Background WavePink WaveYellow Wave

CHESTERMOUNT ESTATES LTD (10026882)

CHESTERMOUNT ESTATES LTD (10026882) is an active UK company. incorporated on 25 February 2016. 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. CHESTERMOUNT ESTATES LTD has been registered for 10 years. Current directors include COHEN, Gavriel Aharon, COHEN, Idit.

Company Number
10026882
Status
active
Type
ltd
Incorporated
25 February 2016
Age
10 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Gavriel Aharon, COHEN, Idit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERMOUNT ESTATES LTD

CHESTERMOUNT ESTATES LTD is an active company incorporated on 25 February 2016 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. CHESTERMOUNT ESTATES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10026882

LTD Company

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 25 February 2016To: 20 November 2023
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Feb 23
Director Left
Apr 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COHEN, Gavriel Aharon

Active
Shirehall Gardens, LondonNW4 2QS
Born February 1980
Director
Appointed 20 Mar 2017

COHEN, Idit

Active
Portsdown Avenue, LondonNW11 0NG
Born February 1958
Director
Appointed 20 Mar 2017

COHEN, Allen

Resigned
LondonNW11 0NG
Born February 1952
Director
Appointed 25 Feb 2016
Resigned 13 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2023
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change To A Person With Significant Control
20 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 March 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Incorporation Company
25 February 2016
NEWINCIncorporation