UKBizDB.co.uk

CHESTERTON COMMERCIAL (QUEBEC) LIMITED

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

This company is commonly known as Chesterton Commercial (quebec) Limited. The company was founded 7 years ago and was given the registration number 10254163. The firm's registered office is in READING. You can find them at 9 Chalfont Court, Lower Earley, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHESTERTON COMMERCIAL (QUEBEC) LIMITED
Company Number:10254163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Chalfont Court, Lower Earley, Reading, England, RG6 5SY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Henderson House, Hithercroft Road, Wallingford, United Kingdom, OX10 9DG

Director22 December 2022Active
Girdler House, Quebec Road, Henley-On-Thames, England, RG9 1EY

Director28 June 2016Active
Girdler House, Quebec Road, Henley-On-Thames, England, RG9 1EY

Director12 December 2016Active
Unit 3, Henderson House, Hithercroft Road, Wallingford, United Kingdom, OX10 9DG

Director01 August 2017Active

People with Significant Control

Mr Scott Desmond Fitzgerald
Notified on:23 December 2022
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 3, Henderson House, Wallingford, United Kingdom, OX10 9DG
Nature of control:
  • Significant influence or control
Uvio Group Limited
Notified on:22 December 2022
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Henderson House, Wallingford, United Kingdom, OX10 9DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grahame Nigel Bryant
Notified on:01 August 2017
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:9, Chalfont Court, Reading, England, RG6 5SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Kathryn Jane Bailey
Notified on:12 December 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Girdler House, Quebec Road, Henley-On-Thames, England, RG9 1EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Lloyd Bailey
Notified on:28 June 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Girdler House, Quebec Road, Henley-On-Thames, England, RG9 1EY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-07-16Address

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

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Address

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

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Change account reference date company current extended.

Download
2017-08-11Resolution

Resolution.

Download
2017-08-11Address

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

Download

Copyright © 2024. All rights reserved.