UKBizDB.co.uk

CHESTERTON COMMERCIAL (SHIPLAKE) LIMITED

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

This company is commonly known as Chesterton Commercial (shiplake) Limited. The company was founded 16 years ago and was given the registration number 06598130. 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 68100 - Buying and selling of own real estate.

Company Information

Name:CHESTERTON COMMERCIAL (SHIPLAKE) LIMITED
Company Number:06598130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2008
End of financial year:28 February 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:9 Chalfont Court,, Lower Earley, Reading, RG6 5SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hooks Farm, Henley Road, Henley Road, Marlow, England, SL7 2DS

Secretary01 October 2018Active
Hooks Farm, Hooks Farm, Henley Road, Marlow, United Kingdom, SL7 2DS

Director01 October 2018Active
Hooks Farm, Henley Road, Marlow, SL7 2DS

Director20 May 2008Active
Hooks Farm, Henley Road, Marlow, Great Britain, SL7 2DS

Secretary20 September 2010Active
Hooks Farm, Henley Road, Marlow, SL7 2DS

Secretary31 May 2008Active
Hooks Farm, Henley Road, Marlow, United Kingdom, SL7 2DS

Secretary23 April 2009Active
Amherst Cottage Philip Drive, Flackwell Heath, High Wycombe, HP10 9JB

Secretary20 May 2008Active
119, High Street, Amersham, HP7 0EA

Director20 September 2010Active
Hooks Farm, Henley Road, Marlow, SL7 2DS

Director20 May 2008Active
Hooks Farm, Henley Road, Marlow, United Kingdom, SL7 2DS

Director23 April 2009Active
Hooks Farm, Henley Road, Marlow, United Kingdom, SL7 2DS

Corporate Director20 September 2010Active

People with Significant Control

Mr Grahame Nigel Bryant
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:England
Address:Hooks Farm, Henley Road, Marlow, England, SL7 2DS
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2020-07-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Officers

Appoint person secretary company with name date.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-10-09Officers

Termination secretary company with name termination date.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Mortgage

Mortgage satisfy charge full.

Download
2017-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.