Background WavePink WaveYellow Wave

CHESTER HOUSE HAYWARDS HEATH LTD (13468080)

CHESTER HOUSE HAYWARDS HEATH LTD (13468080) is an active UK company. incorporated on 21 June 2021. with registered office in Hove. The company operates in the Construction sector, engaged in development of building projects. CHESTER HOUSE HAYWARDS HEATH LTD has been registered for 4 years. Current directors include BENNETT, Jonathan, HAAGMAN, Alfred Henry, WILLIS, David Lincoln.

Company Number
13468080
Status
active
Type
ltd
Incorporated
21 June 2021
Age
4 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BENNETT, Jonathan, HAAGMAN, Alfred Henry, WILLIS, David Lincoln
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER HOUSE HAYWARDS HEATH LTD

CHESTER HOUSE HAYWARDS HEATH LTD is an active company incorporated on 21 June 2021 with the registered office located in Hove. The company operates in the Construction sector, specifically engaged in development of building projects. CHESTER HOUSE HAYWARDS HEATH LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13468080

LTD Company

Age

4 Years

Incorporated 21 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD United Kingdom
From: 21 June 2021To: 24 February 2022
Timeline

12 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 22
New Owner
Aug 22
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Aug 23
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BENNETT, Jonathan

Active
177 Westbourne Street, HoveBN3 5FB
Born May 1986
Director
Appointed 23 Jul 2021

HAAGMAN, Alfred Henry

Active
177 Westbourne Street, HoveBN3 5FB
Born February 1960
Director
Appointed 21 Jun 2021

WILLIS, David Lincoln

Active
177 Westbourne Street, HoveBN3 5FB
Born March 1960
Director
Appointed 21 Jun 2021

Persons with significant control

6

3 Active
3 Ceased
178-180 Church Road, HoveBN3 2DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2023
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2023
177 Westbourne Street, HoveBN3 5FB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2023

Mr Jonathan Bennett

Ceased
177 Westbourne Street, HoveBN3 5FB
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2022
Ceased 24 Jul 2023

Mr David Lincoln Willis

Ceased
177 Westbourne Street, HoveBN3 5FB
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2021
Ceased 12 Jun 2023

Alfred Henry Haagman

Ceased
177 Westbourne Street, HoveBN3 5FB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Jun 2021
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
24 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Resolution
8 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Incorporation Company
21 June 2021
NEWINCIncorporation