CHIMESTONE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03115851

Incorporation date

19/10/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Halo, Counterslip, Bristol BS1 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1995)
dot icon11/02/2026
Cessation of Pamela Minda Despard as a person with significant control on 2025-10-13
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon25/09/2025
Director's details changed for Mr Kay Patrick Despard on 2025-09-23
dot icon25/09/2025
Director's details changed for Nicola Anne Despard on 2025-09-23
dot icon06/08/2025
Satisfaction of charge 2 in full
dot icon06/08/2025
Satisfaction of charge 3 in full
dot icon25/06/2025
Termination of appointment of Pamela Minda Despard as a director on 2025-06-23
dot icon25/06/2025
Appointment of Nicola Anne Despard as a director on 2025-06-24
dot icon25/06/2025
Appointment of Anna Camilla Beloe as a director on 2025-06-24
dot icon06/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon21/09/2023
Previous accounting period shortened from 2023-05-31 to 2022-12-31
dot icon27/06/2023
Satisfaction of charge 5 in full
dot icon27/06/2023
Satisfaction of charge 4 in full
dot icon11/04/2023
Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ on 2023-04-11
dot icon11/04/2023
Change of details for City Monument Properties Limited as a person with significant control on 2023-04-11
dot icon02/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon07/10/2022
Change of details for Mrs Pamela Minda Despard as a person with significant control on 2022-10-07
dot icon08/09/2022
Director's details changed for Mr Kay Patrick Despard on 2022-09-08
dot icon13/07/2022
Statement of capital on 2016-05-05
dot icon13/07/2022
Statement of capital on 2016-04-05
dot icon14/06/2022
Registered office address changed from Office D160 First Floor, Block D New Covent Garden London SW8 5LL England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 2022-06-14
dot icon14/06/2022
Notification of City Monument Properties Limited as a person with significant control on 2022-06-07
dot icon13/06/2022
Satisfaction of charge 1 in full
dot icon09/06/2022
Termination of appointment of Michael Andrew Holmes as a director on 2022-06-07
dot icon16/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/12/2021
Termination of appointment of Llewellyn Roy Williams as a director on 2021-11-30
dot icon13/12/2021
Cessation of Llewellyn Roy Williams as a person with significant control on 2021-11-30
dot icon02/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon20/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon27/01/2020
Previous accounting period extended from 2019-04-30 to 2019-05-31
dot icon05/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon15/05/2019
Termination of appointment of Joanna Mary Williams as a director on 2019-02-23
dot icon15/05/2019
Termination of appointment of Joanna Mary Williams as a secretary on 2019-02-23
dot icon15/05/2019
Cessation of Joanna Mary Williams as a person with significant control on 2019-02-23
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon22/10/2018
Confirmation statement made on 2018-10-19 with no updates
dot icon01/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-19 with updates
dot icon31/10/2017
Termination of appointment of Max Herbert Despard as a director on 2017-01-06
dot icon31/10/2017
Cessation of Max Herbert Despard as a person with significant control on 2017-01-06
dot icon12/06/2017
Registered office address changed from 61 Link House New Covent Garden Nine Elms Lane London SW8 5PA to Office D160 First Floor, Block D New Covent Garden London SW8 5LL on 2017-06-12
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon08/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/02/2015
Appointment of Mr Michael Andrew Holmes as a director on 2015-01-01
dot icon02/02/2015
Appointment of Mr Kay Patrick Despard as a director on 2015-01-01
dot icon06/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon03/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon26/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon26/11/2009
Director's details changed for Mrs Pamela Minda Despard on 2009-10-19
dot icon26/11/2009
Director's details changed for Mrs Joanna Mary Williams on 2009-10-19
dot icon26/11/2009
Director's details changed for Max Herbert Despard on 2009-10-19
dot icon26/11/2009
Director's details changed for Llewellyn Roy Williams on 2009-10-19
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon27/10/2008
Return made up to 19/10/08; full list of members
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon12/12/2007
Return made up to 19/10/07; no change of members
dot icon03/05/2007
Return made up to 19/10/06; full list of members
dot icon08/03/2007
Accounts for a small company made up to 2006-04-30
dot icon03/03/2006
Accounts for a small company made up to 2005-04-30
dot icon01/11/2005
Return made up to 19/10/05; full list of members
dot icon06/05/2005
Return made up to 19/10/04; full list of members
dot icon03/03/2005
Accounts for a small company made up to 2004-04-30
dot icon02/03/2004
Accounts for a small company made up to 2003-04-30
dot icon28/02/2004
Resolutions
dot icon28/02/2004
Resolutions
dot icon16/10/2003
Return made up to 19/10/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon25/11/2002
Return made up to 19/10/02; full list of members
dot icon14/05/2002
Particulars of mortgage/charge
dot icon14/05/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 19/10/01; full list of members
dot icon08/04/2002
Return made up to 19/10/00; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon02/03/2001
Full accounts made up to 2000-04-30
dot icon04/03/2000
Full accounts made up to 1999-04-30
dot icon05/11/1999
Return made up to 19/10/98; no change of members
dot icon05/11/1999
Return made up to 19/10/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon02/04/1998
Particulars of mortgage/charge
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon10/02/1998
Return made up to 19/10/97; no change of members
dot icon29/05/1997
Full accounts made up to 1996-04-30
dot icon23/05/1997
Particulars of mortgage/charge
dot icon11/03/1997
Return made up to 19/10/96; full list of members
dot icon11/03/1997
New director appointed
dot icon11/03/1997
New secretary appointed;new director appointed
dot icon11/03/1997
New director appointed
dot icon28/11/1996
Particulars of mortgage/charge
dot icon28/05/1996
Memorandum and Articles of Association
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Resolutions
dot icon17/05/1996
Ad 30/04/96--------- £ si 234996@1=234996 £ ic 4/235000
dot icon14/05/1996
Resolutions
dot icon14/05/1996
Resolutions
dot icon14/05/1996
£ nc 100/235000 30/04/96
dot icon03/01/1996
New director appointed
dot icon29/12/1995
Certificate of change of name
dot icon29/12/1995
Memorandum and Articles of Association
dot icon29/12/1995
Resolutions
dot icon22/12/1995
Registered office changed on 22/12/95 from: 71 princess street manchester M2 4HL
dot icon22/12/1995
Accounting reference date notified as 30/04
dot icon22/12/1995
Ad 01/12/95--------- £ si 2@1=2 £ ic 2/4
dot icon19/10/1995
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
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.40M
-
0.00
276.57K
-
2022
3
1.86M
-
0.00
208.00K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Despard, Kay Patrick
Director
01/01/2015 - Present
36
Beloe, Anna Camilla
Director
24/06/2025 - Present
-
Despard, Nicola Anne
Director
24/06/2025 - Present
5
Despard, Pamela Minda
Director
01/12/1995 - 23/06/2025
3

Persons with Significant Control

6
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 CHIMESTONE PROPERTY DEVELOPMENTS LIMITED

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 19/10/1995 with the registered office located at 5th Floor Halo, Counterslip, Bristol BS1 6AJ. 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 CHIMESTONE PROPERTY DEVELOPMENTS LIMITED?

toggle

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 19/10/1995 .

Where is CHIMESTONE PROPERTY DEVELOPMENTS LIMITED located?

toggle

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED is registered at 5th Floor Halo, Counterslip, Bristol BS1 6AJ.

What does CHIMESTONE PROPERTY DEVELOPMENTS LIMITED do?

toggle

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHIMESTONE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 11/02/2026: Cessation of Pamela Minda Despard as a person with significant control on 2025-10-13.