Background WavePink WaveYellow Wave

CHESTER PROPERTIES (NEWCASTLE) LIMITED (03958170)

CHESTER PROPERTIES (NEWCASTLE) LIMITED (03958170) is an active UK company. incorporated on 28 March 2000. with registered office in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHESTER PROPERTIES (NEWCASTLE) LIMITED has been registered for 25 years. Current directors include SIMMONS, Philip Louis.

Company Number
03958170
Status
active
Type
ltd
Incorporated
28 March 2000
Age
25 years
Address
1 Oak Court, Sevenoaks, TN13 3UE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SIMMONS, Philip Louis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER PROPERTIES (NEWCASTLE) LIMITED

CHESTER PROPERTIES (NEWCASTLE) LIMITED is an active company incorporated on 28 March 2000 with the registered office located in Sevenoaks. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHESTER PROPERTIES (NEWCASTLE) LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03958170

LTD Company

Age

25 Years

Incorporated 28 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

1 Oak Court 67-72 Bethel Road Sevenoaks, TN13 3UE,

Previous Addresses

1 Oak Court 1 Oak Court 67-72 Bethel Road Sevenoaks Kent TN13 3UE United Kingdom
From: 14 March 2024To: 28 March 2025
Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ England
From: 11 November 2021To: 14 March 2024
7 Buckham Thorns Road Westerham Kent TN16 1ET England
From: 1 August 2018To: 11 November 2021
2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL
From: 22 March 2013To: 1 August 2018
32 Brook Street London W1K 5DL England
From: 28 November 2009To: 22 March 2013
18 Hanover Square London W1S 1HX
From: 28 March 2000To: 28 November 2009
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jun 12
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SIMMONS, Philip Louis

Active
Hampstead Lane, LondonN6 4RU
Secretary
Appointed 28 Mar 2000

SIMMONS, Philip Louis

Active
67-72 Bethel Road, SevenoaksTN13 3UE
Born November 1944
Director
Appointed 22 Jun 2018

LYALL, Stephen Charles

Resigned
Broadham End Hall Hill, OxtedRH8 9PA
Secretary
Appointed 01 Sept 2005
Resigned 01 Aug 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Mar 2000
Resigned 28 Mar 2000

LYALL, Stephen Charles

Resigned
Broadham End Hall Hill, OxtedRH8 9PA
Born May 1948
Director
Appointed 28 Mar 2000
Resigned 22 Jun 2018

MARBER, Paul Brian

Resigned
Flat 1, LondonW1K 3AJ
Born December 1937
Director
Appointed 28 Mar 2000
Resigned 25 Aug 2005

PITMAN, Jack Struan

Resigned
Corner Barn, WareSG11 2RD
Born April 1969
Director
Appointed 28 Mar 2000
Resigned 22 Sept 2000

SIMMONS, Philip Louis

Resigned
48 West Heath Road, LondonNW3 7UR
Born November 1944
Director
Appointed 28 Mar 2000
Resigned 25 Aug 2005

TYLER, Thomas Richard

Resigned
The Paddocks, PeterboroughPE8 6LB
Born August 1972
Director
Appointed 17 Aug 2000
Resigned 01 Jun 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Mar 2000
Resigned 28 Mar 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Philip Louis Simmons

Active
67-72 Bethel Road, SevenoaksTN13 3UE
Born November 1944

Nature of Control

Significant influence or control
Notified 22 Jun 2018

Mr Stephen Charles Lyall

Ceased
Brook Place Cottages, SevenoaksTN14 6BL
Born May 1948

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
31 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
1 April 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Move Registers To Sail Company
2 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
2 April 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2012
AAAnnual Accounts
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
6 March 2007
88(2)R88(2)R
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Legacy
4 April 2006
353353
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
287Change of Registered Office
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
26 May 2000
395Particulars of Mortgage or Charge
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Incorporation Company
28 March 2000
NEWINCIncorporation