UKBizDB.co.uk

CHESTERTON HOUSE FINANCIAL PLANNING LTD

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

This company is commonly known as Chesterton House Financial Planning Ltd. The company was founded 37 years ago and was given the registration number 02118345. The firm's registered office is in LOUGHBOROUGH. You can find them at 2-3 Rectory Place, , Loughborough, Leicestershire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHESTERTON HOUSE FINANCIAL PLANNING LTD
Company Number:02118345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2-3 Rectory Place, Loughborough, Leicestershire, LE11 1UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-3, Rectory Place, Loughborough, United Kingdom, LE11 1UW

Secretary06 October 1995Active
2-3, Rectory Place, Loughborough, United Kingdom, LE11 1UW

Director-Active
2-3, Rectory Place, Loughborough, United Kingdom, LE11 1UW

Director01 June 2000Active
12 Mere Close, Mountsorrel, Loughborough, LE12 7BP

Secretary13 April 1995Active
7 Leicester Road, Loughborough, LE11 2AE

Corporate Secretary-Active
12 Mere Close, Mountsorrel, Loughborough, LE12 7BP

Director-Active
21 Willow Croft, Boulton Moor, Alvaston, DE24 5AH

Director29 January 1996Active
30 Wallace Road, Loughborough, LE11 3NX

Director29 January 1996Active
Church Hill Cottage, Sheepstreet Lane, Etchingham, England, TN19 7AU

Director01 July 2010Active

People with Significant Control

Chesterton House Limited
Notified on:04 August 2023
Status:Active
Country of residence:England
Address:2-3, Rectory Place, Loughborough, England, LE11 1UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Kevin Jervis
Notified on:10 May 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:2-3, Rectory Place, Loughborough, LE11 1UW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Henry Paxton Urwin
Notified on:10 May 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:2-3, Rectory Place, Loughborough, LE11 1UW
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-08-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-01Capital

Capital alter shares subdivision.

Download
2023-02-01Resolution

Resolution.

Download
2023-01-31Incorporation

Memorandum articles.

Download
2023-01-31Resolution

Resolution.

Download
2023-01-31Change of constitution

Statement of companys objects.

Download
2023-01-31Capital

Capital statement capital company with date currency figure.

Download
2023-01-31Capital

Legacy.

Download
2023-01-31Insolvency

Legacy.

Download
2023-01-31Resolution

Resolution.

Download
2023-01-30Resolution

Resolution.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Officers

Change person secretary company with change date.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Persons with significant control

Change to a person with significant control.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.