Background WavePink WaveYellow Wave

CHESTER PROPERTIES (NEWCASTLE 2) LIMITED (05508657)

CHESTER PROPERTIES (NEWCASTLE 2) LIMITED (05508657) is an active UK company. incorporated on 14 July 2005. 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 2) LIMITED has been registered for 20 years. Current directors include SIMMONS, Philip Louis.

Company Number
05508657
Status
active
Type
ltd
Incorporated
14 July 2005
Age
20 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 2) LIMITED

CHESTER PROPERTIES (NEWCASTLE 2) LIMITED is an active company incorporated on 14 July 2005 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 2) LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05508657

LTD Company

Age

20 Years

Incorporated 14 July 2005

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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 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: 14 July 2024
Unit 1, Crown Enterprise Centre 16 High Street Seal Sevenoaks Kent TN15 0AJ England
From: 14 July 2022To: 14 March 2024
Unit 5, Crown Enterprise Centre 16 High Street Seal Sevenoaks TN15 0AJ England
From: 11 November 2021To: 14 July 2022
7 Buckham Thorns Road Westerham TN16 1ET England
From: 26 July 2017To: 11 November 2021
2 Brook Place Cottages Ide Hill Sevenoaks Kent TN14 6BL
From: 22 March 2013To: 26 July 2017
32 Brook Street London W1K 5DL England
From: 28 November 2009To: 22 March 2013
18 Hanover Square London W1S 1HX
From: 14 July 2005To: 28 November 2009
Timeline

6 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Aug 12
Director Left
Jul 13
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SIMMONS, Philip Louis

Active
Caenwood Court, LondonN6 4RU
Secretary
Appointed 16 Sept 2005

SIMMONS, Philip Louis

Active
Caenwood Court, LondonN6 4RU
Born November 1944
Director
Appointed 30 Aug 2005

LYALL, Stephen Charles

Resigned
Broadham End Hall Hill, OxtedRH8 9PA
Secretary
Appointed 14 Jul 2005
Resigned 01 Aug 2018

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Jul 2005
Resigned 14 Jul 2005

LYALL, Stephen Charles

Resigned
Broadham End Hall Hill, OxtedRH8 9PA
Born May 1948
Director
Appointed 14 Jul 2005
Resigned 22 Jun 2018

MARBER, Paul Brian

Resigned
Willowdene View Road, LondonN6 4DE
Born December 1937
Director
Appointed 14 Jul 2005
Resigned 31 Dec 2012

TYLER, Thomas Richard

Resigned
The Paddocks, PeterboroughPE8 6LB
Born August 1972
Director
Appointed 30 Aug 2005
Resigned 01 Jun 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Jul 2005
Resigned 14 Jul 2005

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
Buckham Thorns Road, WesterhamTN16 1ET
Born May 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2024
AD01Change of Registered Office Address
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
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 July 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
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
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Move Registers To Sail Company With New Address
3 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
3 August 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
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Sail Address Company
1 August 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
1 August 2013
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
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 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
16 July 2008
353353
Legacy
16 July 2008
190190
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
16 October 2006
225Change of Accounting Reference Date
Legacy
21 July 2006
363aAnnual Return
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
287Change of Registered Office
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Incorporation Company
14 July 2005
NEWINCIncorporation