Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELSTEEN HOMES LIMITED
Company Information for

CHELSTEEN HOMES LIMITED

'OLD STABLES' HIGHAMS, AYTHORPE RODING, GREAT DUNMOW, ESSEX, CM6 1PF,
Company Registration Number
00941601
Private Limited Company
Active

Company Overview

About Chelsteen Homes Ltd
CHELSTEEN HOMES LIMITED was founded on 1968-11-01 and has its registered office in Great Dunmow. The organisation's status is listed as "Active". Chelsteen Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
CHELSTEEN HOMES LIMITED
 
Legal Registered Office
'OLD STABLES' HIGHAMS
AYTHORPE RODING
GREAT DUNMOW
ESSEX
CM6 1PF
Other companies in CM1
 
Telephone01245 264544
 
Filing Information
Company Number 00941601
Company ID Number 00941601
Date formed 1968-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB103718889  
Last Datalog update: 2024-04-06 19:31:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELSTEEN HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHELSTEEN HOMES LIMITED
The following companies were found which have the same name as CHELSTEEN HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHELSTEEN HOMES (CHEVELEY ROAD) MANAGEMENT COMPANY LIMITED POCOCK & SHAW 2 WELLINGTON STREET NEWMARKET CB8 0HT Active Company formed on the 1993-04-23

Company Officers of CHELSTEEN HOMES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA LOUISE POULTON
Company Secretary 2006-03-28
ALAN JOHN POULTON
Director 1991-02-28
WILLIAM ALEXANDER POULTON
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
UTE WICHELMINE MARGARITE POULTON
Company Secretary 1996-01-01 2006-03-28
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Company Secretary 1991-02-28 1996-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA LOUISE POULTON CHELSTEEN CONSTRUCTION LIMITED Company Secretary 2002-05-21 CURRENT 2002-05-16 Active
ALAN JOHN POULTON EMPIRE HOUSE (EPPING) MANAGEMENT COMPANY LIMITED Director 2015-06-06 CURRENT 2015-06-06 Active
ALAN JOHN POULTON DOUBLEDAY HOUSE MANAGEMENT COMPANY LIMITED Director 2013-07-16 CURRENT 2011-06-23 Active
ALAN JOHN POULTON A.J. POULTON (EPPING) LIMITED Director 1991-02-28 CURRENT 1964-06-16 Active
WILLIAM ALEXANDER POULTON MELDE'S KEEP (MELBOURN) MANAGEMENT COMPANY LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
WILLIAM ALEXANDER POULTON LINDEN HOUSE (EPPING) MANAGEMENT COMPANY LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active
WILLIAM ALEXANDER POULTON EAST 9 MANAGEMENT COMPANY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
WILLIAM ALEXANDER POULTON DUCHAR PROPERTIES LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
WILLIAM ALEXANDER POULTON TRIANGLE PLACE (MALDON) MANAGEMENT COMPANY LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active
WILLIAM ALEXANDER POULTON CHELMSFORD HOMES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Active
WILLIAM ALEXANDER POULTON CHELSTEEN CONSTRUCTION LIMITED Director 2002-05-21 CURRENT 2002-05-16 Active
WILLIAM ALEXANDER POULTON A.J. POULTON (EPPING) LIMITED Director 1991-02-28 CURRENT 1964-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-30Audited abridged accounts made up to 2023-06-30
2024-03-22CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2023-03-31Audited abridged accounts made up to 2022-06-30
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-02-17APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN POULTON
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-07-06AP01DIRECTOR APPOINTED MRS NICOLA LOUISE POULTON
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM 14 Wells Street Chelmsford, Essex CM1 1HZ
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA LOUISE POULTON
2020-04-30PSC04Change of details for Mr William Alexander Poulton as a person with significant control on 2020-04-06
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 55
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009416010058
2018-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 009416010057
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 25000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 25000
2016-03-24AR0119/03/16 ANNUAL RETURN FULL LIST
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-23AR0119/03/15 ANNUAL RETURN FULL LIST
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-31AR0119/03/14 ANNUAL RETURN FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2013-03-25AR0119/03/13 ANNUAL RETURN FULL LIST
2012-04-03AR0119/03/12 ANNUAL RETURN FULL LIST
2012-03-01MG01Particulars of a mortgage or charge / charge no: 56
2012-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-04-05AR0119/03/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 45
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 55
2010-04-20AR0119/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER POULTON / 13/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN POULTON / 13/03/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA LOUISE POULTON / 13/03/2010
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-06-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 54
2009-06-02363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 53
2008-05-13363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 52
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 51
2007-07-06363sRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-04-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10169£ IC 36000/25000 21/03/06 £ SR 11000@1=11000
2006-05-05288aNEW SECRETARY APPOINTED
2006-04-27288bSECRETARY RESIGNED
2006-04-27363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-31AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-12-22395PARTICULARS OF MORTGAGE/CHARGE
2005-05-20363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-30395PARTICULARS OF MORTGAGE/CHARGE
2004-05-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-21363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-04-13AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-02363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-05-27363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2002-04-09395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15395PARTICULARS OF MORTGAGE/CHARGE
2002-01-11363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHELSTEEN HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHELSTEEN HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 58
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 58
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-01-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-07-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-10-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1999-01-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-30 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-09-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-02-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-01-26 Satisfied WILLIAM ALEXANDER POULTON
LEGAL MORTGAGE 1996-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-12-21 Satisfied TSB BANK PLC
LEGAL MORTGAGE 1995-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-02-13 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-07-15 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-04-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-10-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1993-03-01 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-03-01 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1992-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-10-26 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL MORTGAGE 1988-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-04-06 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1986-09-30 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1986-04-09 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1985-11-08 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1985-10-31 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1984-11-06 Satisfied LIMITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1984-10-07 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL MORTGAGE 1984-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-09-26 Satisfied UNITED DOMINIONS TRUST LTD
LEGAL MORTGAGE 1978-08-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1978-06-30 Satisfied UNITED DOMINIONS TRUST LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELSTEEN HOMES LIMITED

Intangible Assets
Patents
We have not found any records of CHELSTEEN HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHELSTEEN HOMES LIMITED owns 1 domain names.

glavenhomes.co.uk  

Trademarks
We have not found any records of CHELSTEEN HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHELSTEEN HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-04-22 GBP £10,000
Essex County Council 2014-02-13 GBP £10,000
Suffolk County Council 2012-03-30 GBP £1,544 Interest Payable
Suffolk County Council 2012-03-30 GBP £1,544 Receipts In Advance
Suffolk County Council 2012-03-30 GBP £1,544 Receipts In Advance

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHELSTEEN HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELSTEEN HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELSTEEN HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.