UKBizDB.co.uk

CHESSMAN DEVELOPMENTS LIMITED

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

This company is commonly known as Chessman Developments Limited. The company was founded 36 years ago and was given the registration number 02143439. The firm's registered office is in WALLINGFORD. You can find them at 1 Fifield Barns, Benson, Wallingford, Oxon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHESSMAN DEVELOPMENTS LIMITED
Company Number:02143439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Fifield Barns, Benson, Wallingford, Oxon, OX10 6EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Pound Lane, Sonning, Reading, RG4 6XD

Secretary-Active
1, Fifield Barns, Benson, Wallingford, England, OX10 6EZ

Director-Active
Juniper House, Croft Road, Goring On Thames, England, RG8 9ES

Director29 January 2018Active
43 Pound Lane, Sonning, Reading, RG4 6XD

Director-Active
Little Orchard, Upper Basildon, Reading,

Director-Active

People with Significant Control

Mrs Sylvia Strudley
Notified on:29 January 2018
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:England
Address:Juniper House, Croft Road, Goring On Thames, England, RG8 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald Alfred Strudley
Notified on:06 April 2016
Status:Active
Date of birth:September 1939
Nationality:British
Country of residence:England
Address:Little Orchard, Upper Basildon, Reading, England, RG8 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Strudley
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:Maran Barn, 1 Fifield Barns, Wallingford, United Kingdom, OX10 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Arthur Vooght
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:England
Address:43 Pound Lane, Sonning, Reading, England, RG4 6XD
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-02Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type dormant.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Miscellaneous

Legacy.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-24Persons with significant control

Change to a person with significant control.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Persons with significant control

Notification of a person with significant control.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.