Background WavePink WaveYellow Wave

CHESTERTON PRESTIGE LIMITED (11854432)

CHESTERTON PRESTIGE LIMITED (11854432) is an active UK company. incorporated on 1 March 2019. with registered office in Cambridge. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 1 other business activities. CHESTERTON PRESTIGE LIMITED has been registered for 7 years. Current directors include JOHNSON, Sue, MOORE, Kellymarie.

Company Number
11854432
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
70 Fen Road, Cambridge, CB4 1TU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
JOHNSON, Sue, MOORE, Kellymarie
SIC Codes
45111, 45112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERTON PRESTIGE LIMITED

CHESTERTON PRESTIGE LIMITED is an active company incorporated on 1 March 2019 with the registered office located in Cambridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 1 other business activity. CHESTERTON PRESTIGE LIMITED was registered 7 years ago.(SIC: 45111, 45112)

Status

active

Active since 7 years ago

Company No

11854432

LTD Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CHESTERTON LEASING LIMITED
From: 1 March 2019To: 3 April 2025
Contact
Address

70 Fen Road Cambridge, CB4 1TU,

Previous Addresses

Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom
From: 16 November 2020To: 30 November 2023
166 College Road Harrow HA1 1RA United Kingdom
From: 1 March 2019To: 16 November 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
New Owner
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JOHNSON, Sue

Active
Fen Road, CambridgeCB4 1TU
Born August 1975
Director
Appointed 23 Jun 2025

MOORE, Kellymarie

Active
Fen Road, CambridgeCB4 1TU
Born March 1983
Director
Appointed 01 Mar 2025

CRICKMORE, Colin

Resigned
Fen Road, CambridgeCB4 1TU
Born May 1958
Director
Appointed 01 Mar 2019
Resigned 01 Mar 2025

MOORE, Ben Levi

Resigned
Fen Road, CambridgeCB4 1TU
Born February 1985
Director
Appointed 01 Mar 2025
Resigned 23 Jun 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Kellymarie Moore

Active
Fen Road, CambridgeCB4 1TU
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2025

Mr Ben Moore

Active
Fen Road, CambridgeCB4 1TU
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2025

Mr Colin Crickmore

Ceased
Fen Road, CambridgeCB4 1TU
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Certificate Change Of Name Company
3 April 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Incorporation Company
1 March 2019
NEWINCIncorporation