CHISLEHURST EQUITY LLP

Register to unlock more data on OkredoRegister

CHISLEHURST EQUITY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC337645

Incorporation date

29/05/2008

Size

Unaudited abridged

Classification

-

Contacts

Registered address

Registered address

A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon04/04/2026
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-04
dot icon04/04/2026
Member's details changed for Mr Steven James Backley on 2026-04-01
dot icon04/04/2026
Change of details for Mr Steven James Backley as a person with significant control on 2026-04-01
dot icon27/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon04/08/2025
Satisfaction of charge OC3376450001 in full
dot icon04/08/2025
Registration of charge OC3376450002, created on 2025-07-31
dot icon22/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon17/03/2025
Registration of charge OC3376450001, created on 2025-03-14
dot icon10/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon13/10/2023
Member's details changed for Steven James Backley on 2023-10-05
dot icon13/10/2023
Change of details for Mr Steven James Backley as a person with significant control on 2023-10-05
dot icon29/06/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon09/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon15/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon22/11/2019
Change of details for Mr Steven James Backley as a person with significant control on 2019-11-13
dot icon22/11/2019
Member's details changed for Steven James Backley on 2019-11-13
dot icon19/08/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon14/06/2018
Change of details for Mr Steve James Backley as a person with significant control on 2018-05-30
dot icon23/05/2018
Member's details changed for Backley Basics Limited on 2016-03-23
dot icon25/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-05-29 with no updates
dot icon30/06/2017
Notification of Steve Backley Limited as a person with significant control on 2016-04-06
dot icon30/06/2017
Notification of Steve James Backley as a person with significant control on 2016-04-06
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-05-29
dot icon15/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/09/2015
Compulsory strike-off action has been discontinued
dot icon22/09/2015
First Gazette notice for compulsory strike-off
dot icon18/09/2015
Annual return made up to 2015-05-29
dot icon03/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Annual return made up to 2014-05-29
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-29
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/06/2012
Annual return made up to 2012-05-29
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-05-29
dot icon20/07/2011
Member's details changed for Backley Basics Limited on 2011-01-01
dot icon20/07/2011
Member's details changed for Steven James Backley on 2011-01-01
dot icon19/11/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon16/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/06/2010
Member's details changed for Steven James Backley on 2010-05-29
dot icon09/06/2010
Annual return made up to 2010-05-29
dot icon02/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon03/08/2009
Prevsho from 31/05/2009 to 28/02/2009
dot icon03/08/2009
Annual return made up to 29/05/09
dot icon03/08/2009
Member's particulars steven backley
dot icon29/05/2008
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+360.87 % *

* during past year

Cash in Bank

£17,241.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.32K
-
0.00
46.90K
-
2022
0
16.66K
-
0.00
3.74K
-
2023
0
42.84K
-
0.00
17.24K
-
2023
0
42.84K
-
0.00
17.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

42.84K £Ascended157.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.24K £Ascended360.87 % *

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
STEVE BACKLEY LIMITED
LLP Designated Member
29/05/2008 - Present
1
Backley, Steven James
LLP Designated Member
29/05/2008 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHISLEHURST EQUITY LLP

CHISLEHURST EQUITY LLP is an(a) Active company incorporated on 29/05/2008 with the registered office located at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHISLEHURST EQUITY LLP?

toggle

CHISLEHURST EQUITY LLP is currently Active. It was registered on 29/05/2008 .

Where is CHISLEHURST EQUITY LLP located?

toggle

CHISLEHURST EQUITY LLP is registered at A4g Suite Nepicar House, London Road, Wrotham Heath, Kent TN15 7RS.

What is the latest filing for CHISLEHURST EQUITY LLP?

toggle

The latest filing was on 04/04/2026: Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to A4G Suite Nepicar House London Road Wrotham Heath Kent TN15 7RS on 2026-04-04.