UKBizDB.co.uk

CHESTERS COMMERCIAL LIMITED

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

This company is commonly known as Chesters Commercial Limited. The company was founded 10 years ago and was given the registration number 08988430. The firm's registered office is in YEOVIL. You can find them at First Floor Motivo House, Bluebell Road, Yeovil, Somerset. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHESTERS COMMERCIAL LIMITED
Company Number:08988430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Motivo House, Bluebell Road, Yeovil, Somerset, BA20 2FG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Motivo House, Bluebell Road, Yeovil, United Kingdom, BA20 2FG

Director09 April 2014Active
First Floor, Motivo House, Bluebell Road, Yeovil, BA20 2FG

Director25 November 2016Active
First Floor, Motivo House, Bluebell Road, Yeovil, England, BA20 2FG

Director09 April 2014Active
First Floor, Motivo House, Bluebell Road, Yeovil, United Kingdom, BA20 2FG

Director09 April 2014Active

People with Significant Control

Chesters Commercial Holdings Limited
Notified on:02 July 2018
Status:Active
Country of residence:United Kingdom
Address:First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Nigel Lawson Jones
Notified on:06 April 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Nigel Lawson Jones
Notified on:25 November 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG
Nature of control:
  • Right to appoint and remove directors
Mr. Nigel Lawson Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs. Valerie Scott Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Motivo House, Yeovil, United Kingdom, BA20 2FG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Officers

Change person director company with change date.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-21Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-08-15Persons with significant control

Cessation of a person with significant control.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Change person director company with change date.

Download
2016-12-15Resolution

Resolution.

Download
2016-12-11Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.