Background WavePink WaveYellow Wave

CHEALESTOKE PROPERTIES LIMITED (01052817)

CHEALESTOKE PROPERTIES LIMITED (01052817) is an active UK company. incorporated on 3 May 1972. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHEALESTOKE PROPERTIES LIMITED has been registered for 53 years. Current directors include GUEST, Barnaby Nicholas Alexander, GUEST, Stephen Alec, GUEST, Timothy Lawrence Peter and 1 others.

Company Number
01052817
Status
active
Type
ltd
Incorporated
3 May 1972
Age
53 years
Address
The Office, Bedford, MK40 2LE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GUEST, Barnaby Nicholas Alexander, GUEST, Stephen Alec, GUEST, Timothy Lawrence Peter, GUEST, Wendy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEALESTOKE PROPERTIES LIMITED

CHEALESTOKE PROPERTIES LIMITED is an active company incorporated on 3 May 1972 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHEALESTOKE PROPERTIES LIMITED was registered 53 years ago.(SIC: 68100, 68209)

Status

active

Active since 53 years ago

Company No

01052817

LTD Company

Age

53 Years

Incorporated 3 May 1972

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

The Office 23 Pemberley Avenue Bedford, MK40 2LE,

Previous Addresses

The Office, 23 Pemberley Avenue, Bedford, MK40 2LE England
From: 31 December 2025To: 4 January 2026
23 the Office 23 Pemberley Avenue Bedford MK40 2LE England
From: 30 December 2025To: 31 December 2025
Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England
From: 18 December 2019To: 30 December 2025
Stannard Way Priory Business Park Bedford Bedfordshire MK44 3WG
From: 3 May 1972To: 18 December 2019
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Mar 23
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

GUEST, Wendy

Active
Stannard Way, BedfordMK44 3RZ
Secretary
Appointed N/A

GUEST, Barnaby Nicholas Alexander

Active
23 Pemberley Avenue, BedfordMK40 2LE
Born May 1981
Director
Appointed 17 Jun 2024

GUEST, Stephen Alec

Active
Stannard Way, BedfordMK44 3RZ
Born June 1948
Director
Appointed N/A

GUEST, Timothy Lawrence Peter

Active
23 Pemberley Avenue, BedfordMK40 2LE
Born January 1977
Director
Appointed 17 Jun 2024

GUEST, Wendy

Active
Stannard Way, BedfordMK44 3RZ
Born June 1949
Director
Appointed N/A

Persons with significant control

2

Mr Stephen Alec Guest

Active
Stannard Way, BedfordMK44 3RZ
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2016

Mrs Wendy Guest

Active
Stannard Way, BedfordMK44 3RZ
Born June 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Change Registered Office Address Company With Date Old Address New Address
4 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Memorandum Articles
23 April 2025
MAMA
Memorandum Articles
17 April 2025
MAMA
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Resolution
9 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
22 November 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 March 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 February 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
5 July 2000
AAAnnual Accounts
Legacy
16 June 2000
287Change of Registered Office
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
27 April 2000
403aParticulars of Charge Subject to s859A
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Legacy
13 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 July 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
403aParticulars of Charge Subject to s859A
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Legacy
27 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
20 December 1990
395Particulars of Mortgage or Charge
Legacy
15 December 1990
395Particulars of Mortgage or Charge
Resolution
11 December 1990
RESOLUTIONSResolutions
Resolution
11 December 1990
RESOLUTIONSResolutions
Legacy
8 December 1990
395Particulars of Mortgage or Charge
Legacy
22 May 1990
363363
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Memorandum Articles
4 April 1990
MEM/ARTSMEM/ARTS
Legacy
22 January 1990
169169
Legacy
16 October 1989
288288
Legacy
16 October 1989
287Change of Registered Office
Resolution
21 September 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Legacy
17 April 1989
363363
Accounts With Accounts Type Full
13 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1988
AAAnnual Accounts
Legacy
22 March 1988
363363
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts
Legacy
30 June 1986
363363