Background WavePink WaveYellow Wave

CHESTERHOUSE PROPERTIES (COVENTRY) LIMITED (02847098)

CHESTERHOUSE PROPERTIES (COVENTRY) LIMITED (02847098) is an active UK company. incorporated on 24 August 1993. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHESTERHOUSE PROPERTIES (COVENTRY) LIMITED has been registered for 32 years.

Company Number
02847098
Status
active
Type
ltd
Incorporated
24 August 1993
Age
32 years
Address
Bovingdon Grange Bovingdon Green, Marlow, SL7 2JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERHOUSE PROPERTIES (COVENTRY) LIMITED

CHESTERHOUSE PROPERTIES (COVENTRY) LIMITED is an active company incorporated on 24 August 1993 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHESTERHOUSE PROPERTIES (COVENTRY) LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02847098

LTD Company

Age

32 Years

Incorporated 24 August 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

CHESTERHOUSE PROPERTIES ONE LIMITED
From: 21 February 2012To: 16 July 2014
CHESTERHOUSE PROPERTIES (TELCO) LIMITED
From: 5 March 2002To: 21 February 2012
ASHFORD INVESTMENTS LIMITED
From: 22 November 1993To: 5 March 2002
INGLEBY (713) LIMITED
From: 24 August 1993To: 22 November 1993
Contact
Address

Bovingdon Grange Bovingdon Green Frieth Road Marlow, SL7 2JQ,

Previous Addresses

, Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, SL7 2JG, United Kingdom
From: 11 November 2016To: 7 July 2017
, 59 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP
From: 24 August 1993To: 11 November 2016
Timeline

5 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Aug 93
Funding Round
Feb 12
Director Left
Feb 14
Owner Exit
Feb 19
Loan Secured
Apr 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
5 March 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
6 February 2018
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
22 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 January 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 January 2018
RP04AR01RP04AR01
Legacy
28 December 2017
RP04CS01RP04CS01
Legacy
28 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Legacy
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Certificate Change Of Name Company
16 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name
13 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
19 April 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
2 September 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1997
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 September 1994
363sAnnual Return (shuttle)
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Resolution
1 July 1994
RESOLUTIONSResolutions
Legacy
18 May 1994
224224
Legacy
18 May 1994
287Change of Registered Office
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Resolution
3 May 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 November 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 1993
NEWINCIncorporation