Background WavePink WaveYellow Wave

CHESTERMAN HOLDINGS LIMITED (15500593)

CHESTERMAN HOLDINGS LIMITED (15500593) is an active UK company. incorporated on 18 February 2024. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHESTERMAN HOLDINGS LIMITED has been registered for 2 years. Current directors include CHESTERMAN, Alexander Edward.

Company Number
15500593
Status
active
Type
ltd
Incorporated
18 February 2024
Age
2 years
Address
Unit 2, Pondtail Farm Coolham Road, Horsham, RH13 8LN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHESTERMAN, Alexander Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERMAN HOLDINGS LIMITED

CHESTERMAN HOLDINGS LIMITED is an active company incorporated on 18 February 2024 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHESTERMAN HOLDINGS LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15500593

LTD Company

Age

2 Years

Incorporated 18 February 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 18 February 2024 - 31 January 2025(12 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

HAMPSTEAD LONDON PROPERTIES LIMITED
From: 18 February 2024To: 8 May 2024
Contact
Address

Unit 2, Pondtail Farm Coolham Road West Grinstead Horsham, RH13 8LN,

Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Funding Round
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Nov 25
Loan Secured
Nov 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CHESTERMAN, Alexander Edward

Active
Coolham Road, HorshamRH13 8LN
Born January 1970
Director
Appointed 18 Feb 2024

SHAER, Nicholas Charles

Resigned
Maida Vale, LondonW9 1TP
Born November 1984
Director
Appointed 18 Feb 2024
Resigned 11 Apr 2024

SHASHA, Riki

Resigned
Princes Gate, LondonSW7 1QJ
Born September 1969
Director
Appointed 18 Feb 2024
Resigned 11 Apr 2024

SOLTANIE, Robert

Resigned
Maida Vale, LondonW9 1TP
Born March 1986
Director
Appointed 18 Feb 2024
Resigned 11 Apr 2024

Persons with significant control

3

Mr Elijah Shilo Chesterman

Active
Coolham Road, HorshamRH13 8LN
Born May 2006

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2025

Mr Shai Milo Chesterman

Active
Coolham Road, HorshamRH13 8LN
Born March 2010

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Apr 2025

Mr Alexander Edward Chesterman

Active
Coolham Road, HorshamRH13 8LN
Born January 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 May 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
8 May 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2024
NEWINCIncorporation