Background WavePink WaveYellow Wave

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED (03115851)

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED (03115851) is an active UK company. incorporated on 19 October 1995. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. CHIMESTONE PROPERTY DEVELOPMENTS LIMITED has been registered for 30 years.

Company Number
03115851
Status
active
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
5th Floor Halo, Bristol, BS1 6AJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 19 October 1995 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. CHIMESTONE PROPERTY DEVELOPMENTS LIMITED was registered 30 years ago.(SIC: 41100)

Status

active

Active since 30 years ago

Company No

03115851

LTD Company

Age

30 Years

Incorporated 19 October 1995

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 6 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

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

SLATERSHELFCO 304 LIMITED
From: 19 October 1995To: 2 January 1996
Contact
Address

5th Floor Halo Counterslip Bristol, BS1 6AJ,

Previous Addresses

2 Temple Back East Temple Quay Bristol BS1 6EG England
From: 14 June 2022To: 11 April 2023
Office D160 First Floor, Block D New Covent Garden London SW8 5LL England
From: 12 June 2017To: 14 June 2022
61 Link House New Covent Garden Nine Elms Lane London SW8 5PA
From: 19 October 1995To: 12 June 2017
Timeline

21 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
May 19
Owner Exit
May 19
Director Left
Dec 21
Owner Exit
Dec 21
Director Left
Jun 22
Loan Cleared
Jun 22
Share Issue
Jul 22
Share Issue
Jul 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Feb 26
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Capital Alter Shares Redemption Statement Of Capital
13 July 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 July 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Resolution
28 February 2004
RESOLUTIONSResolutions
Resolution
28 February 2004
RESOLUTIONSResolutions
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
2 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
28 November 1996
395Particulars of Mortgage or Charge
Memorandum Articles
28 May 1996
MEM/ARTSMEM/ARTS
Resolution
17 May 1996
RESOLUTIONSResolutions
Resolution
17 May 1996
RESOLUTIONSResolutions
Legacy
17 May 1996
88(2)P88(2)P
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
14 May 1996
123Notice of Increase in Nominal Capital
Legacy
3 January 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 December 1995
MEM/ARTSMEM/ARTS
Resolution
29 December 1995
RESOLUTIONSResolutions
Legacy
22 December 1995
287Change of Registered Office
Legacy
22 December 1995
224224
Legacy
22 December 1995
88(2)R88(2)R
Incorporation Company
19 October 1995
NEWINCIncorporation