UKBizDB.co.uk

CHESTERFIELD INVESTMENTS (NO.5) LIMITED

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

This company is commonly known as Chesterfield Investments (no.5) Limited. The company was founded 24 years ago and was given the registration number 03797043. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHESTERFIELD INVESTMENTS (NO.5) LIMITED
Company Number:03797043
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1999
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:180 Great Portland Street, London, United Kingdom, W1W 5QZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Secretary05 October 2016Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director31 March 2015Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 February 2020Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary25 October 2004Active
16 Edna Street, London, SW11 3DP

Secretary23 July 2002Active
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS

Secretary12 July 1999Active
Southside Cottage, Stone Lane Axford, Marlborough, SN8 2EY

Secretary01 July 1999Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Secretary01 January 2013Active
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS

Secretary28 October 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Nominee Secretary28 June 1999Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Secretary28 October 1999Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director26 May 2015Active
24 Makepeace Avenue, London, N6 6EJ

Director01 July 1999Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director27 June 2016Active
Tickwood Hall, Much Wenlock, TF13 6NZ

Director12 July 1999Active
170 Bishops Road, Fulham, London, SW6 7JG

Director30 November 2006Active
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP

Director12 July 1999Active
16, Grosvenor Street, London, W1K 4QF

Director10 May 2010Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director19 December 2016Active
1 The Regency, Hide Place, London, SW1P 4HD

Director14 October 2002Active
Glade, Earleydene, Sunninghill, SL5 9JY

Director01 July 1999Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director05 July 2011Active
180, Great Portland Street, London, United Kingdom, W1W 5QZ

Director13 January 2017Active
Southside Cottage, Stone Lane Axford, Marlborough, SN8 2EY

Director01 July 1999Active
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX

Director13 August 2001Active
1 Court Lane, Dulwich, London, SE21 7DH

Director12 July 1999Active
43-45, Portman Square, London, United Kingdom, W1H 6LY

Director26 June 2012Active
Residence Port Blanc, Place De Trainant, 2, 1223 Cologny, Switzerland,

Director01 July 1999Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director22 August 2001Active
Broom Manor, Cottered, Buntingford, SG9 9QE

Director12 July 1999Active
2 Serjeants Inn, London, EC4Y 1LT

Corporate Nominee Director28 June 1999Active

People with Significant Control

Quintain Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:180, Great Portland Street, London, United Kingdom, W1W 5QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
English & Overseas Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:180, Great Portland Street, London, United Kingdom, W1W 5QZ
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 (6 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
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type small.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-24Officers

Change person director company with change date.

Download
2021-03-10Accounts

Accounts with accounts type small.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2020-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Officers

Appoint person director company with name date.

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Accounts

Accounts with accounts type small.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.