CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02120779

Incorporation date

08/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

United House Watkin Lane, Lostock Hall, Preston, Lancashire PR5 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1987)
dot icon24/02/2026
Director's details changed for Ann Marie Sutton Aujla on 2026-02-24
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon29/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon24/11/2020
Appointment of Mr Michael Aujla as a secretary on 2020-11-24
dot icon24/11/2020
Termination of appointment of Ann Marie Sutton Aujla as a secretary on 2020-11-24
dot icon20/11/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-30
dot icon06/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-30
dot icon12/11/2018
Resolutions
dot icon12/11/2018
Statement of company's objects
dot icon09/11/2018
Sub-division of shares on 2018-10-31
dot icon08/11/2018
Change of share class name or designation
dot icon02/11/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon01/11/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon11/01/2017
Confirmation statement made on 2016-10-17 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Registration of charge 021207790063, created on 2016-07-21
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/12/2015
Registration of charge 021207790062, created on 2015-12-18
dot icon22/10/2015
Registration of charge 021207790061, created on 2015-10-20
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Registration of charge 021207790060, created on 2015-08-06
dot icon13/08/2015
Registration of charge 021207790059, created on 2015-08-06
dot icon26/06/2015
Registration of charge 021207790058, created on 2015-06-25
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon16/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/05/2014
Registered office address changed from a M S Trading Estate Brownhill Lane, Longton Preston Lancashire PR4 4SG on 2014-05-08
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/05/2013
Registration of charge 021207790057
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 56
dot icon19/03/2013
Accounts for a small company made up to 2012-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/12/2012
Particulars of a mortgage or charge / charge no: 55
dot icon28/11/2012
Particulars of a mortgage or charge / charge no: 54
dot icon21/07/2012
Particulars of a mortgage or charge / charge no: 53
dot icon20/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/11/2011
Accounts for a small company made up to 2011-03-31
dot icon09/04/2011
Particulars of a mortgage or charge / charge no: 52
dot icon21/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/12/2010
Particulars of a mortgage or charge / charge no: 51
dot icon19/11/2010
Accounts for a small company made up to 2010-03-31
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon23/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 50
dot icon16/02/2010
Particulars of a mortgage or charge / charge no: 49
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Malkit Aujla on 2010-01-25
dot icon25/01/2010
Director's details changed for Ann Marie Sutton Aujla on 2010-01-25
dot icon01/12/2009
Accounts for a small company made up to 2009-03-31
dot icon04/09/2009
Particulars of a mortgage or charge / charge no: 48
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 47
dot icon20/06/2009
Particulars of a mortgage or charge / charge no: 46
dot icon22/05/2009
Particulars of a mortgage or charge / charge no: 45
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 44
dot icon25/04/2009
Particulars of a mortgage or charge / charge no: 43
dot icon24/03/2009
Particulars of a mortgage or charge / charge no: 42
dot icon20/03/2009
Particulars of a mortgage or charge / charge no: 41
dot icon23/01/2009
Particulars of a mortgage or charge / charge no: 40
dot icon22/01/2009
Return made up to 31/12/08; full list of members
dot icon22/01/2009
Director's change of particulars / malkit aujla / 01/12/2008
dot icon22/01/2009
Director and secretary's change of particulars / ann sutton aujla / 01/12/2008
dot icon15/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon16/12/2008
Particulars of a mortgage or charge / charge no: 39
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 38
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 37
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 36
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 35
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/10/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon26/02/2007
Return made up to 31/12/06; full list of members
dot icon07/02/2007
Particulars of mortgage/charge
dot icon31/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Particulars of mortgage/charge
dot icon10/06/2006
Particulars of mortgage/charge
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/09/2005
Particulars of mortgage/charge
dot icon28/06/2005
Particulars of mortgage/charge
dot icon23/04/2005
Particulars of mortgage/charge
dot icon02/04/2005
Declaration of satisfaction of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon23/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon25/01/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Return made up to 31/12/03; full list of members
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon22/01/2004
Particulars of mortgage/charge
dot icon12/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Particulars of mortgage/charge
dot icon18/11/2003
Particulars of mortgage/charge
dot icon18/11/2003
Secretary's particulars changed;director's particulars changed
dot icon14/11/2003
Particulars of mortgage/charge
dot icon28/03/2003
Return made up to 31/12/02; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon30/05/2002
Registered office changed on 30/05/02 from: chestnut house moss lane little hoole preston lancs PR4 4SY
dot icon06/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon26/01/2002
Secretary resigned;director resigned
dot icon26/01/2002
Director resigned
dot icon26/01/2002
New director appointed
dot icon26/01/2002
New secretary appointed;new director appointed
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon17/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon18/04/2001
Accounts for a small company made up to 2000-03-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon29/12/1999
Accounts for a small company made up to 1999-03-31
dot icon06/02/1999
Accounts for a small company made up to 1998-03-31
dot icon06/02/1999
Return made up to 31/12/98; no change of members
dot icon09/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/01/1998
Return made up to 31/12/97; full list of members
dot icon25/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1997
Return made up to 31/12/96; no change of members
dot icon28/02/1996
Return made up to 31/12/95; no change of members
dot icon19/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1995
Full accounts made up to 1994-03-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon28/01/1994
Return made up to 31/12/93; no change of members
dot icon18/01/1993
Accounts for a small company made up to 1992-03-31
dot icon18/01/1993
Return made up to 31/12/92; no change of members
dot icon20/03/1992
Accounts for a small company made up to 1991-03-31
dot icon20/03/1992
Return made up to 31/12/91; full list of members
dot icon06/04/1991
Accounts for a small company made up to 1990-03-31
dot icon31/01/1991
Return made up to 31/12/90; no change of members
dot icon14/03/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1990
Return made up to 31/12/89; full list of members
dot icon08/05/1989
Full accounts made up to 1988-03-31
dot icon27/09/1988
Return made up to 14/09/88; full list of members
dot icon20/05/1987
Accounting reference date notified as 31/03
dot icon09/04/1987
Secretary resigned
dot icon08/04/1987
Certificate of Incorporation
dot icon08/04/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.96M
-
0.00
-
-
2022
3
4.17M
-
0.00
-
-
2023
3
4.42M
-
0.00
-
-
2023
3
4.42M
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

4.42M £Ascended5.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aujla, Malkit
Director
21/01/2002 - Present
27
Sutton Aujla, Ann Marie
Director
21/01/2002 - Present
1

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+
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 PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED

CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED is an(a) Active company incorporated on 08/04/1987 with the registered office located at United House Watkin Lane, Lostock Hall, Preston, Lancashire PR5 5HD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED?

toggle

CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED is currently Active. It was registered on 08/04/1987 .

Where is CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED located?

toggle

CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED is registered at United House Watkin Lane, Lostock Hall, Preston, Lancashire PR5 5HD.

What does CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED do?

toggle

CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED have?

toggle

CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED had 3 employees in 2023.

What is the latest filing for CHESTNUT PROPERTY DEVELOPMENT COMPANY (PRESTON) LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Ann Marie Sutton Aujla on 2026-02-24.