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

CHESSINGTON LIMITED

MILLARS 3, SOUTHMILL ROAD, BISHOP'S STORTFORD, CM23 3DH,
Company Registration Number
05301883
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chessington Ltd
CHESSINGTON LIMITED was founded on 2004-12-01 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active - Proposal to Strike off". Chessington Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHESSINGTON LIMITED
 
Legal Registered Office
MILLARS 3
SOUTHMILL ROAD
BISHOP'S STORTFORD
CM23 3DH
Other companies in CM20
 
Filing Information
Company Number 05301883
Company ID Number 05301883
Date formed 2004-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 19:32:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESSINGTON 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 CHESSINGTON LIMITED
The following companies were found which have the same name as CHESSINGTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESSINGTON AQUATICS LIMITED CHESSINGTON GARDEN CENTRE LEATHERHEAD ROAD CHESSINGTON KT9 2NG Active - Proposal to Strike off Company formed on the 2000-08-07
CHESSINGTON ASSETS (NO 2) LIMITED 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG Dissolved Company formed on the 2009-10-23
CHESSINGTON ASSETS LIMITED 5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG Dissolved Company formed on the 2009-10-23
CHESSINGTON BUSINESS CENTRE LIMITED CHESSINTON BUSINESS CENTRE COX LANE CHESSINGTON SURREY KT9 1SD Active Company formed on the 2012-03-07
CHESSINGTON CARS AND COURIERS LIMITED 2 AMBLESIDE AVENUE STREATHAM STREATHAM LONDON SW16 6AD Dissolved Company formed on the 2013-01-10
CHESSINGTON CARS AND MINICABS LIMITED 219 MOOR LANE CHESSINGTON KT9 2AB Active Company formed on the 2012-08-28
CHESSINGTON CONSULTANTS LTD 41 CHESSINGTON CLOSE APPLETON WARRINGTON WA4 5HG Dissolved Company formed on the 2013-03-07
CHESSINGTON COURT (BOURNEMOUTH) MANAGEMENT COMPANY LIMITED 6 Poole Hill Bournemouth Dorset BH2 5PS Active Company formed on the 1962-05-08
CHESSINGTON COURT FREEHOLD LTD 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN Active Company formed on the 2011-01-24
CHESSINGTON COURT MANAGEMENT COMPANY LIMITED 7 EPPLEWORTH RISE CLIFTON MANCHESTER M27 8LD Active Company formed on the 1990-09-18
CHESSINGTON COURT NO 1 LIMITED 103 High Street Waltham Cross HERTFORDSHIRE EN8 7AN Active Company formed on the 2012-10-16
CHESSINGTON COURT RESIDENTS ASSOCIATION (PINNER) LIMITED 6 CHESSINGTON COURT MARSH ROAD PINNER MIDDLESEX HA5 5NP Active Company formed on the 1959-12-09
CHESSINGTON EMPLOYEE BENEFIT TRUST LIMITED 2 THE CAUSEWAY THE CAUSEWAY STAINES-UPON-THAMES TW18 3BF Active - Proposal to Strike off Company formed on the 1996-06-06
CHESSINGTON ESTATES LIMITED 14 RAVENSCOURT THORNTONHALL GLASGOW SOUTH LANARKSHIRE G74 5AZ Dissolved Company formed on the 2004-09-24
CHESSINGTON GARDEN CENTRE LIMITED C/O CHESSINGTON NURSERIES LTD LEATHERHEAD ROAD CHESSINGTON KT9 2NG Active Company formed on the 1989-11-03
CHESSINGTON HALL ESTATE,LIMITED REDHOLM CORNER DEANS LANE WALTON ON THE HILL TADWORTH SURREY KT20 7UA Active Company formed on the 1933-07-06
CHESSINGTON HOTEL LIMITED LINK HOUSE 25 WEST STREET POOLE DORSET BH15 1LD Active Company formed on the 2006-01-24
CHESSINGTON MANAGEMENT LIMITED UNIT 1 ROWAN COURT 56 HIGH STREET WIMBLEDON LONDON SW19 5EE Active - Proposal to Strike off Company formed on the 2010-07-20
CHESSINGTON MANSIONS MANAGEMENT LIMITED CHEQUERS HOUSE 162 HIGH STREET STEVENAGE SG1 3LL Active Company formed on the 1995-09-20
CHESSINGTON MECHANICAL SERVICES LTD 100 GILDERS RD CHESSINGTON CHESSINGTON SURREY KT9 2AN Dissolved Company formed on the 2005-02-22

