Background WavePink WaveYellow Wave

CHESTERTON ENTERPRISE DEVELOPMENT LIMITED (04140104)

CHESTERTON ENTERPRISE DEVELOPMENT LIMITED (04140104) is an active UK company. incorporated on 12 January 2001. with registered office in Cambridge. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. CHESTERTON ENTERPRISE DEVELOPMENT LIMITED has been registered for 25 years. Current directors include JEFFORD, Fiance Caroline, JEFFORD, John, JEFFORD, John and 1 others.

Company Number
04140104
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
125-127 Scotland Road, Cambridge, CB4 1QL
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
JEFFORD, Fiance Caroline, JEFFORD, John, JEFFORD, John, JEFFORD, Joseph Wayne
SIC Codes
41201, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERTON ENTERPRISE DEVELOPMENT LIMITED

CHESTERTON ENTERPRISE DEVELOPMENT LIMITED is an active company incorporated on 12 January 2001 with the registered office located in Cambridge. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. CHESTERTON ENTERPRISE DEVELOPMENT LIMITED was registered 25 years ago.(SIC: 41201, 68209)

Status

active

Active since 25 years ago

Company No

04140104

LTD Company

Age

25 Years

Incorporated 12 January 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

125-127 Scotland Road Cambridge, CB4 1QL,

Previous Addresses

125-127 Scotland Road Cambridge CB4 1QL
From: 12 January 2001To: 21 November 2016
Timeline

13 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Loan Secured
Feb 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Jun 16
Loan Secured
Dec 16
Director Joined
Mar 18
Director Joined
Mar 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JEFFORD, Fiance Caroline

Active
125 Scotland Road, CambridgeCB4 1QL
Born April 1954
Director
Appointed 12 Jan 2001

JEFFORD, John

Active
Scotland Road, CambridgeCB4 1QL
Born October 1976
Director
Appointed 01 Mar 2018

JEFFORD, John

Active
Scotland Road, CambridgeCB4 1QL
Born September 1954
Director
Appointed 12 Jan 2001

JEFFORD, Joseph Wayne

Active
Scotland Road, CambridgeCB4 1QL
Born December 1983
Director
Appointed 01 Mar 2018

JEFFORD, Caroline

Resigned
125-127 Scotland Road, CambridgeCB4 1QL
Secretary
Appointed 12 Jan 2001
Resigned 01 Mar 2018

KO-SECRETARIAT LIMITED

Resigned
23 New Road, CambridgeCB3 7AY
Corporate secretary
Appointed 12 Jan 2001
Resigned 12 Jan 2001

SMALL BUSINESS CENTRES (CAMBRIDGE) LTD

Resigned
23 New Road, CambridgeCB3 7AY
Corporate director
Appointed 12 Jan 2001
Resigned 12 Jan 2001

Persons with significant control

2

Mrs Fiance Caroline Jefford

Active
Scotland Road, CambridgeCB4 1QL
Born April 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Jefford

Active
Scotland Road, CambridgeCB4 1QL
Born September 1954

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 November 2007
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
20 February 2007
363aAnnual Return
Legacy
3 February 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Incorporation Company
12 January 2001
NEWINCIncorporation