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

CHESHAM CLOSE LIMITED

STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, RH1 6RW,
Company Registration Number
05434055
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chesham Close Ltd
CHESHAM CLOSE LIMITED was founded on 2005-04-25 and has its registered office in Redhill. The organisation's status is listed as "Active". Chesham Close Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
CHESHAM CLOSE LIMITED
 
Legal Registered Office
STERLING HOUSE
27 HATCHLANDS ROAD
REDHILL
SURREY
RH1 6RW
Other companies in RH2
 
Filing Information
Company Number 05434055
Company ID Number 05434055
Date formed 2005-04-25
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESHAM CLOSE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GBJ FINANCIAL LIMITED   LAPONS 2 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 CHESHAM CLOSE LIMITED
The following companies were found which have the same name as CHESHAM CLOSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESHAM CLOSE MANAGEMENT LIMITED EGALE 1 80 ST ALBANS ROAD WATFORD HERTFORDSHIRE WD17 1DL Active Company formed on the 2013-03-07

Company Officers of CHESHAM CLOSE LIMITED

Current Directors
Officer Role Date Appointed
NEWBRIDGE REGISTRARS LIMITED
Company Secretary 2005-04-25
JOHN CLEMENT ASKEW
Director 2005-06-27
GILLIAN MARY BONNELL
Director 2005-06-27
NOREEN GRIMSHAW
Director 2005-04-25
ZAIN HAQUE
Director 2007-06-27
VALERIE MARGARET KING
Director 2005-06-27
GEOFFREY ALLAN SEATON
Director 2005-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAPHNE MARY GRACE TANTAM
Director 2005-06-27 2007-01-15
ASHOK BHARDWAJ
Nominated Secretary 2005-04-25 2005-04-25
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2005-04-25 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWBRIDGE REGISTRARS LIMITED MACNIVEN & CAMERON HOMES LIMITED Company Secretary 2013-07-15 CURRENT 1999-09-07 Active
NEWBRIDGE REGISTRARS LIMITED MEDITECHNIK LIMITED Company Secretary 2012-07-30 CURRENT 2004-11-02 Active
NEWBRIDGE REGISTRARS LIMITED PIE-DATA(U.K.) LIMITED Company Secretary 2012-07-30 CURRENT 2000-02-08 Active
NEWBRIDGE REGISTRARS LIMITED ATLANTIC ALPACAS (UK) LIMITED Company Secretary 2010-03-01 CURRENT 1997-05-06 Liquidation
NEWBRIDGE REGISTRARS LIMITED ATACAMA TEXTILES LIMITED Company Secretary 2008-06-05 CURRENT 2002-09-20 Active
NEWBRIDGE REGISTRARS LIMITED WHEELER & KIRK LIMITED Company Secretary 2008-03-18 CURRENT 2008-03-18 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED CAMREG LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Active
NEWBRIDGE REGISTRARS LIMITED AC CONSULTANCY & DEVELOPMENT LIMITED Company Secretary 2006-02-15 CURRENT 2006-02-15 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED DOUGLAS DANIELS LIMITED Company Secretary 2005-09-14 CURRENT 2003-02-04 Dissolved 2017-04-25
NEWBRIDGE REGISTRARS LIMITED AW SYSTEMS (UK) LIMITED Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2014-09-09
NEWBRIDGE REGISTRARS LIMITED RARE SIGN LIMITED Company Secretary 2003-02-04 CURRENT 2003-01-06 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED ILIOS TRAVEL LTD Company Secretary 2003-01-06 CURRENT 1979-11-06 Active
NEWBRIDGE REGISTRARS LIMITED TIDEBARN LIMITED Company Secretary 2000-04-13 CURRENT 2000-02-29 Dissolved 2014-07-15
NEWBRIDGE REGISTRARS LIMITED MACBROW LIMITED Company Secretary 2000-03-16 CURRENT 2000-03-16 Dissolved 2015-11-03
NEWBRIDGE REGISTRARS LIMITED PROPERTEASE LIMITED Company Secretary 1999-05-10 CURRENT 1999-04-07 Dissolved 2016-09-20
NEWBRIDGE REGISTRARS LIMITED DELTABYTE LTD Company Secretary 1996-03-31 CURRENT 1995-02-02 Dissolved 2015-07-07
NEWBRIDGE REGISTRARS LIMITED OFFSHORE APPOINTMENTS LIMITED Company Secretary 1994-10-02 CURRENT 1994-07-22 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED BAYGAIN LIMITED Company Secretary 1994-06-30 CURRENT 1994-04-21 Active
NEWBRIDGE REGISTRARS LIMITED MAJOR PLAYERS RACING LIMITED Company Secretary 1993-02-03 CURRENT 1993-02-03 Liquidation
NEWBRIDGE REGISTRARS LIMITED FRANCIS KYLE GALLERY LIMITED Company Secretary 1992-12-31 CURRENT 1978-10-27 Dissolved 2016-06-14
NEWBRIDGE REGISTRARS LIMITED HOMESTEAD TOTAL FOOD SOLUTIONS LIMITED Company Secretary 1992-12-31 CURRENT 1983-11-10 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED OFFSHORE INVESTMENT MAGAZINE LIMITED Company Secretary 1992-12-24 CURRENT 1991-12-24 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED THE EUROPEAN MEDIA SALES CO. LIMITED Company Secretary 1992-12-23 CURRENT 1991-12-23 Active - Proposal to Strike off
NEWBRIDGE REGISTRARS LIMITED LANGTRON LIMITED Company Secretary 1992-10-08 CURRENT 1985-08-06 Active
NEWBRIDGE REGISTRARS LIMITED D.G. COLES & SON LIMITED Company Secretary 1992-09-30 CURRENT 1979-02-01 Active
NEWBRIDGE REGISTRARS LIMITED SENATOR FOODS LIMITED Company Secretary 1992-06-21 CURRENT 1989-05-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED AOT ENERGY UK LTD Company Secretary 1992-05-07 CURRENT 1985-05-02 Active
NEWBRIDGE REGISTRARS LIMITED GREEN SELF STORAGE WORCESTER LIMITED Company Secretary 1992-03-15 CURRENT 1990-03-15 Active
NEWBRIDGE REGISTRARS LIMITED ASTRA FUELS LIMITED Company Secretary 1991-12-25 CURRENT 1980-09-24 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED ALPHA WINDOWS LIMITED Company Secretary 1991-11-15 CURRENT 1991-11-15 Liquidation
NEWBRIDGE REGISTRARS LIMITED TRANSCOR LIMITED Company Secretary 1991-10-16 CURRENT 1989-08-10 Dissolved 2015-02-10
NEWBRIDGE REGISTRARS LIMITED SPECIALISED PUBLICATIONS LIMITED Company Secretary 1991-05-03 CURRENT 1934-08-28 Dissolved 2015-04-19

