Background WavePink WaveYellow Wave

CHESTERHOUSE HOLDINGS LIMITED (06448597)

CHESTERHOUSE HOLDINGS LIMITED (06448597) 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 buying and selling of own real estate. CHESTERHOUSE HOLDINGS LIMITED has been registered for 18 years. Current directors include ASHFORD, Pollyanna Rebecca, ASHFORD, Richard Jonathan.

Company Number
06448597
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
Buying and selling of own real estate
Directors
ASHFORD, Pollyanna Rebecca, ASHFORD, Richard Jonathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERHOUSE HOLDINGS LIMITED

CHESTERHOUSE HOLDINGS 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 buying and selling of own real estate. CHESTERHOUSE HOLDINGS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06448597

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 (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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

CHESTERHOUSE PROPERTIES TWO LIMITED
From: 7 December 2007To: 8 February 2018
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

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Director Joined
Mar 23
Funding Round
Mar 23
New Owner
Sept 25
6
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ASHFORD, Pollyanna Rebecca

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

ASHFORD, Pollyanna Rebecca

Active
Bovingdon Green, MarlowSL7 2JQ
Born July 1974
Director
Appointed 11 Mar 2023

ASHFORD, Richard Jonathan

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

CURTIS, Tom Blakeney

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

Persons with significant control

2

Mrs Pollyanna Rebecca Ashford

Active
Bovingdon Green, MarlowSL7 2JQ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2023

Mr Richard Jonathan Ashford

Active
Frieth Road, MarlowSL7 2JQ
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
27 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 September 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
30 January 2025
AAMDAAMD
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 January 2024
AAMDAAMD
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 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 Allotment Shares
20 March 2018
SH01Allotment of Shares
Resolution
16 March 2018
RESOLUTIONSResolutions
Resolution
8 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Resolution
5 January 2018
RESOLUTIONSResolutions
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 No Updates
3 July 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
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 Cease With Charge Number
24 August 2016
MR05Certification of Charge
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
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 Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Move Registers To Sail Company
6 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Sail Address Company
5 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
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
31 October 2009
MG01MG01
Legacy
15 September 2009
288cChange of Particulars
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
10 July 2008
288cChange of Particulars
Resolution
11 April 2008
RESOLUTIONSResolutions
Incorporation Company
7 December 2007
NEWINCIncorporation