UKBizDB.co.uk

CHESTERFIELD PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Chesterfield Property Investments Limited. The company was founded 27 years ago and was given the registration number 03269962. The firm's registered office is in UCKFIELD. You can find them at Greystone Farm High Hurstwood, Chillies Lane, Uckfield, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHESTERFIELD PROPERTY INVESTMENTS LIMITED
Company Number:03269962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Greystone Farm High Hurstwood, Chillies Lane, Uckfield, United Kingdom, TN22 4AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Greystone Farm, High Hurstwood, Chillies Lane, Uckfield, United Kingdom, TN22 4AA

Director01 July 2020Active
Greystone Farm, High Hurstwood, Chillies Lane, Uckfield, United Kingdom, TN22 4AA

Director10 October 2013Active
Greystone Farm, High Hurstwood, Chillies Lane, Uckfield, United Kingdom, TN22 4AA

Director28 October 1996Active
Greystone Farm, Chillies Lane, High Hurstwood, Uckfield, England, TN22 4AA

Secretary28 October 1996Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary28 October 1996Active
2 Luke Street, London, EC2A 4NT

Nominee Director28 October 1996Active

People with Significant Control

Mr Markham James Chesterfield
Notified on:14 March 2023
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:England
Address:Greystone Farm, High Hurstwood, Uckfield, England, TN22 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mrs Victoria Mary Faux Chesterfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:Greystone Farm, High Hurstwood, Uckfield, United Kingdom, TN22 4AA
Nature of control:
  • Significant influence or control
Chesterfield Family Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Greystone Farm, Chillies Lane, Uckfield, England, TN22 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip Markham Chesterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Greystone Farm, High Hurstwood, Uckfield, United Kingdom, TN22 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Miscellaneous

Legacy.

Download
2018-07-24Miscellaneous

Legacy.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.