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

CHESTERHILL PROPERTIES LIMITED

KINGFISHER HOUSE, HURSTWOOD, GRANGE, HURSTWOOD LANE, HAYWARDS HEATH, WEST SUSSEX, RH17 7QX,
Company Registration Number
05129800
Private Limited Company
Active

Company Overview

About Chesterhill Properties Ltd
CHESTERHILL PROPERTIES LIMITED was founded on 2004-05-17 and has its registered office in Haywards Heath. The organisation's status is listed as "Active". Chesterhill Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHESTERHILL PROPERTIES LIMITED
 
Legal Registered Office
KINGFISHER HOUSE, HURSTWOOD
GRANGE, HURSTWOOD LANE
HAYWARDS HEATH
WEST SUSSEX
RH17 7QX
Other companies in RH17
 
Filing Information
Company Number 05129800
Company ID Number 05129800
Date formed 2004-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840666128  
Last Datalog update: 2023-08-06 13:06:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERHILL PROPERTIES 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 CHESTERHILL PROPERTIES LIMITED
The following companies were found which have the same name as CHESTERHILL PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTERHILL PROPERTIES LIMITED 17 Bond Street St Helier Jersey JE2 3NP Live Company formed on the 2001-01-19
CHESTERHILL PROPERTIES, L.L.C 123 WEST NYE LN STE 129 CARSON CITY NV 89706 Active Company formed on the 2005-02-18
CHESTERHILL PROPERTIES LIMITED 7-11 BRITANNIA PLACE MIDDLE SUITE, FIRST FLOOR BATH STREET ST HELIER JE2 4YS Active Company formed on the 2023-04-28
CHESTERHILL PROPERTIES ( HAMPSHIRE ) LIMITED KINGFISHER HOUSE HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX Active Company formed on the 2023-12-04

Company Officers of CHESTERHILL PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
GLYNN TERENCE EVANS
Company Secretary 2009-03-15
GLYNN TERENCE EVANS
Director 2004-07-22
JOHN STUART MOY
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES FLOWER
Company Secretary 2004-07-22 2009-03-15
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-05-17 2004-06-04
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-05-17 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYNN TERENCE EVANS RG27 LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
GLYNN TERENCE EVANS HARTFORD BRIDGE MANAGEMENT COMPANY LIMITED Director 2006-04-04 CURRENT 2006-04-04 Active
JOHN STUART MOY RG27 LIMITED Director 2015-12-09 CURRENT 2015-12-09 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
2023-07-3131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-06-07CONFIRMATION STATEMENT MADE ON 28/05/23, WITH UPDATES
2023-03-13Change of details for Mr Glynn Terence Evans as a person with significant control on 2018-07-18
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-04-19AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH UPDATES
2021-06-08CH01Director's details changed for Mr John Stuart Moy on 2021-05-28
2021-04-29AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28PSC04Change of details for Mr Glynn Terence Evans as a person with significant control on 2018-11-09
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051298000004
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051298000004
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051298000005
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 051298000005
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-21AR0117/05/16 ANNUAL RETURN FULL LIST
2016-05-21LATEST SOC21/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22AP01DIRECTOR APPOINTED MR JOHN STUART MOY
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-12AR0117/05/15 ANNUAL RETURN FULL LIST
2015-04-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26AA01Previous accounting period extended from 31/05/14 TO 31/07/14
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-30LATEST SOC30/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-30AR0117/05/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0117/05/12 ANNUAL RETURN FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-28AR0117/05/11 FULL LIST
2011-05-17AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-25AR0117/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN TERENCE EVANS / 17/05/2010
2010-03-10AA31/05/09 TOTAL EXEMPTION FULL
2009-07-29363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-07-29288aSECRETARY APPOINTED GLYNN TERENCE EVANS
2009-07-29288bAPPOINTMENT TERMINATED SECRETARY STUART FLOWER
2009-04-03AA31/05/08 TOTAL EXEMPTION FULL
2008-05-19363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-05-22363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-05-17363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-05-08287REGISTERED OFFICE CHANGED ON 08/05/06 FROM: C/O PRB MARTIN POLLINS LLP HURSTWOOD GRANGE HURSTWOOD LANE HAYWARDS HEATH WEST SUSSEX RH17 7QX
2006-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-08-17363aRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 5 BRIDGE ROAD BUSINESS PARK HAYWARDS HEATH RH16 1TX
2005-04-0788(2)RAD 12/03/05--------- £ SI 900@1=900 £ IC 100/1000
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-1688(2)RAD 23/07/04--------- £ SI 99@1=99 £ IC 1/100
2004-08-25288aNEW SECRETARY APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR
2004-06-07288bSECRETARY RESIGNED
2004-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTERHILL PROPERTIES 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 CHESTERHILL PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-25 Outstanding METRO BANK PLC
2016-05-25 Outstanding METRO BANK PLC
LEGAL CHARGE 2005-03-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-03-05 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2004-09-16 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 689,092
Creditors Due After One Year 2011-06-01 £ 701,637
Creditors Due Within One Year 2012-06-01 £ 1,062,459
Creditors Due Within One Year 2011-06-01 £ 967,537

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHESTERHILL PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,000
Called Up Share Capital 2011-06-01 £ 1,000
Cash Bank In Hand 2012-06-01 £ 688
Cash Bank In Hand 2011-06-01 £ 445
Current Assets 2012-06-01 £ 759,971
Current Assets 2011-06-01 £ 699,726
Debtors 2012-06-01 £ 398,684
Debtors 2011-06-01 £ 338,682
Fixed Assets 2012-06-01 £ 1,854,400
Fixed Assets 2011-06-01 £ 590,614
Shareholder Funds 2012-06-01 £ 862,820
Shareholder Funds 2011-06-01 £ 378,834
Stocks Inventory 2012-06-01 £ 360,599
Stocks Inventory 2011-06-01 £ 360,599
Tangible Fixed Assets 2012-06-01 £ 4,400
Tangible Fixed Assets 2011-06-01 £ 5,866

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESTERHILL PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESTERHILL PROPERTIES LIMITED
Trademarks
We have not found any records of CHESTERHILL PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERHILL PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHESTERHILL PROPERTIES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERHILL PROPERTIES 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 CHESTERHILL PROPERTIES 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 CHESTERHILL PROPERTIES 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.