Background WavePink WaveYellow Wave

CHESWORTH ESTATES LIMITED (07288640)

CHESWORTH ESTATES LIMITED (07288640) is an active UK company. incorporated on 18 June 2010. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESWORTH ESTATES LIMITED has been registered for 15 years. Current directors include CHESWORTH, Alison Rachael, CHESWORTH, Antony James.

Company Number
07288640
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHESWORTH, Alison Rachael, CHESWORTH, Antony James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESWORTH ESTATES LIMITED

CHESWORTH ESTATES LIMITED is an active company incorporated on 18 June 2010 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESWORTH ESTATES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07288640

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

EKMRESPONSE LIMITED
From: 18 June 2010To: 30 January 2013
Contact
Address

Richard House 9 Winckley Square Preston, PR1 3HP,

Previous Addresses

Ekm Caxton Road Fulwood Preston PR2 9ZB England
From: 2 March 2017To: 6 October 2021
Unit 6 Arkwright Court Commercial Road Darwen Lancashire BB3 0FG
From: 18 June 2010To: 2 March 2017
Timeline

13 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Loan Secured
Aug 13
Loan Secured
Oct 15
Funding Round
May 17
New Owner
Jul 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
May 21
Owner Exit
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

CHESWORTH, Alison Rachael

Active
9 Winckley Square, PrestonPR1 3HP
Born September 1983
Director
Appointed 26 Mar 2021

CHESWORTH, Antony James

Active
9 Winckley Square, PrestonPR1 3HP
Born August 1980
Director
Appointed 18 Jun 2010

Persons with significant control

2

1 Active
1 Ceased
Winckley Square, PrestonPR1 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021

Mr Antony James Chesworth

Ceased
Caxton Road, PrestonPR2 9ZB
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 October 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 February 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 May 2021
SH10Notice of Particulars of Variation
Resolution
7 May 2021
RESOLUTIONSResolutions
Memorandum Articles
7 May 2021
MAMA
Capital Name Of Class Of Shares
7 May 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
26 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
20 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2010
NEWINCIncorporation