Background WavePink WaveYellow Wave

CHESTERS DEVELOPMENTS (EA) LIMITED (07677023)

CHESTERS DEVELOPMENTS (EA) LIMITED (07677023) is an active UK company. incorporated on 21 June 2011. with registered office in Needham Market. The company operates in the Construction sector, engaged in development of building projects. CHESTERS DEVELOPMENTS (EA) LIMITED has been registered for 14 years. Current directors include CUTTING, Simon Edwin, WALTON, Melvyn John.

Company Number
07677023
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 years
Address
Unit 2 Chesters, Needham Market, IP6 8NU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CUTTING, Simon Edwin, WALTON, Melvyn John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERS DEVELOPMENTS (EA) LIMITED

CHESTERS DEVELOPMENTS (EA) LIMITED is an active company incorporated on 21 June 2011 with the registered office located in Needham Market. The company operates in the Construction sector, specifically engaged in development of building projects. CHESTERS DEVELOPMENTS (EA) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07677023

LTD Company

Age

14 Years

Incorporated 21 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 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

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 2 Chesters Coddenham Road Needham Market, IP6 8NU,

Previous Addresses

Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP15NP United Kingdom
From: 17 May 2023To: 18 May 2023
Unit 2 Chesters Coddenham Road Needham Market Ipswich Suffolk IP6 8NU United Kingdom
From: 9 September 2021To: 17 May 2023
Unit 2 Goddard Road Whitehouse Industrial Estate Ipswich Suffolk IP1 5NP
From: 21 June 2011To: 9 September 2021
Timeline

12 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Feb 12
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CUTTING, Simon Edwin

Active
Chesters, Needham MarketIP6 8NU
Born July 1966
Director
Appointed 21 Jun 2011

WALTON, Melvyn John

Active
Chesters, Needham MarketIP6 8NU
Born October 1964
Director
Appointed 21 Jun 2011

CHESTER, John William

Resigned
No 19 Lee Terrace, LondonSE3 9TF
Born October 1962
Director
Appointed 13 Dec 2011
Resigned 23 Feb 2017

CHESTER, Madeline Marie

Resigned
Forest Ridge, KestonBR2 6EQ
Born June 1988
Director
Appointed 13 Dec 2011
Resigned 23 Feb 2017

CHESTER, Sarah-Jane Harriet

Resigned
Forest Ridge, KestonBR2 6EQ
Born January 1987
Director
Appointed 13 Dec 2011
Resigned 23 Feb 2017

HUGHES, David Robert

Resigned
Goddard Road, IpswichIP1 5NP
Born January 1959
Director
Appointed 21 Jun 2011
Resigned 23 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Edwin Cutting

Active
Chesters, Needham MarketIP6 8NU
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017

Mr Melvyn John Walton

Active
Chesters, Needham MarketIP1 8NU
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2017

Mr David Robert Hughes

Ceased
Goddard Road, IpswichIP1 5NP
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Incorporation Company
21 June 2011
NEWINCIncorporation