Background WavePink WaveYellow Wave

CHESTERHOUSE SERVICES LIMITED (06448579)

CHESTERHOUSE SERVICES LIMITED (06448579) is an active UK company. incorporated on 7 December 2007. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHESTERHOUSE SERVICES LIMITED has been registered for 18 years. Current directors include ASHFORD, Charlie, ASHFORD, Joseph, ASHFORD, Richard Jonathan.

Company Number
06448579
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
Bovingdon Grange Bovingdon Green, Marlow, SL7 2JQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHFORD, Charlie, ASHFORD, Joseph, ASHFORD, Richard Jonathan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERHOUSE SERVICES LIMITED

CHESTERHOUSE SERVICES LIMITED is an active company incorporated on 7 December 2007 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHESTERHOUSE SERVICES LIMITED was registered 18 years ago.(SIC: 68320)

Status

active

Active since 18 years ago

Company No

06448579

LTD Company

Age

18 Years

Incorporated 7 December 2007

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 (9 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

5 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

CHESTERHOUSE PROPERTIES (HAMS HALL) LIMITED
From: 7 April 2009To: 7 July 2017
CHESTERHOUSE PROPERTIES THREE LIMITED
From: 7 December 2007To: 7 April 2009
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 B93 8JP
From: 7 December 2007To: 11 November 2016
Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Apr 18
Owner Exit
Mar 23
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASHFORD, Pollyanna Rebecca

Active
Frieth Road, MarlowSL7 2JQ
Secretary
Appointed 01 Apr 2010

ASHFORD, Charlie

Active
Frieth Road, MarlowSL7 2JQ
Born April 2007
Director
Appointed 03 Sept 2025

ASHFORD, Joseph

Active
Frieth Road, MarlowSL7 2JQ
Born December 2005
Director
Appointed 03 Sept 2025

ASHFORD, Richard Jonathan

Active
Frieth Road, MarlowSL7 2JQ
Born April 1972
Director
Appointed 07 Dec 2007

CURTIS, Tom

Resigned
Battersea Rise, LondonSW11 1HE
Secretary
Appointed 07 Apr 2014
Resigned 07 Apr 2014

CURTIS, Tom Blakeney

Resigned
143 Battersea Rise, LondonSW11 1HE
Secretary
Appointed 07 Dec 2007
Resigned 01 Apr 2010

Persons with significant control

2

1 Active
1 Ceased
Bovingdon Green, MarlowSL7 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2023

Mr Richard Jonathan Ashford

Ceased
Frieth Road, MarlowSL7 2JG
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2023
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Resolution
30 March 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 February 2023
MAMA
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
25 April 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
23 April 2018
CC04CC04
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Resolution
7 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 July 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 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 Dormant
17 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Legacy
15 September 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Resolution
11 April 2008
RESOLUTIONSResolutions
Incorporation Company
7 December 2007
NEWINCIncorporation