Background WavePink WaveYellow Wave

OLD CHESTERTON BUILDING FREEHOLD LIMITED (09144349)

OLD CHESTERTON BUILDING FREEHOLD LIMITED (09144349) is an active UK company. incorporated on 23 July 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLD CHESTERTON BUILDING FREEHOLD LIMITED has been registered for 11 years. Current directors include GILES, Claire Priscilla, PEARSON, Jane Elizabeth.

Company Number
09144349
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GILES, Claire Priscilla, PEARSON, Jane Elizabeth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHESTERTON BUILDING FREEHOLD LIMITED

OLD CHESTERTON BUILDING FREEHOLD LIMITED is an active company incorporated on 23 July 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLD CHESTERTON BUILDING FREEHOLD LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09144349

LTD Company

Age

11 Years

Incorporated 23 July 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 9 September 2019To: 9 January 2026
C/O Haus Managment 266 Kingsland Road London E8 4DG England
From: 9 March 2017To: 9 September 2019
266 Kingsland Road London E8 4DG England
From: 9 March 2017To: 9 March 2017
Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ England
From: 8 February 2017To: 9 March 2017
C/O C/O Houston Lawrence Management Limited 6 Port House Plantation Wharf Square Rigger Row Battersea London SW11 3TY England
From: 13 July 2016To: 8 February 2017
Flat 12 Old Chesterton Building 110 Battersea Park Road London SW11 4LZ
From: 23 July 2014To: 13 July 2016
Timeline

26 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 15
Funding Round
Feb 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Feb 19
Director Left
Nov 19
Funding Round
Jul 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 22
Director Left
Mar 24
Director Left
Feb 26
2
Funding
16
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

GILES, Claire Priscilla

Active
London Road, CroydonCR0 2RF
Born June 1972
Director
Appointed 12 Nov 2020

PEARSON, Jane Elizabeth

Active
London Road, CroydonCR0 2RF
Born August 1949
Director
Appointed 08 Feb 2019

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 05 Feb 2020
Resigned 05 Jan 2026

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 07 Apr 2017
Resigned 01 Nov 2019

ALDOUS, Jolyon Richard

Resigned
110 Battersea Park Road, LondonSW11 4LZ
Born May 1979
Director
Appointed 09 Mar 2017
Resigned 26 Nov 2020

BLOOM, Peter Fabian

Resigned
Church End, DunmowCM6 3SW
Born December 1968
Director
Appointed 23 Jul 2014
Resigned 23 Feb 2016

HALL, Stephen Donald

Resigned
Grand Parade, LondonSW19 5AX
Born August 1971
Director
Appointed 22 Feb 2017
Resigned 18 Oct 2019

HOOPER, Nicholas John William

Resigned
5 Compton Road, LondonSW19 7QA
Born September 1963
Director
Appointed 10 Feb 2022
Resigned 28 Feb 2024

JOSEPH, George

Resigned
Old Chesterton Building, LondonSW11 4LZ
Born September 1969
Director
Appointed 23 Jul 2014
Resigned 23 Feb 2017

NUSEIBEH, Bana

Resigned
Old Chesterton Building, LondonSW11 4LZ
Born January 1970
Director
Appointed 23 Jul 2014
Resigned 01 Jul 2015

RUIZ, David

Resigned
Old Chesterton Building, LondonSW11 4LZ
Born January 1971
Director
Appointed 23 Jul 2014
Resigned 15 Jun 2016

WRIGLEY, Troy Andrew Bramwell

Resigned
110 Battersea Park Road, LondonSW11 4LZ
Born November 1978
Director
Appointed 09 Mar 2017
Resigned 10 Feb 2026

Persons with significant control

4

0 Active
4 Ceased

Mr Troy Andrew Bramwell Rigley

Ceased
5 Compton Road, LondonSW19 7QA
Born November 1978

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 10 Sept 2020

Mr Jolyon Richard Aldous

Ceased
5 Compton Road, LondonSW19 7QA
Born May 1979

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 10 Sept 2020

Mr Stephen Donald Hall

Ceased
5 Compton Road, LondonSW19 7QA
Born August 1971

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 10 Sept 2020

Mr Peter Fabian Bloom

Ceased
5 Compton Road, LondonSW19 7QA
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Jul 2016
Ceased 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
22 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
21 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Incorporation Company
23 July 2014
NEWINCIncorporation