Background WavePink WaveYellow Wave

CHESTERHOUSE PROPERTIES LIMITED (02867744)

CHESTERHOUSE PROPERTIES LIMITED (02867744) is an active UK company. incorporated on 1 November 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 LIMITED has been registered for 32 years. Current directors include ASHFORD, Pollyanna Rebecca, ASHFORD, Richard Jonathan.

Company Number
02867744
Status
active
Type
ltd
Incorporated
1 November 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
Directors
ASHFORD, Pollyanna Rebecca, ASHFORD, Richard Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERHOUSE PROPERTIES LIMITED

CHESTERHOUSE PROPERTIES LIMITED is an active company incorporated on 1 November 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 LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02867744

LTD Company

Age

32 Years

Incorporated 1 November 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

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ASHFORD CONTRACTS LIMITED
From: 8 December 1993To: 5 March 2002
INGLEBY (720) LIMITED
From: 1 November 1993To: 8 December 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: 1 November 1993To: 11 November 2016
Timeline

14 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Apr 10
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Owner Exit
Jul 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ASHFORD, Polyanna Rebecca

Active
Frieth Road, MarlowSL7 2JQ
Secretary
Appointed 01 Apr 2010

ASHFORD, Pollyanna Rebecca

Active
Frieth Road, MarlowSL7 2JQ
Born July 1974
Director
Appointed 22 Mar 2006

ASHFORD, Richard Jonathan

Active
Frieth Road, MarlowSL7 2JQ
Born April 1972
Director
Appointed 22 Feb 2002

ASHFORD, Barbara Jane

Resigned
The Field House, SolihullB93 0BD
Secretary
Appointed 13 May 1994
Resigned 04 Oct 2004

CURTIS, Tom Blakeney

Resigned
143 Battersea Rise, LondonSW11 1HE
Secretary
Appointed 04 Oct 2004
Resigned 01 Apr 2010

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 01 Nov 1993
Resigned 13 May 1994

ASHFORD, Martin John

Resigned
The Field House, SolihullB93 0BD
Born July 1942
Director
Appointed 13 May 1994
Resigned 18 Nov 2003

CURTIS, Tom Blakeney

Resigned
143 Battersea Rise, LondonSW11 1HE
Born September 1971
Director
Appointed 04 Oct 2004
Resigned 01 Apr 2010

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 01 Nov 1993
Resigned 13 May 1994

Persons with significant control

2

1 Active
1 Ceased
Bovingdon Green, MarlowSL7 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017

Mr Richard Jonathan Ashford

Ceased
Frieth Road, MarlowSL7 2JQ
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
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 Sail Address Company With Old Address New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
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
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 August 2016
MR05Certification of Charge
Confirmation Statement With Updates
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
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Medium
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
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
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
12 January 2010
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Legacy
11 April 2009
395Particulars of Mortgage or Charge
Legacy
12 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
20 July 2007
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
88(2)R88(2)R
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
Legacy
9 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2000
AAAnnual Accounts
Legacy
21 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
18 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
15 February 1996
AAAnnual Accounts
Legacy
8 November 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
14 November 1994
363sAnnual Return (shuttle)
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
287Change of Registered Office
Legacy
19 May 1994
224224
Legacy
19 May 1994
288288
Legacy
19 May 1994
288288
Resolution
28 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 December 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1993
NEWINCIncorporation