UKBizDB.co.uk

CHESTERFIELD (THE PAVEMENTS) LIMITED

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

This company is commonly known as Chesterfield (the Pavements) Limited. The company was founded 21 years ago and was given the registration number 04625055. The firm's registered office is in LONDON. You can find them at 3rd Floor, 26-28 Great Portland Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CHESTERFIELD (THE PAVEMENTS) LIMITED
Company Number:04625055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:3rd Floor, 26-28 Great Portland Street, London, W1W 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Secretary22 August 2006Active
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Director22 August 2006Active
8a, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS

Director08 February 2016Active
17 Earls Terrace, Kensington, London, W8 6LP

Secretary02 December 2003Active
4 Bakers Walk, Weston Turville, HP22 5YP

Secretary14 March 2003Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 3XX

Corporate Secretary24 December 2002Active
130, St Vincent Street, Glasgow, United Kingdom, G2 5HF

Corporate Nominee Secretary08 April 2005Active
Garvagh House, Donaghmore, Dungannon, N Ireland, BT70 3LS

Director22 August 2006Active
Ongar Hill Cottage, Magpie Lane Coleshill, Amersham, HP7 0LU

Director14 March 2003Active
17 Earls Terrace, Kensington, London, W8 6LP

Director02 December 2003Active
17 Earls Terrace, Kensington, London, W8 6LP

Director02 December 2003Active
77 Clifton Hill, St Johns Wood, London, NW8 0JN

Director11 August 2004Active
84 Granville Road, Cabinteely, Dublin, Ireland, IRISH

Director08 April 2005Active
23 Gloucester Avenue, Primrose Hills, London, NW1 7AU

Director11 August 2004Active
Yew Tree Cottage, Sherbourne Street, Edwardstone, Sudbury, CO10 5PD

Director14 March 2003Active
Central Square South, Orchard Street, Newcastle Upon Tyne, NE1 1XX

Corporate Director24 December 2002Active

People with Significant Control

Mr Padraig Anthony Drayne
Notified on:24 December 2016
Status:Active
Date of birth:January 1962
Nationality:Irish
Country of residence:Northern Ireland
Address:8, Garvagh Road, Dungannon, Northern Ireland, BT70 3LS
Nature of control:
  • Significant influence or control
Mr Patrick Mckillen
Notified on:24 December 2016
Status:Active
Date of birth:July 1955
Nationality:Irish
Country of residence:Ireland
Address:15, Hume Street, Dublin 2, Ireland,
Nature of control:
  • Significant influence or control

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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Accounts

Accounts with accounts type small.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type small.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Address

Change registered office address company with date old address new address.

Download
2021-08-06Mortgage

Mortgage charge part both with charge number.

Download
2021-08-06Mortgage

Mortgage charge part both with charge number.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Change of constitution

Statement of companys objects.

Download
2019-11-04Resolution

Resolution.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type small.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Officers

Termination director company with name termination date.

Download
2016-06-01Accounts

Accounts with accounts type full.

Download
2016-02-12Officers

Appoint person director company with name date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.