Background WavePink WaveYellow Wave

CHESTERFIELD WATERFRONT LIMITED (05207774)

CHESTERFIELD WATERFRONT LIMITED (05207774) is an active UK company. incorporated on 17 August 2004. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects. CHESTERFIELD WATERFRONT LIMITED has been registered for 21 years. Current directors include BOWER, Mark Richard, SWALLOW, Peter David.

Company Number
05207774
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
36 The Bridge Business Centre, Chesterfield, S41 9FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWER, Mark Richard, SWALLOW, Peter David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD WATERFRONT LIMITED

CHESTERFIELD WATERFRONT LIMITED is an active company incorporated on 17 August 2004 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects. CHESTERFIELD WATERFRONT LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05207774

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

BROOMCO (3530) LIMITED
From: 17 August 2004To: 24 September 2004
Contact
Address

36 The Bridge Business Centre Beresford Way Chesterfield, S41 9FG,

Timeline

7 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Owner Exit
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BOWER, Mark Richard

Active
The Bridge Business Centre, ChesterfieldS41 9FG
Secretary
Appointed 21 Sept 2004

BOWER, Mark Richard

Active
The Bridge Business Centre, ChesterfieldS41 9FG
Born September 1959
Director
Appointed 21 Sept 2004

SWALLOW, Peter David

Active
The Bridge Business Centre, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 21 Sept 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 21 Sept 2004

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 21 Sept 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 21 Sept 2004

Persons with significant control

3

2 Active
1 Ceased
36 Bridge Business Centre, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2025
Nursery Street, SheffieldS3 8GG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2025
Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Aug 2016
Ceased 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
10 July 2009
287Change of Registered Office
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2005
395Particulars of Mortgage or Charge
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
287Change of Registered Office
Legacy
22 November 2004
225Change of Accounting Reference Date
Legacy
22 November 2004
88(2)R88(2)R
Certificate Change Of Name Company
24 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2004
NEWINCIncorporation