Background WavePink WaveYellow Wave

CHESTER GATE HOLDINGS LIMITED (09833173)

CHESTER GATE HOLDINGS LIMITED (09833173) is an active UK company. incorporated on 20 October 2015. 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. CHESTER GATE HOLDINGS LIMITED has been registered for 10 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
09833173
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER GATE HOLDINGS LIMITED

CHESTER GATE HOLDINGS LIMITED is an active company incorporated on 20 October 2015 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. CHESTER GATE HOLDINGS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09833173

LTD Company

Age

10 Years

Incorporated 20 October 2015

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 7 January 2026 (3 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

6 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

14 Chester Terrace London, NW1 4ND,

Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 15
Director Joined
Dec 15
Owner Exit
Apr 18
Director Left
May 21
Loan Secured
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 20 Oct 2015

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 21 Dec 2015

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 20 Oct 2015

BHATIA, Gulshan

Resigned
Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 20 Oct 2015
Resigned 30 Dec 2020

Persons with significant control

1

0 Active
1 Ceased
Portman House, St Helier

Nature of Control

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

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Incorporation Company
20 October 2015
NEWINCIncorporation