Background WavePink WaveYellow Wave

CRU CHESTERTON ROAD LIMITED (09060455)

CRU CHESTERTON ROAD LIMITED (09060455) is an active UK company. incorporated on 28 May 2014. with registered office in Great Addington. The company operates in the Construction sector, engaged in development of building projects. CRU CHESTERTON ROAD LIMITED has been registered for 11 years. Current directors include CHARD, Stephen Michael, ROBINSON, Neil Adam.

Company Number
09060455
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
The Estate Office Great Addington Manor, Great Addington, NN14 4BH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHARD, Stephen Michael, ROBINSON, Neil Adam
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRU CHESTERTON ROAD LIMITED

CRU CHESTERTON ROAD LIMITED is an active company incorporated on 28 May 2014 with the registered office located in Great Addington. The company operates in the Construction sector, specifically engaged in development of building projects. CRU CHESTERTON ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09060455

LTD Company

Age

11 Years

Incorporated 28 May 2014

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

The Estate Office Great Addington Manor Cranford Road Great Addington, NN14 4BH,

Previous Addresses

2 Hills Road Cambridge CB2 1JP
From: 28 May 2014To: 17 January 2022
Timeline

20 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Funding Round
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Secured
Dec 15
Loan Secured
Feb 16
Loan Cleared
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Cleared
Dec 21
Loan Cleared
Dec 21
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CHARD, Stephen Michael

Active
CambridgeCB2 1JP
Born October 1971
Director
Appointed 28 May 2014

ROBINSON, Neil Adam

Active
CambridgeCB2 1JP
Born October 1972
Director
Appointed 28 May 2014

PEACE, James Robert

Resigned
CambridgeCB2 1JP
Secretary
Appointed 28 May 2014
Resigned 01 Jan 2022

FARRES QUESADA, Francisco Javier

Resigned
CambridgeCB2 1JP
Born March 1957
Director
Appointed 28 May 2014
Resigned 21 Jan 2015

HARRIS, Elizabeth Anne

Resigned
CambridgeCB2 1JP
Born January 1959
Director
Appointed 22 Jan 2015
Resigned 28 Sept 2018

HARRIS, Trevor Frank

Resigned
CambridgeCB2 1JP
Born July 1945
Director
Appointed 22 Jan 2015
Resigned 28 Sept 2018

PASCUAL RODRIGUEZ, Juan Miguel

Resigned
CambridgeCB2 1JP
Born May 1967
Director
Appointed 28 May 2014
Resigned 21 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
Hills Road, CambridgeCB2 1JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Sept 2018

Mr Stephen Michael Chard

Ceased
CambridgeCB2 1JP
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 08 Apr 2016

Mr Neil Adam Robinson

Ceased
CambridgeCB2 1JP
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2016
Ceased 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 February 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Resolution
5 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Incorporation Company
28 May 2014
NEWINCIncorporation