CHIEFPLACE ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHIEFPLACE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05012387

Incorporation date

12/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

New West Cliff Hotel, 27-29 Chine Crescent, Bournemouth BH2 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2004)
dot icon15/01/2026
Confirmation statement made on 2026-01-13 with updates
dot icon13/01/2026
Director's details changed for Mr Paul Hedges on 2026-01-13
dot icon13/01/2026
Change of details for Mr Paul Steven Hedges as a person with significant control on 2026-01-13
dot icon18/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon23/04/2023
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW to New West Cliff Hotel 27-29 Chine Crescent Bournemouth BH2 5LB on 2023-04-23
dot icon23/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon02/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon14/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with updates
dot icon13/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/03/2021
Satisfaction of charge 3 in full
dot icon26/03/2021
Satisfaction of charge 2 in full
dot icon26/03/2021
Satisfaction of charge 1 in full
dot icon15/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon29/09/2020
Registration of charge 050123870009, created on 2020-09-28
dot icon22/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Satisfaction of charge 4 in full
dot icon27/05/2020
Registration of charge 050123870006, created on 2020-05-22
dot icon27/05/2020
Registration of charge 050123870007, created on 2020-05-22
dot icon27/05/2020
Registration of charge 050123870008, created on 2020-05-22
dot icon27/02/2020
Registration of charge 050123870005, created on 2020-02-26
dot icon17/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2019-04-30
dot icon05/02/2019
Change of details for Mr Paul Hedges as a person with significant control on 2019-02-05
dot icon05/02/2019
Confirmation statement made on 2019-01-12 with updates
dot icon04/02/2019
Director's details changed for Mr Paul Hedges on 2019-01-15
dot icon04/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon13/02/2018
Confirmation statement made on 2018-01-12 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2017-04-30
dot icon09/02/2017
Confirmation statement made on 2017-01-12 with updates
dot icon09/02/2017
Director's details changed for Mr Paul Hedges on 2017-02-09
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon26/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/06/2015
Director's details changed for Mr Paul Hedges on 2004-01-12
dot icon23/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon22/01/2015
Director's details changed for Mr Paul Hedges on 2015-01-13
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon14/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon13/02/2014
Director's details changed for Mr Paul Hedges on 2013-12-16
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon19/08/2013
Termination of appointment of Melanie Hedges as a secretary
dot icon19/08/2013
Termination of appointment of Melanie Hedges as a director
dot icon31/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon30/01/2013
Director's details changed for Mr Paul Hedges on 2012-05-24
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon18/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon08/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon06/02/2009
Return made up to 12/01/09; no change of members
dot icon04/02/2009
Location of register of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from 9 st stephens court st.stephens road bournemouth dorset BH2 6LA
dot icon21/01/2008
Return made up to 12/01/08; full list of members
dot icon21/01/2008
Secretary's particulars changed;director's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon22/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon15/03/2007
Return made up to 12/01/07; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 12/01/06; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/06/2005
Registered office changed on 18/06/05 from: dean park house 8-10 dean park crescent bournemouth dorset BH1 1JF
dot icon31/01/2005
Return made up to 12/01/05; full list of members
dot icon08/05/2004
Particulars of mortgage/charge
dot icon23/04/2004
Accounting reference date extended from 31/01/05 to 30/04/05
dot icon23/04/2004
Ad 20/01/04--------- £ si 999@1=999 £ ic 1/1000
dot icon24/01/2004
Particulars of mortgage/charge
dot icon12/01/2004
Secretary resigned
dot icon12/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+14.02 % *

* during past year

Cash in Bank

£473,529.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
814.44K
-
0.00
202.06K
-
2022
6
1.08M
-
0.00
415.32K
-
2023
6
1.18M
-
0.00
473.53K
-
2023
6
1.18M
-
0.00
473.53K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

1.18M £Ascended9.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

473.53K £Ascended14.02 % *

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
Hedges, Paul
Director
12/01/2004 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHIEFPLACE ESTATES LIMITED

CHIEFPLACE ESTATES LIMITED is an(a) Active company incorporated on 12/01/2004 with the registered office located at New West Cliff Hotel, 27-29 Chine Crescent, Bournemouth BH2 5LB. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIEFPLACE ESTATES LIMITED?

toggle

CHIEFPLACE ESTATES LIMITED is currently Active. It was registered on 12/01/2004 .

Where is CHIEFPLACE ESTATES LIMITED located?

toggle

CHIEFPLACE ESTATES LIMITED is registered at New West Cliff Hotel, 27-29 Chine Crescent, Bournemouth BH2 5LB.

What does CHIEFPLACE ESTATES LIMITED do?

toggle

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

How many employees does CHIEFPLACE ESTATES LIMITED have?

toggle

CHIEFPLACE ESTATES LIMITED had 6 employees in 2023.

What is the latest filing for CHIEFPLACE ESTATES LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2026-01-13 with updates.