UKBizDB.co.uk

CHESTERFIELD TRISTAN LIMITED

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

This company is commonly known as Chesterfield Tristan Limited. The company was founded 30 years ago and was given the registration number 02917897. The firm's registered office is in LONDON. You can find them at Chesterfield House, 207 Old Marylebone Road, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:CHESTERFIELD TRISTAN LIMITED
Company Number:02917897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chesterfield House, 207 Old Marylebone Road, London, NW1 5QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25a, Atholl Street, Peel, Isle Of Man, Isle Of Man, IM5 1HG

Secretary01 June 2008Active
25a Atholl Street, Peel, Isle Of Man, Isle Of Man, IM5 1HG

Director10 March 2005Active
Chesterfield House, 207 Old Marylebone Road, London, NW1 5QP

Director01 December 2021Active
Chesterfield House, Victoria Street, Douglas, Isle Of Man, IM1 2LR

Director08 April 2005Active
37 Swallow Rise, Walderslade, Chatham, ME5 7PR

Secretary06 April 1994Active
Flat 3 4 Culford Gardens, London, SW3 2ST

Secretary25 January 2005Active
84 Worple Way, South Harrow, HA2 9SR

Secretary22 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary10 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 April 1994Active
Hosey, Brookfield Avenue, Casltetown, IM9 1TL

Director08 April 2005Active
48 Hanover House, Saint Johns Wood High, London, NW8 7DY

Director03 May 2000Active
15, Langside Crescent, Southgate, London, Great Britain, N14 7DS

Director06 April 1994Active
28 Anhalt Road, London, SW11 4NX

Director01 November 1994Active
84 Worple Way, South Harrow, HA2 9SR

Director22 February 2001Active
9 Woodlands View, Farmhill, Douglas, IM2 2BT

Director10 March 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 April 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-21Officers

Change person director company with change date.

Download
2015-04-17Officers

Change person secretary company with change date.

Download
2015-04-17Officers

Change person secretary company with change date.

Download
2015-04-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.