Background WavePink WaveYellow Wave

CHESTER HOUSE (2009) LLP (OC348740)

CHESTER HOUSE (2009) LLP (OC348740) is an active UK company. incorporated on 18 September 2009. with registered office in Ellesmere Port. CHESTER HOUSE (2009) LLP has been registered for 16 years.

Company Number
OC348740
Status
active
Type
llp
Incorporated
18 September 2009
Age
16 years
Address
Chester House, Lloyd Drive, Ellesmere Port, CH65 9HQ

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER HOUSE (2009) LLP

CHESTER HOUSE (2009) LLP is an active company incorporated on 18 September 2009 with the registered office located in Ellesmere Port. CHESTER HOUSE (2009) LLP was registered 16 years ago.

Status

active

Active since 16 years ago

Company No

OC348740

LLP Company

Age

16 Years

Incorporated 18 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Chester House, Lloyd Drive Cheshire Oaks Business Park Ellesmere Port, CH65 9HQ,

Timeline

No significant events found

Capital Table
People

Officers

11

2 Active
9 Resigned

HEATH INVESTMENTS STAFFORDSHIRE LIMITED

Active
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Corporate llp designated member
Appointed 06 Jan 2022

WOODSEAVES LIMITED

Active
Allensway, KnutsfordWA16 8GZ
Corporate llp designated member
Appointed 06 Jan 2022

BAILEY, Alan

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1946
Llp designated member
Appointed 04 Mar 2010
Resigned 31 Mar 2019

BARKER, Stephen

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born September 1951
Llp designated member
Appointed 04 Mar 2010
Resigned 31 Mar 2019

BENOY, William Oscar Robin

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born March 1967
Llp designated member
Appointed 18 Sept 2009
Resigned 31 Mar 2019

GREEVES, Edward William

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born January 1952
Llp designated member
Appointed 18 Sept 2009
Resigned 31 Mar 2019

HARRISON, Philip John

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born April 1950
Llp designated member
Appointed 15 Mar 2010
Resigned 31 Mar 2019

HEATH, Scott Daniel

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1981
Llp designated member
Appointed 31 Mar 2021
Resigned 06 Jan 2022

HULME, Paul David

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1970
Llp designated member
Appointed 31 Mar 2021
Resigned 06 Jan 2022

LEA, Desirie Dolores

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born September 1964
Llp designated member
Appointed 15 Mar 2010
Resigned 31 Mar 2021

LEDINGHAM, Nicholas Orme

Resigned
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1959
Llp designated member
Appointed 04 Mar 2010
Resigned 31 Mar 2021

Persons with significant control

6

2 Active
4 Ceased
Dunnocksfold Road, Stoke-On-TrentST7 2TW

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Jan 2022
Allensway, KnutsfordWA16 8GZ

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Jan 2022

Mr Paul David Hulme

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born July 1970

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Mar 2021
Ceased 06 Jan 2022

Mr Scott Daniel Heath

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1981

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 31 Mar 2021
Ceased 06 Jan 2022

Mr Nicholas Orme Ledingham

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born February 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Dec 2019
Ceased 31 Mar 2021

Mrs Desirie Dolores Lea

Ceased
Lloyd Drive, Ellesmere PortCH65 9HQ
Born September 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 13 Dec 2019
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

85

Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 January 2026
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
21 January 2026
LLMR01LLMR01
Mortgage Satisfy Charge Full Limited Liability Partnership
19 January 2026
LLMR04LLMR04
Cessation Of A Person With Significant Control Limited Liability Partnership
17 December 2025
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
17 December 2025
LLPSC07LLPSC07
Confirmation Statement With No Updates
25 September 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
26 February 2025
LLCH02LLCH02
Change To A Person With Significant Control Limited Liability Partnership
26 February 2025
LLPSC05LLPSC05
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
LLCS01LLCS01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 February 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
2 February 2022
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
10 January 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
10 January 2022
LLPSC02LLPSC02
Termination Member Limited Liability Partnership With Name Termination Date
10 January 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
10 January 2022
LLPSC02LLPSC02
Confirmation Statement With No Updates
16 November 2021
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
16 November 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
16 November 2021
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Limited Liability Partnership
14 April 2021
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
14 April 2021
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 April 2021
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
14 April 2021
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
14 April 2021
LLPSC07LLPSC07
Appoint Person Member Limited Liability Partnership With Appointment Date
14 April 2021
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
14 April 2021
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
14 April 2021
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
16 December 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
16 December 2019
LLPSC01LLPSC01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
16 December 2019
LLPSC09LLPSC09
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
13 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2019
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
6 December 2019
LLTM01LLTM01
Confirmation Statement With No Updates
23 October 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 October 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 October 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 October 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
29 October 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 October 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
11 October 2010
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
23 September 2010
LLCH01LLCH01
Change Account Reference Date Limited Liability Partnership Previous Shortened
23 September 2010
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 September 2010
LLAD01LLAD01
Legacy
21 May 2010
LLMG01LLMG01
Appoint Person Member Limited Liability Partnership
19 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
19 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 March 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 March 2010
LLAP01LLAP01
Legacy
18 September 2009
LLP2LLP2