Background WavePink WaveYellow Wave

CHESTER B2 LTD (11867884)

CHESTER B2 LTD (11867884) is an active UK company. incorporated on 7 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies and 1 other business activities. CHESTER B2 LTD has been registered for 7 years. Current directors include MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED.

Company Number
11867884
Status
active
Type
ltd
Incorporated
7 March 2019
Age
7 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
MCGRATH, Catherine Mary Elizabeth, CSC DIRECTORS (NO.1) LIMITED, CSC DIRECTORS (NO.2) LIMITED
SIC Codes
64922, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER B2 LTD

CHESTER B2 LTD is an active company incorporated on 7 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies and 1 other business activity. CHESTER B2 LTD was registered 7 years ago.(SIC: 64922, 64999)

Status

active

Active since 7 years ago

Company No

11867884

LTD Company

Age

7 Years

Incorporated 7 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

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

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

, Level 37, 25 Canada Square, London, E14 5LQ
From: 7 March 2019To: 7 August 2020
Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Apr 19
Loan Secured
May 19
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 07 Mar 2019

MCGRATH, Catherine Mary Elizabeth

Active
Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 13 Jan 2023

CSC DIRECTORS (NO.1) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 07 Mar 2019

CSC DIRECTORS (NO.2) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate director
Appointed 08 Dec 2023

NURSIAH, Vinoy Rajanah

Resigned
Churchill Place, LondonE14 5HU
Born August 1973
Director
Appointed 07 Mar 2019
Resigned 13 Jan 2023

STERNBERG, Aline

Resigned
Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 07 Mar 2019
Resigned 08 Dec 2023

Persons with significant control

1

Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
8 December 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
7 August 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
7 August 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
7 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2019
NEWINCIncorporation