CHESTNUT HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08119362

Incorporation date

26/06/2012

Size

Dormant

Contacts

Registered address

Registered address

2 Elmworth Grove, London SE21 8RACopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2012)
dot icon12/03/2026
Registered office address changed from 3B Nettlefold Place London SE27 0JW to 2 Elmworth Grove London SE21 8RA on 2026-03-12
dot icon23/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon23/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon27/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with updates
dot icon23/02/2023
Micro company accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-06-30
dot icon19/07/2021
Confirmation statement made on 2021-06-26 with updates
dot icon09/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon04/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-06-30
dot icon09/07/2019
Director's details changed for Mr Thomas Warburton Foster on 2018-04-01
dot icon09/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon25/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with updates
dot icon06/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon09/02/2018
Termination of appointment of Julian Andrew Fagandini as a director on 2018-02-07
dot icon09/02/2018
Appointment of Mr Thomas Warburton Foster as a director on 2018-02-07
dot icon15/01/2018
Notification of Conduit Mead Property Developments Limited as a person with significant control on 2017-08-30
dot icon15/01/2018
Cessation of The Conduit Mead Company Limited as a person with significant control on 2017-08-30
dot icon12/07/2017
Notification of The Conduit Mead Company Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of The Conduit Mead Company Limited as a person with significant control on 2016-04-06
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon24/05/2017
Accounts for a dormant company made up to 2016-06-30
dot icon26/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon21/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon28/10/2015
Termination of appointment of Michael Dudding as a director on 2015-10-22
dot icon27/10/2015
Appointment of Mr Joel Luigi Clements as a director on 2015-10-22
dot icon27/10/2015
Director's details changed for Colonel Micheal Dudding on 2015-10-21
dot icon28/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon16/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon02/05/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon06/02/2013
Statement of capital following an allotment of shares on 2013-01-22
dot icon14/11/2012
Registered office address changed from Wilson Barca Llp First Floor 13-14 Dean Street London W1D 3RS on 2012-11-14
dot icon18/09/2012
Appointment of Julian Andrew Fagandini as a director
dot icon12/07/2012
Appointment of Nicholas James Foster as a director
dot icon11/07/2012
Appointment of Colonel Micheal Dudding as a director
dot icon11/07/2012
Termination of appointment of David Wilson as a director
dot icon26/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Mr Thomas Warburton Foster
Director
07/02/2018 - Present
19
Foster, Nicholas James
Director
03/07/2012 - Present
8
Clements, Joel Luigi
Director
22/10/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

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 HOUSE FREEHOLD LIMITED

CHESTNUT HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 26/06/2012 with the registered office located at 2 Elmworth Grove, London SE21 8RA. There are currently 3 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 HOUSE FREEHOLD LIMITED?

toggle

CHESTNUT HOUSE FREEHOLD LIMITED is currently Active. It was registered on 26/06/2012 .

Where is CHESTNUT HOUSE FREEHOLD LIMITED located?

toggle

CHESTNUT HOUSE FREEHOLD LIMITED is registered at 2 Elmworth Grove, London SE21 8RA.

What does CHESTNUT HOUSE FREEHOLD LIMITED do?

toggle

CHESTNUT HOUSE FREEHOLD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHESTNUT HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 3B Nettlefold Place London SE27 0JW to 2 Elmworth Grove London SE21 8RA on 2026-03-12.