UKBizDB.co.uk

CHEPSTOW MARKETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chepstow Markets Limited. The company was founded 20 years ago and was given the registration number 04937661. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, England. This company's SIC code is 47890 - Retail sale via stalls and markets of other goods.

Company Information

Name:CHEPSTOW MARKETS LIMITED
Company Number:04937661
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47890 - Retail sale via stalls and markets of other goods

Office Address & Contact

Registered Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42, Everest Drive, Hoo St Werburgh, Rochester, United Kingdom, ME3 9AW

Secretary14 May 2012Active
4th Floor, Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director25 October 2022Active
21a Kensington High Street, London, W8 5NP

Director01 August 2007Active
Merrimeet, Kerves Lane, Horsham, RH13 6ET

Secretary10 September 2004Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Secretary14 February 2007Active
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ

Secretary18 December 2003Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Secretary20 October 2003Active
Lower Lynbrook Farm, Newchurch, Hoar Cross, Burton-On-Trent, DE13 8RL

Director18 December 2003Active
The Knoll, Main Street, Barton Under Needwood, DE13 8AB

Director18 December 2003Active
12c Lancaster Park Needwood, Burton On Trent, Staffs, DE13 9PD

Director31 January 2008Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director10 September 2004Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director01 August 2007Active
Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP

Director30 May 2012Active
Millbank Tower, 21-24 Millbank, London, SW1P 4QP

Director30 June 2014Active
Ridge Farm, 172 Harvestfields Way Roughley, Sutton Coldfield, B75 5TJ

Director18 December 2003Active
1 Walnut Walk, Victoria Park, Lichfield, WS13 8FA

Director18 December 2003Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Director20 October 2003Active

People with Significant Control

Northern Racing Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Officers

Change person director company with change date.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Change person secretary company with change date.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Officers

Change person director company with change date.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2018-05-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Auditors

Auditors resignation company.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.