Company Officers of CHESSINGTON LIMITED

Current Directors
Officer Role Date Appointed
KELLY EAGLE
Director 2013-07-22
SASHA EAGLE
Director 2013-07-22
STEPHEN EAGLE
Director 2015-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
NOMINEE SECRETARIES LIMITED
Company Secretary 2007-12-01 2013-10-08
STEPHEN EAGLE
Director 2006-09-27 2013-10-08
COMPANY SECRETARIES 4 BUSINESS LIMITED
Company Secretary 2007-03-16 2007-12-01
GREGORY COLLIER
Company Secretary 2004-12-02 2007-03-16
GREGORY COLLIER
Director 2004-12-21 2007-03-16
REGINALD EAGLE
Director 2004-12-02 2006-09-27
HCS SECRETARIAL LIMITED
Nominated Secretary 2004-12-01 2004-12-02
HANOVER DIRECTORS LIMITED
Nominated Director 2004-12-01 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KELLY EAGLE LEMSKAH LIMITED Director 2011-06-01 CURRENT 2005-04-27 Active
SASHA EAGLE SEVENHILLS FARM LIMITED Director 2010-09-07 CURRENT 2010-09-07 Dissolved 2013-10-08
SASHA EAGLE TS&D SOLUTIONS LIMITED Director 2010-06-23 CURRENT 2009-06-23 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
2023-06-07Change of details for Miss Kelly Eagle as a person with significant control on 2023-06-06
2023-06-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY EAGLE
2023-03-30Unaudited abridged accounts made up to 2022-06-30
2023-03-15CESSATION OF KELLY EAGLE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY EAGLE
2023-03-14CESSATION OF KELLY EAGLE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-10CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-09Director's details changed for Miss Kelly Eagle on 2023-03-09
2023-03-09Director's details changed for Miss Sasha Eagle on 2023-03-09
2023-02-13CONFIRMATION STATEMENT MADE ON 01/12/22, WITH UPDATES
2023-02-13Change of details for Stephen Eagle as a person with significant control on 2023-01-11
2023-01-11DIRECTOR APPOINTED MISS SASHA EAGLE
2023-01-11DIRECTOR APPOINTED MISS KELLY EAGLE
2023-01-11APPOINTMENT TERMINATED, DIRECTOR SIMON NORTH
2022-11-14DIRECTOR APPOINTED MR SIMON NORTH
2022-11-14DIRECTOR APPOINTED MR SIMON NORTH
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KELLY EAGLE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR KELLY EAGLE
2022-10-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN EAGLE
2022-08-01AP01DIRECTOR APPOINTED MISS KELLY EAGLE
2022-02-01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/21 FROM The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES
2019-12-19PSC04Change of details for Stephen Eagle as a person with significant control on 2019-06-04
2019-12-19CH01Director's details changed for Stephen Eagle on 2018-12-02
2019-06-06PSC07CESSATION OF TS&D SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN EAGLE
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR KELLY EAGLE
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-07-19AP01DIRECTOR APPOINTED STEPHEN EAGLE
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0101/12/15 ANNUAL RETURN FULL LIST
2015-03-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-19AR0101/12/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0101/12/13 ANNUAL RETURN FULL LIST
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELLY EAGLE / 30/11/2013
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SASHA EAGLE / 30/11/2013
2013-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY NOMINEE SECRETARIES LIMITED
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EAGLE
2013-07-22AP01DIRECTOR APPOINTED MISS KELLY EAGLE
2013-07-22AP01DIRECTOR APPOINTED MISS SASHA EAGLE
2013-06-25AA01Current accounting period extended from 31/12/12 TO 30/06/13
2013-03-11AR0101/12/12 ANNUAL RETURN FULL LIST
2013-01-25LQ02Notice of ceasing to act as receiver or manager
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-23CH04SECRETARY'S DETAILS CHNAGED FOR NOMINEE SECRETARIES LIMITED on 2012-08-23
2012-05-02AR0101/12/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-25AR0101/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2010 FROM 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ
2010-01-22LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-01-20AR0101/12/09 FULL LIST
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-10405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-06-09363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2009-06-03405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-03-24405(2)NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2009-01-10405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY COMPANY SECRETARIES 4 BUSINESS LIMITED
2008-03-11288aSECRETARY APPOINTED NOMINEE SECRETARIES LIMITED
2008-02-09395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 2ND FLOOR CAMBRIDGE HOUSE CAMBRIDGE ROAD HARLOW MILL ESSEX CM20 2EQ
2007-04-12287REGISTERED OFFICE CHANGED ON 12/04/07 FROM: 1 BACON LANE HAYLING ISLAND HAMPSHIRE PO11 0DN
2007-04-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-12288aNEW SECRETARY APPOINTED
2006-12-06363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: STAMFORD HOUSE 31 BACON LANE PORTSMOUTH HAMPSHIRE PO11 0DW
2006-01-06363sRETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-2288(2)RAD 15/04/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-04288aNEW DIRECTOR APPOINTED
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-02288bSECRETARY RESIGNED
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CHESSINGTON 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 CHESSINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-02-09 Outstanding THE MORTGAGE WORKS (UK) PLC
LEGAL CHARGE 2005-11-30 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-07-30 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 567,392
Creditors Due Within One Year 2012-01-01 £ 82,849

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
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 CHESSINGTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2012-01-01 £ 101
Current Assets 2012-01-01 £ 13,855
Debtors 2012-01-01 £ 13,754
Fixed Assets 2012-01-01 £ 635,000
Shareholder Funds 2012-01-01 £ 1,386
Tangible Fixed Assets 2012-01-01 £ 635,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESSINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESSINGTON LIMITED
Trademarks
We have not found any records of CHESSINGTON LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE MAXIM BEAUNE LIMITED 1991-01-30 Outstanding

We have found 1 mortgage charges which are owed to CHESSINGTON LIMITED

Income
Government Income

Government spend with CHESSINGTON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2013-06-30 GBP £21,930

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 CHESSINGTON 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 CHESSINGTON 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 CHESSINGTON 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.