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.
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 | : |
|
Registered Address | : | 180 Great Portland Street, London, United Kingdom, W1W 5QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Secretary | 05 October 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 31 March 2015 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 February 2020 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 25 October 2004 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 23 July 2002 | Active |
Lark Rise, 5 Greville Park Avenue, Ashtead, KT21 2QS | Secretary | 12 July 1999 | Active |
Southside Cottage, Stone Lane Axford, Marlborough, SN8 2EY | Secretary | 01 July 1999 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Secretary | 01 January 2013 | Active |
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS | Secretary | 28 October 1999 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Nominee Secretary | 28 June 1999 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Secretary | 28 October 1999 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 May 2015 | Active |
24 Makepeace Avenue, London, N6 6EJ | Director | 01 July 1999 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 27 June 2016 | Active |
Tickwood Hall, Much Wenlock, TF13 6NZ | Director | 12 July 1999 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 30 November 2006 | Active |
Willmead Farm, Bovey Tracey, Newton Abbot, TQ13 9NP | Director | 12 July 1999 | Active |
16, Grosvenor Street, London, W1K 4QF | Director | 10 May 2010 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 19 December 2016 | Active |
1 The Regency, Hide Place, London, SW1P 4HD | Director | 14 October 2002 | Active |
Glade, Earleydene, Sunninghill, SL5 9JY | Director | 01 July 1999 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 05 July 2011 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
Southside Cottage, Stone Lane Axford, Marlborough, SN8 2EY | Director | 01 July 1999 | Active |
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX | Director | 13 August 2001 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 12 July 1999 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 June 2012 | Active |
Residence Port Blanc, Place De Trainant, 2, 1223 Cologny, Switzerland, | Director | 01 July 1999 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 22 August 2001 | Active |
Broom Manor, Cottered, Buntingford, SG9 9QE | Director | 12 July 1999 | Active |
2 Serjeants Inn, London, EC4Y 1LT | Corporate Nominee Director | 28 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-24 | Officers | Change person director company with change date. | Download |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type small. | Download |
2018-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.