2008 with the registered office located at 173 Cleveland Street, London W1T 6QR. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT HOLDINGS LTD?

toggle

CHESTNUT HOLDINGS LTD is currently Active. It was registered on 26/02/2008 .

Where is CHESTNUT HOLDINGS LTD located?

toggle

CHESTNUT HOLDINGS LTD is registered at 173 Cleveland Street, London W1T 6QR.

What does CHESTNUT HOLDINGS LTD do?

toggle

CHESTNUT HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does CHESTNUT HOLDINGS LTD have?

toggle

CHESTNUT HOLDINGS LTD had 1 employees in 2022.

What is the latest filing for CHESTNUT HOLDINGS LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.