Background WavePink WaveYellow Wave

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED (05840284)

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED (05840284) is an active UK company. incorporated on 7 June 2006. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED has been registered for 19 years. Current directors include ASHFORD, Richard Jonathan.

Company Number
05840284
Status
active
Type
ltd
Incorporated
7 June 2006
Age
19 years
Address
Bovingdon Grange Bovingdon Green, Marlow, SL7 2JQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHFORD, Richard Jonathan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED

CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED is an active company incorporated on 7 June 2006 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHESTERHOUSE PROPERTIES (UXBRIDGE) LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05840284

LTD Company

Age

19 Years

Incorporated 7 June 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Bovingdon Grange Bovingdon Green Frieth Road Marlow, SL7 2JQ,

Previous Addresses

, Bovingdon Grange Bovingdon Green, Frieth Road, Marlow, Buckinghamshire, SL7 2JG, United Kingdom
From: 11 November 2016To: 7 July 2017
, 59 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP
From: 7 June 2006To: 11 November 2016
Timeline

7 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Loan Secured
Apr 14
Loan Secured
Apr 14
Owner Exit
Mar 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ASHFORD, Pollyanna

Active
Frieth Road, MarlowSL7 2JQ
Secretary
Appointed 10 Dec 2012

ASHFORD, Richard Jonathan

Active
Frieth Road, MarlowSL7 2JQ
Born April 1972
Director
Appointed 07 Jun 2006

CURTIS, Tom

Resigned
Mortimer Close, LondonSW16 1AQ
Secretary
Appointed 07 Apr 2014
Resigned 06 Nov 2015

CURTIS, Tom Blakeney

Resigned
Abbotswood Road, LondonSW16 1AJ
Secretary
Appointed 07 Jun 2006
Resigned 07 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 2006
Resigned 07 Jun 2006

ASHFORD, Pollyanna Rebecca

Resigned
Frieth Road, MarlowSL7 2JQ
Born July 1974
Director
Appointed 10 Dec 2012
Resigned 03 Jun 2013

CURTIS, Tom Blakeney

Resigned
Abbotswood Road, LondonSW16 1AJ
Born September 1971
Director
Appointed 07 Jun 2006
Resigned 07 Dec 2012

Persons with significant control

3

2 Active
1 Ceased

Chesterhouse Services Limited

Active
Frieth Road, MarlowSL7 2JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2017

Mr Ross Leach

Ceased
Charlemont Drive, MarchPE15 0GA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017

Mr Richard Jonathan Ashford

Active
Frieth Road, MarlowSL7 2JG
Born April 1972

Nature of Control

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

Filing History

96

Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2017
AR01AR01
Second Filing Of Annual Return With Made Up Date
2 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
2 November 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
24 August 2016
MR05Certification of Charge
Annual Return Company
4 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Change Person Secretary Company With Change Date
9 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
23 June 2008
287Change of Registered Office
Legacy
23 June 2008
353353
Legacy
23 June 2008
190190
Legacy
23 June 2008
288cChange of Particulars
Legacy
16 June 2008
287Change of Registered Office
Legacy
16 June 2008
353353
Legacy
16 June 2008
190190
Legacy
16 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
24 October 2007
288cChange of Particulars
Legacy
7 June 2007
363aAnnual Return
Legacy
7 June 2007
288cChange of Particulars
Legacy
10 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
88(2)R88(2)R
Legacy
4 July 2006
88(2)R88(2)R
Legacy
26 June 2006
225Change of Accounting Reference Date
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Resolution
26 June 2006
RESOLUTIONSResolutions
Legacy
7 June 2006
288bResignation of Director or Secretary
Incorporation Company
7 June 2006
NEWINCIncorporation