Background WavePink WaveYellow Wave

CHESTERMAN CONSULTANTS LIMITED (01062599)

CHESTERMAN CONSULTANTS LIMITED (01062599) is an active UK company. incorporated on 25 July 1972. with registered office in Godalming. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CHESTERMAN CONSULTANTS LIMITED has been registered for 53 years. Current directors include CHESTERMAN, Amelia Eva Voyle, CHESTERMAN, Edward John, CHESTERMAN, Finlay Harrison Voyle and 2 others.

Company Number
01062599
Status
active
Type
ltd
Incorporated
25 July 1972
Age
53 years
Address
Stone Hall Park Lane, Godalming, GU8 5LA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHESTERMAN, Amelia Eva Voyle, CHESTERMAN, Edward John, CHESTERMAN, Finlay Harrison Voyle, CHESTERMAN, Katherine Jane, CHESTERMAN, Thomas Victor Voyle
SIC Codes
68100, 68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERMAN CONSULTANTS LIMITED

CHESTERMAN CONSULTANTS LIMITED is an active company incorporated on 25 July 1972 with the registered office located in Godalming. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CHESTERMAN CONSULTANTS LIMITED was registered 53 years ago.(SIC: 68100, 68310, 68320)

Status

active

Active since 53 years ago

Company No

01062599

LTD Company

Age

53 Years

Incorporated 25 July 1972

Size

N/A

Accounts

ARD: 31/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Stone Hall Park Lane Brook Godalming, GU8 5LA,

Previous Addresses

Park Lane Lodge Park Lane Brook Godalming Surrey GU8 5LA Uk
From: 25 July 1972To: 3 December 2012
Timeline

5 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Jul 72
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Share Issue
Oct 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

CHESTERMAN, Katherine Jane

Active
Park Lane, GodalmingGU8 5LA
Secretary
Appointed 31 Jul 2001

CHESTERMAN, Amelia Eva Voyle

Active
Park Lane, GodalmingGU8 5LA
Born December 2000
Director
Appointed 10 Sept 2024

CHESTERMAN, Edward John

Active
Park Lane, GodalmingGU8 5LA
Born January 1966
Director
Appointed 31 Jul 2001

CHESTERMAN, Finlay Harrison Voyle

Active
Park Lane, GodalmingGU8 5LA
Born March 1997
Director
Appointed 10 Sept 2024

CHESTERMAN, Katherine Jane

Active
Park Lane, GodalmingGU8 5LA
Born September 1966
Director
Appointed 31 Jul 2001

CHESTERMAN, Thomas Victor Voyle

Active
Park Lane, GodalmingGU8 5LA
Born January 1999
Director
Appointed 10 Sept 2024

CHESTERMAN, Janet Craig

Resigned
Brook House The Green, GodalmingGU8 4TU
Secretary
Appointed N/A
Resigned 01 Oct 2002

CHESTERMAN, Alan Harrison

Resigned
Brook House The Green, GodalmingGU8 4TU
Born November 1932
Director
Appointed N/A
Resigned 01 Oct 2002

Persons with significant control

2

Mr Edward John Chesterman

Active
Park Lane, GodalmingGU8 5LA
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Katherine Jane Chesterman

Active
Park Lane, GodalmingGU8 5LA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Resolution
18 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
16 October 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Gazette Filings Brought Up To Date
29 September 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Gazette Filings Brought Up To Date
3 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
3 February 2009
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
288cChange of Particulars
Legacy
7 February 2008
363aAnnual Return
Legacy
22 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
10 July 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2002
AAAnnual Accounts
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
15 February 1999
287Change of Registered Office
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 1995
AAAnnual Accounts
Legacy
18 January 1995
287Change of Registered Office
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
3 March 1992
363(287)363(287)
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
20 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
12 July 1989
363363
Legacy
28 April 1989
AC05AC05
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 July 1972
NEWINCIncorporation