UKBizDB.co.uk

CHESTERTONS UK FRANCHISE LIMITED

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

This company is commonly known as Chestertons Uk Franchise Limited. The company was founded 18 years ago and was given the registration number 05468658. 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:CHESTERTONS UK FRANCHISE LIMITED
Company Number:05468658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 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
3, Hill Street, 3rd Floor Front, London, England, W1J 5LB

Secretary20 July 2021Active
3, Hill Street, 3rd Floor Front, London, England, W1J 5LB

Director01 December 2016Active
3, Hill Street, 3rd Floor Front, London, England, W1J 5LB

Director06 May 2021Active
2, Park Street, 4th Floor, London, England, W1K 2HX

Secretary03 July 2019Active
2, Park Street, 4th Floor, London, England, W1K 2HX

Secretary04 January 2017Active
2, Park Street, 4th Floor, London, England, W1K 2HX

Secretary21 April 2011Active
8, Chesterfield Hill, London, United Kingdom, W1J 5BW

Secretary17 March 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary01 June 2005Active
8, Chesterfield Hill, London, United Kingdom, W1J 5BW

Director15 August 2007Active
2, Park Street, 4th Floor, London, England, W1K 2HX

Director11 October 2006Active
2, Park Street, 4th Floor, London, England, W1K 2HX

Director11 July 2013Active
The Old Barn, The Holloway, Whiteleaf, HP27 0LR

Director15 August 2007Active
40, Connaught Street, Hyde Park, London, England, W2 2AB

Director22 October 2019Active
14 Church Crescent, London, N3 1BG

Director01 June 2005Active
13 Cumberland House, Clifton Gardens, London, W9 1DX

Director01 June 2005Active

People with Significant Control

Mrs Reem Abdelkarim Taher
Notified on:06 April 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:3, Hill Street, London, England, W1J 5LB
Nature of control:
  • Significant influence or control
Mr Salaheddin Mohamad Mussa
Notified on:01 December 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Address

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

Download
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Change of name

Certificate change of name company.

Download
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-10Address

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

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2021-07-16Officers

Termination director company with name termination date.

Download
2021-05-12Officers

Appoint person director company with name date.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-24Address

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

Download
2020-03-20Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-10-22Officers

Termination secretary company with name termination date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-07-03Officers

Appoint person secretary company with name date.

Download
2019-06-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.