CHISENHALE-MARSH ESTATES COMPANY

Register to unlock more data on OkredoRegister

CHISENHALE-MARSH ESTATES COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00327072

Incorporation date

22/04/1937

Size

Total Exemption Full

Contacts

Registered address

Registered address

33 Queen Anne Street, London W1G 9HYCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1987)
dot icon17/12/2025
Confirmation statement made on 2025-12-16 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/03/2023
Change of details for Mr Guy Hugo Atherton Chisenhale-Marsh as a person with significant control on 2019-08-13
dot icon03/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon05/04/2020
Termination of appointment of Anthony Guy Swaine Chisenhale-Marsh as a director on 2020-04-02
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with updates
dot icon06/01/2020
Cessation of Anthony Guy Swaine Chisenhale-Marsh as a person with significant control on 2019-08-13
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Memorandum and Articles of Association
dot icon08/03/2016
Resolutions
dot icon08/03/2016
Resolutions
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2015
Secretary's details changed for Currey & Co Llp on 2015-11-13
dot icon13/11/2015
Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 2015-11-13
dot icon26/02/2015
Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 2015-02-06
dot icon25/02/2015
Statement of company's objects
dot icon25/02/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/12/2013
Termination of appointment of Gillian Chisenhale-Marsh as a director
dot icon09/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon07/01/2013
Full accounts made up to 2012-03-31
dot icon05/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon05/01/2012
Full accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2010-03-31
dot icon22/07/2010
Appointment of Currey & Co Llp as a secretary
dot icon22/07/2010
Termination of appointment of Currey & Co as a secretary
dot icon04/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Currey & Co on 2010-01-04
dot icon04/01/2010
Director's details changed for Gillian Maisey Janet Chisenhale-Marsh on 2010-01-04
dot icon04/01/2010
Director's details changed for Victoria Mary Sophia Goodlad on 2010-01-04
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon02/01/2009
Return made up to 02/01/09; full list of members
dot icon20/05/2008
Notice of res removing auditor
dot icon26/02/2008
Full accounts made up to 2007-03-31
dot icon01/02/2008
Return made up to 05/01/08; no change of members
dot icon31/01/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon05/06/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 05/01/07; full list of members
dot icon19/05/2006
Particulars of mortgage/charge
dot icon27/04/2006
Memorandum and Articles of Association
dot icon27/04/2006
Resolutions
dot icon27/04/2006
Resolutions
dot icon11/01/2006
Return made up to 05/01/06; full list of members
dot icon24/01/2005
Return made up to 05/01/05; full list of members
dot icon29/01/2004
Return made up to 05/01/04; full list of members
dot icon26/02/2003
Full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 10/01/03; full list of members
dot icon23/01/2002
Return made up to 10/01/02; full list of members
dot icon20/01/2001
Return made up to 10/01/01; full list of members
dot icon03/02/2000
Return made up to 10/01/00; full list of members
dot icon02/02/1999
Return made up to 10/01/99; no change of members
dot icon15/01/1998
Return made up to 10/01/98; full list of members
dot icon01/02/1997
Return made up to 10/01/97; full list of members
dot icon22/01/1996
Return made up to 10/01/96; no change of members
dot icon04/02/1995
Return made up to 10/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/02/1994
Return made up to 10/01/94; full list of members
dot icon25/01/1993
Return made up to 10/01/93; no change of members
dot icon16/01/1992
Return made up to 10/01/92; no change of members
dot icon29/01/1991
Return made up to 10/01/91; full list of members
dot icon16/01/1990
Return made up to 03/01/90; full list of members
dot icon16/01/1989
Return made up to 04/01/89; full list of members
dot icon07/02/1988
Return made up to 01/01/88; full list of members
dot icon12/02/1987
Return made up to 31/12/86; full list of members
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
31/03/2025
dot iconNext confirmation date
16/12/2026
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
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.65M
-
0.00
437.00K
-
2022
0
28.48M
-
0.00
699.99K
-
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

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CHISENHALE-MARSH ESTATES COMPANY

CHISENHALE-MARSH ESTATES COMPANY is an(a) Active company incorporated on 22/04/1937 with the registered office located at 33 Queen Anne Street, London W1G 9HY. There are currently 2 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 CHISENHALE-MARSH ESTATES COMPANY?

toggle

CHISENHALE-MARSH ESTATES COMPANY is currently Active. It was registered on 22/04/1937 .

Where is CHISENHALE-MARSH ESTATES COMPANY located?

toggle

CHISENHALE-MARSH ESTATES COMPANY is registered at 33 Queen Anne Street, London W1G 9HY.

What does CHISENHALE-MARSH ESTATES COMPANY do?

toggle

CHISENHALE-MARSH ESTATES COMPANY operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHISENHALE-MARSH ESTATES COMPANY?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-16 with updates.