Background WavePink WaveYellow Wave

CHESSINGTON VIEW LIMITED (03367047)

CHESSINGTON VIEW LIMITED (03367047) is an active UK company. incorporated on 8 May 1997. with registered office in Upminster. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHESSINGTON VIEW LIMITED has been registered for 28 years. Current directors include FELTON, Mark Rowland, HALAMA, Mark Antoni.

Company Number
03367047
Status
active
Type
ltd
Incorporated
8 May 1997
Age
28 years
Address
9 Corbets Tey Road, Upminster, RM14 2AP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FELTON, Mark Rowland, HALAMA, Mark Antoni
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESSINGTON VIEW LIMITED

CHESSINGTON VIEW LIMITED is an active company incorporated on 8 May 1997 with the registered office located in Upminster. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHESSINGTON VIEW LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03367047

LTD Company

Age

28 Years

Incorporated 8 May 1997

Size

N/A

Accounts

ARD: 29/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

GROWGRASS LIMITED
From: 8 May 1997To: 27 November 2017
Contact
Address

9 Corbets Tey Road Upminster, RM14 2AP,

Previous Addresses

18 st. Cross Street 4th Floor London EC1N 8UN England
From: 16 November 2018To: 22 October 2024
109 Baker Street C/O Goldwyns London W1U 6RP England
From: 30 October 2018To: 16 November 2018
13 David Mews London W1U 6EQ England
From: 28 November 2017To: 30 October 2018
Leytonstone House Hanbury Drive Hanbury Drive London E11 1GA England
From: 27 November 2017To: 28 November 2017
13 David Mews, London, England 13 David Mews London W1U 6EQ England
From: 24 November 2017To: 27 November 2017
Leytonstone House 3 Hanbury Drive Leytonstone E11 1GA
From: 1 March 2016To: 24 November 2017
Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW
From: 8 May 1997To: 1 March 2016
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Funding Round
Aug 14
Loan Cleared
Sept 14
Share Issue
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Nov 14
Funding Round
Jun 15
Loan Secured
Nov 15
Director Left
Jan 16
Loan Cleared
Mar 16
Director Joined
Nov 17
Director Left
Jul 18
Loan Secured
Aug 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Dec 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FELTON, Mark Rowland

Active
Corbets Tey Road, UpminsterRM14 2AP
Born March 1967
Director
Appointed 01 Aug 2019

HALAMA, Mark Antoni

Active
Corbets Tey Road, UpminsterRM14 2AP
Born December 1961
Director
Appointed 10 Dec 2025

BEDFORD, Francis John

Resigned
4 Appletree Close, LeatherheadKT22 9PL
Secretary
Appointed 25 Sept 2007
Resigned 14 Apr 2008

BEDFORD, Martin

Resigned
12 Oakdene Parade, CobhamKT11 2LS
Secretary
Appointed 26 Mar 2007
Resigned 25 Sept 2007

BEDFORD, Tracey Jane

Resigned
28 Yarm Court Road, LeatherheadKT22 8PA
Secretary
Appointed 03 Apr 2003
Resigned 26 Mar 2007

COX, Suzanne

Resigned
Cranbrook Hawks Hill, LeatherheadKT22 9DS
Secretary
Appointed 23 May 1997
Resigned 03 Apr 2003

MICHIE, Diana Jean

Resigned
22 Riverside Avenue, LightwaterGU18 5RU
Secretary
Appointed 08 May 1997
Resigned 23 May 1997

BEDFORD, Martin Charles

Resigned
Chessington Golf Centre, ChessingtonKT9 2LW
Born December 1962
Director
Appointed 14 Feb 2003
Resigned 30 Nov 2015

BEDFORD, Tracey Jane

Resigned
28 Yarm Court Road, LeatherheadKT22 8PA
Born September 1966
Director
Appointed 14 Feb 2003
Resigned 26 Mar 2007

COX, Michael Alan

Resigned
Cranbrook, LeatherheadKT22 9DS
Born August 1936
Director
Appointed 23 May 1997
Resigned 25 Sept 2007

FELTON, Mark Rowland

Resigned
Baker Street, LondonW1U 6RP
Born March 1967
Director
Appointed 13 Aug 2014
Resigned 08 Nov 2018

HALAMA, Mark Antoni

Resigned
13 David Mews, LondonW1U 6EQ
Born December 1961
Director
Appointed 24 Nov 2017
Resigned 24 Nov 2017

MOTYER, Mark Timothy

Resigned
St. Cross Street, LondonEC1N 8UN
Born May 1952
Director
Appointed 08 Nov 2018
Resigned 01 Aug 2019

PAGE, Brian Robert

Resigned
5 Wilton Court, SouthamptonSO15 5RU
Born June 1948
Director
Appointed 08 May 1997
Resigned 23 May 1997

Persons with significant control

2

5xm Ltd

Active
Drysdale Street, LondonN1 6ND

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Affinity Developments Plc

Active
Staple Inn, LondonWC1V 7QH

Nature of Control

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

Filing History

126

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 May 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Resolution
27 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2016
AR01AR01
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 March 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Resolution
9 December 2015
RESOLUTIONSResolutions
Resolution
9 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
7 September 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Resolution
22 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Move Registers To Sail Company
10 May 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Sail Address Company
10 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
288cChange of Particulars
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2008
AAAnnual Accounts
Legacy
30 September 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
363sAnnual Return (shuttle)
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Memorandum Articles
21 September 2006
MEM/ARTSMEM/ARTS
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 November 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2004
AAAnnual Accounts
Legacy
26 November 2003
287Change of Registered Office
Legacy
3 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 March 2002
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
13 February 2001
287Change of Registered Office
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
225Change of Accounting Reference Date
Legacy
10 June 1997
353353
Legacy
10 June 1997
88(2)R88(2)R
Legacy
10 June 1997
287Change of Registered Office
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Memorandum Articles
10 June 1997
MEM/ARTSMEM/ARTS
Resolution
27 May 1997
RESOLUTIONSResolutions
Incorporation Company
8 May 1997
NEWINCIncorporation