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
2024-04-25CONFIRMATION STATEMENT MADE ON 25/04/24, WITH NO UPDATES
2024-01-0330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-01-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-17AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-05-26AP01DIRECTOR APPOINTED MR SHAUN PIDGEON
2021-04-20TM01APPOINTMENT TERMINATED, DIRECTOR AVERIL ASKEW
2021-03-25AP01DIRECTOR APPOINTED MRS NOORUN HAQUE
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ZAIN HAQUE
2021-01-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19TM02Termination of appointment of Newbridge Registrars Limited on 2021-01-15
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-07AP01DIRECTOR APPOINTED MS JENNIFER BUNKALL
2020-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY BONNELL
2020-01-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MS NATASHA KRISTINE CLARKE
2019-01-24AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT ASKEW
2018-12-17AP01DIRECTOR APPOINTED MRS CHRISTINE SEATON
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-01-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-01-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-05AR0125/04/16 ANNUAL RETURN FULL LIST
2016-02-22AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-27AD02Register inspection address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ United Kingdom to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
2015-04-27CH04SECRETARY'S DETAILS CHNAGED FOR NEWBRIDGE REGISTRARS LIMITED on 2014-10-31
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06AR0125/04/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-28AR0125/04/13 ANNUAL RETURN FULL LIST
2013-01-27AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0125/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0125/04/11 ANNUAL RETURN FULL LIST
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BONNELL / 01/10/2010
2011-02-10AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-14AR0125/04/10 NO MEMBER LIST
2010-06-11AD02SAIL ADDRESS CREATED
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SEATON / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARGARET KING / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ZAIN HAQUE / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NOREEN GRIMSHAW / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLEMENT ASKEW / 01/10/2009
2010-06-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NEWBRIDGE REGISTRARS LIMITED / 01/10/2009
2009-06-04363aANNUAL RETURN MADE UP TO 25/04/09
2009-05-16AA30/04/09 TOTAL EXEMPTION FULL
2009-02-23AA30/04/08 TOTAL EXEMPTION FULL
2008-05-27363aANNUAL RETURN MADE UP TO 25/04/08
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-23363aANNUAL RETURN MADE UP TO 25/04/07
2007-05-23288bDIRECTOR RESIGNED
2006-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-03363aANNUAL RETURN MADE UP TO 25/04/06
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-07-08288aNEW DIRECTOR APPOINTED
2005-06-28288aNEW DIRECTOR APPOINTED
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288bSECRETARY RESIGNED
2005-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHESHAM CLOSE 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 CHESHAM CLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHESHAM CLOSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-05-01 £ 6,977

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHESHAM CLOSE LIMITED

Financial Assets
Balance Sheet
Fixed Assets 2012-05-01 £ 6,977
Fixed Assets 2012-04-30 £ 6,977
Fixed Assets 2011-04-30 £ 6,977
Shareholder Funds 2012-05-01 £ 0
Shareholder Funds 2012-04-30 £ 1
Shareholder Funds 2011-04-30 £ 1
Tangible Fixed Assets 2012-05-01 £ 6,977
Tangible Fixed Assets 2012-04-30 £ 6,977
Tangible Fixed Assets 2011-04-30 £ 6,977

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHESHAM CLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESHAM CLOSE LIMITED
Trademarks
We have not found any records of CHESHAM CLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESHAM CLOSE 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 (98000 - Residents property management) as CHESHAM CLOSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHESHAM CLOSE 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 CHESHAM CLOSE 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 CHESHAM CLOSE 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.