Background WavePink WaveYellow Wave

CHESTERFIELD WATERSIDE LIMITED (05831688)

CHESTERFIELD WATERSIDE LIMITED (05831688) is an active UK company. incorporated on 30 May 2006. with registered office in Chesterfield. The company operates in the Construction sector, engaged in development of building projects. CHESTERFIELD WATERSIDE LIMITED has been registered for 19 years. Current directors include BOWER, Mark Richard, GILBY, Patricia Anne, SWALLOW, Peter David.

Company Number
05831688
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
36 The Bridge Business Centre, Chesterfield, S41 9FG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BOWER, Mark Richard, GILBY, Patricia Anne, SWALLOW, Peter David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERFIELD WATERSIDE LIMITED

CHESTERFIELD WATERSIDE LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in development of building projects. CHESTERFIELD WATERSIDE LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05831688

LTD Company

Age

19 Years

Incorporated 30 May 2006

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 23 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

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Timeline

7 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
May 06
Director Left
Jan 12
Director Joined
Feb 12
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Director Joined
Sept 17
Director Left
Sept 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BOWER, Mark Richard

Active
Beresford Way, ChesterfieldS41 9FG
Secretary
Appointed 30 May 2006

BOWER, Mark Richard

Active
Beresford Way, ChesterfieldS41 9FG
Born September 1959
Director
Appointed 30 May 2006

GILBY, Patricia Anne

Active
Rose Hill, ChesterfieldS40 1LP
Born December 1956
Director
Appointed 26 Apr 2017

SWALLOW, Peter David

Active
Beresford Way, ChesterfieldS41 9FG
Born June 1961
Director
Appointed 30 May 2006

BURROWS, John

Resigned
Beresford Way, ChesterfieldS41 9FG
Born November 1941
Director
Appointed 20 Feb 2012
Resigned 26 Apr 2017

RUSSELL, Raymond William, Councillor

Resigned
Beresford Way, ChesterfieldS41 9FG
Born May 1942
Director
Appointed 08 Sept 2006
Resigned 18 Jan 2012

Persons with significant control

3

Beresford Way, ChesterfieldS41 9FG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Jun 2025

Mr Peter David Swallow

Active
Beresford Way, ChesterfieldS41 9FG
Born June 1961

Nature of Control

Significant influence or control
Notified 30 May 2017
Nursery Street, SheffieldS3 8GG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Small
29 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Legacy
10 July 2009
287Change of Registered Office
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
4 October 2006
288aAppointment of Director or Secretary
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
225Change of Accounting Reference Date
Legacy
19 September 2006
128(4)128(4)
Legacy
19 September 2006
88(2)R88(2)R
Resolution
19 September 2006
RESOLUTIONSResolutions
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Incorporation Company
30 May 2006
NEWINCIncorporation