Background WavePink WaveYellow Wave

TILSTONE CHESTERFIELD LIMITED (08215014)

TILSTONE CHESTERFIELD LIMITED (08215014) is an active UK company. incorporated on 14 September 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TILSTONE CHESTERFIELD LIMITED has been registered for 13 years. Current directors include COPE, David Alexander, KERRY, Daniel Michael, MUTEERA, Jonathan Kudzanai and 1 others.

Company Number
08215014
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COPE, David Alexander, KERRY, Daniel Michael, MUTEERA, Jonathan Kudzanai, SMITH, Davinia Elaine
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TILSTONE CHESTERFIELD LIMITED

TILSTONE CHESTERFIELD LIMITED is an active company incorporated on 14 September 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TILSTONE CHESTERFIELD LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08215014

LTD Company

Age

13 Years

Incorporated 14 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

TRITAX REIT ACQUISITION 3 LIMITED
From: 26 September 2012To: 8 September 2020
TRITAX INCOME REAL ESTATE ACQUISITION 3 LIMITED
From: 14 September 2012To: 26 September 2012
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London United Kingdom EC2Y 5AS United Kingdom
From: 29 August 2024To: 2 December 2024
125 C/O Apex Secretaries Llp 125 London Wall 6th Floor London EC2Y 5AS England
From: 25 June 2024To: 29 August 2024
Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom
From: 30 November 2022To: 25 June 2024
Beaufort House New North Road Exeter EX4 4EP England
From: 7 September 2020To: 30 November 2022
, 3rd Floor, 6 Duke Street St. James's, London, SW1Y 6BN, England
From: 17 December 2019To: 7 September 2020
, 3rd Floor, 6 Duke Street, London, SW1Y 6BN, England
From: 16 December 2019To: 17 December 2019
, C/O Henry Franklin, Standbrook House Fourth Floor, 2-5 Old Bond Street, London, W1S 4PD, England
From: 4 November 2015To: 16 December 2019
, Aberdeen House South Road, Haywards Heath, West Sussex, RH16 4NG
From: 19 September 2012To: 4 November 2015
, 5 New Street Square, London, EC4A 3TW, United Kingdom
From: 14 September 2012To: 19 September 2012
Timeline

50 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Secured
Jun 14
Loan Cleared
Oct 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Funding Round
Sept 15
Loan Secured
Oct 15
Loan Cleared
Jan 18
Director Left
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Nov 20
Loan Secured
Dec 20
Loan Cleared
Jun 23
Loan Secured
Jun 23
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Loan Cleared
Jul 24
Loan Secured
Aug 24
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
1
Funding
37
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

APEX FINANCIAL SERVICES (SECRETARIES) LIMITED

Active
5, St HelierJE1 1ST
Corporate secretary
Appointed 21 Jun 2024

COPE, David Alexander

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1976
Director
Appointed 24 Feb 2026

KERRY, Daniel Michael

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1977
Director
Appointed 17 Dec 2025

MUTEERA, Jonathan Kudzanai

Active
140 Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 17 Dec 2025

SMITH, Davinia Elaine

Active
140 Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 17 Dec 2025

SHAW, Mark Glenn Bridgman

Resigned
Floor, LondonSW1Y 6BN
Secretary
Appointed 14 Sept 2012
Resigned 07 Jan 2020

LINK COMPANY MATTERS LIMITED

Resigned
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 06 Oct 2020
Resigned 21 Jun 2024

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 14 Sept 2012
Resigned 14 Sept 2012

AUSTIN, Petrina Marie, Ms.

Resigned
New North Road, ExeterEX4 4EP
Born April 1974
Director
Appointed 19 Jun 2015
Resigned 02 Sept 2020

BIRD, Andrew Charles

Resigned
6th Floor, LondonEC2V 7NQ
Born April 1962
Director
Appointed 02 Sept 2020
Resigned 21 Jun 2024

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 14 Sept 2012
Resigned 14 Sept 2012

FRANKLIN, Henry Bell

Resigned
New North Road, ExeterEX4 4EP
Born August 1973
Director
Appointed 17 Dec 2014
Resigned 02 Sept 2020

FRANKLIN, Henry Bell

Resigned
South Road, Haywards HeathRH16 4NG
Born August 1973
Director
Appointed 14 Sept 2012
Resigned 09 Dec 2013

GODFREY, Colin Richard

Resigned
New North Road, ExeterEX4 4EP
Born May 1965
Director
Appointed 17 Dec 2014
Resigned 02 Sept 2020

GODFREY, Colin Richard

Resigned
South Road, Haywards HeathRH16 4NG
Born May 1965
Director
Appointed 14 Sept 2012
Resigned 09 Dec 2013

GOLEBIOWSKI, Adam

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born April 1981
Director
Appointed 21 Jun 2024
Resigned 17 Dec 2025

HOBART, Bjorn Dominic

Resigned
New North Road, ExeterEX4 4EP
Born January 1979
Director
Appointed 19 Jun 2015
Resigned 02 Sept 2020

JEWSON, Richard Wilson, Sir

Resigned
South Road, Haywards HeathRH16 4NG
Born August 1944
Director
Appointed 09 Dec 2013
Resigned 22 Jul 2015

KIRTON, Neil William

Resigned
6th Floor, LondonEC2V 7NQ
Born May 1963
Director
Appointed 02 Sept 2020
Resigned 21 Jun 2024

LELLI, Luca

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born June 1988
Director
Appointed 21 Jun 2024
Resigned 17 Dec 2025

PITMAN, Aimee Joan Geraldine

Resigned
6th Floor, LondonEC2V 7NQ
Born May 1966
Director
Appointed 02 Sept 2020
Resigned 21 Jun 2024

PROWER, Aubyn James Sugden

Resigned
South Road, Haywards HeathRH16 4NG
Born March 1955
Director
Appointed 09 Dec 2013
Resigned 22 Jul 2015

SHAW, Mark Glenn Bridgman

Resigned
South Road, Haywards HeathRH16 4NG
Born February 1947
Director
Appointed 14 Sept 2012
Resigned 07 Jan 2020

SMITH, Stephen Paul

Resigned
South Road, Haywards HeathRH16 4NG
Born August 1953
Director
Appointed 09 Dec 2013
Resigned 22 Jul 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Sept 2012
Resigned 14 Sept 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 14 Sept 2012
Resigned 14 Sept 2012

Persons with significant control

3

1 Active
2 Ceased
55 Ludgate Hill, LondonEC4M 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2024
6th Floor, LondonEC2V 7NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2020
Ceased 21 Jun 2024
Duke Street, St James's, LondonSW1Y 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2020
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
2 March 2026
RP01CS01RP01CS01
Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 November 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Change Corporate Secretary Company
21 January 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 August 2024
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 July 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
24 May 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 November 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 October 2021
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
25 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
25 November 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
8 September 2020
AA01Change of Accounting Reference Date
Resolution
8 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
22 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
23 November 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 September 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Memorandum Articles
10 November 2015
MAMA
Resolution
10 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Move Registers To Sail Company With New Address
17 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 September 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number
1 July 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Dormant
5 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
20 September 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
19 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 September 2012
TM02Termination of Secretary
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Incorporation Company
14 September 2012
NEWINCIncorporation