UKBizDB.co.uk

CHESTERTON GLOBAL LIMITED

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

This company is commonly known as Chesterton Global Limited. The company was founded 19 years ago and was given the registration number 05334580. The firm's registered office is in LONDON. You can find them at 40 Connaught Street, Hyde Park, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHESTERTON GLOBAL LIMITED
Company Number:05334580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:40 Connaught Street, Hyde Park, London, England, W2 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director23 October 2023Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director23 October 2023Active
140 Marshalswick Lane, St Albans, AL1 4XB

Secretary14 September 2005Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Secretary17 April 2009Active
3 Newminster Court, 42 The Ridgeway, Enfield, EN2 8QW

Secretary01 September 2006Active
13 Cumberland House, Clifton Gardens, London, W9 1DX

Secretary09 March 2005Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary17 January 2005Active
32 Perspective Building, 100 Westminster Bridge Road, London, SE1 7XA

Director09 March 2005Active
8, Chesterfield Hill, Mayfair, London, United Kingdom, W1J 5BW

Director15 December 2008Active
8, Chesterfield Hill, Mayfair, London, United Kingdom, W1J 5BW

Director28 September 2005Active
St Magnus House, 3 Lower Thames Street, London, England, EC3R 6HD

Director01 September 2006Active
22, Gilbert Street, London, England, W1K 5EJ

Director22 October 2013Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director20 June 2013Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director01 November 2016Active
Psp House 15 Station Road, Bristol, BS11 9TU

Director08 June 2005Active
40, Connaught Street, London, United Kingdom, W2 2AB

Director11 November 2022Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director07 June 2018Active
Flat 4 Tenby Mansions, 19-22 Nottingham Street, London, W1U 5ER

Director01 September 2007Active
21 Ashurst Close, Northwood, HA6 1EL

Director09 June 2008Active
Rews Farm, East Nynehead, Wellington, TA21 0DD

Director01 January 2009Active
140 Marshalswick Lane, St Albans, AL1 4XB

Director14 June 2005Active
37, Royal Crescent Mews, London, W11 4SY

Director16 June 2008Active
40, Connaught Street, London, England, W2 2AB

Director29 January 2020Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director08 June 2005Active
5 Abbey Lodge, Park Road, London, NW8 7RJ

Director15 March 2005Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director27 January 2021Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director04 July 2022Active
14 Church Crescent, London, N3 1BG

Director18 March 2005Active
180, Piccadilly, London, England, W1J 9HF

Director22 October 2013Active
19 Martindale, East Sheen, London, SW14 7AL

Director18 March 2005Active
81 Irnham Road, Four Oaks, Sutton Coldfield, B74 2TG

Director04 July 2008Active
13 Cumberland House, Clifton Gardens, London, W9 1DX

Director15 March 2005Active
37 Ravenscroft Avenue, London, NW11 8BH

Director06 June 2007Active
29/30, Fitzroy Square, London, England, W1T 6LQ

Corporate Director24 February 2015Active
34, Rue De L'Athenee, Geneva 12, Switzerland,

Corporate Director22 March 2017Active

People with Significant Control

Campions Group Limited
Notified on:23 October 2023
Status:Active
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Reem Abdelkarim Taher
Notified on:07 April 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Queensway House, 11 Queensway, New Milton, England, BH25 5NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Salaheddin Mohamad Mussa
Notified on:26 June 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:40, Connaught Street, London, England, W2 2AB
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 (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
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Address

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

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type group.

Download
2023-10-30Address

Move registers to registered office company with new address.

Download
2023-10-30Persons with significant control

Notification of a person with significant control.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Address

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

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-27Officers

Appoint person director company with name date.

Download
2023-10-13Change of name

Certificate change of name company.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-11Mortgage

Mortgage satisfy charge full.

Download
2023-10-04Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.