Background WavePink WaveYellow Wave

FRESHERS PBSH CHESTER NOMINEE LIMITED (07582909)

FRESHERS PBSH CHESTER NOMINEE LIMITED (07582909) is an active UK company. incorporated on 29 March 2011. with registered office in Sevenoaks. The company operates in the Financial and Insurance Activities sector, engaged in activities of property unit trusts. FRESHERS PBSH CHESTER NOMINEE LIMITED has been registered for 15 years. Current directors include GFS CORPORATE DIRECTOR LIMITED.

Company Number
07582909
Status
active
Type
ltd
Incorporated
29 March 2011
Age
15 years
Address
Gallium House Unit 2, Station Court, Sevenoaks, TN15 8AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of property unit trusts
Directors
GFS CORPORATE DIRECTOR LIMITED
SIC Codes
64305

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHERS PBSH CHESTER NOMINEE LIMITED

FRESHERS PBSH CHESTER NOMINEE LIMITED is an active company incorporated on 29 March 2011 with the registered office located in Sevenoaks. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of property unit trusts. FRESHERS PBSH CHESTER NOMINEE LIMITED was registered 15 years ago.(SIC: 64305)

Status

active

Active since 15 years ago

Company No

07582909

LTD Company

Age

15 Years

Incorporated 29 March 2011

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: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Gallium House Unit 2, Station Court Borough Green Sevenoaks, TN15 8AD,

Previous Addresses

Suite a 4Th Floor Tubs Hill House London Road Sevenoaks TN13 1BL
From: 29 March 2011To: 9 February 2015
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Apr 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Apr 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GFS CORPORATE DIRECTOR LIMITED

Active
Station Court, SevenoaksTN15 8AD
Corporate director
Appointed 26 Nov 2013

BAILEY, Michael William

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born March 1953
Director
Appointed 08 Feb 2023
Resigned 18 Apr 2023

DOOLEY, Peter Anthony

Resigned
Floor, SevenoaksTN13 1BL
Born February 1963
Director
Appointed 08 Apr 2011
Resigned 26 Nov 2013

NORRIS, Anthony Carmelo

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born February 1963
Director
Appointed 05 Mar 2014
Resigned 30 Jun 2021

NORRIS, Anthony Carmelo

Resigned
Floor Tubs Hill House, SevenoaksTN13 1BL
Born February 1963
Director
Appointed 29 Mar 2011
Resigned 26 Nov 2013

SKELTON, Reuben Brian

Resigned
Unit 2, Station Court, SevenoaksTN15 8AD
Born June 1972
Director
Appointed 01 Jul 2021
Resigned 08 Feb 2023

Persons with significant control

1

Llandygai Industrial Estate, BangorLL57 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Change Corporate Director Company With Change Date
30 March 2015
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
26 November 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Legacy
4 May 2011
MG01MG01
Legacy
4 May 2011
MG01MG01
Appoint Person Director Company With Name
8 April 2011
AP01Appointment of Director
Incorporation Company
29 March 2011
NEWINCIncorporation