Chesten Properties Limited FAREHAM


Chesten Properties started in year 1977 as Private Limited Company with registration number 01320972. The Chesten Properties company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Fareham at Kintyre House. Postal code: PO16 7BB.

At the moment there are 2 directors in the the firm, namely Nicola K. and Peter G.. In addition one secretary - Nicola K. - is with the company. As of 29 April 2024, there was 1 ex director - Martyn C.. There were no ex secretaries.

Chesten Properties Limited Address / Contact

Office Address Kintyre House
Office Address2 70 High Street
Town Fareham
Post code PO16 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01320972
Date of Incorporation Mon, 11th Jul 1977
Industry Management of real estate on a fee or contract basis
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Nicola K.

Position: Director

Appointed: 19 September 2000

Nicola K.

Position: Secretary

Appointed: 26 August 1993

Peter G.

Position: Director

Appointed: 29 August 1991

Martyn C.

Position: Secretary

Resigned: 26 August 1993

Martyn C.

Position: Director

Appointed: 29 August 1991

Resigned: 02 May 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Peter G. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Hull Hampshire Estates & Investments Limited that entered Fareham, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hull Hampshire Estates & Investments Limited

Kintyre House 70 High Street, Fareham, Hampshire, PO16 7BB, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04682349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth91 99987 54593 272    
Balance Sheet
Cash Bank On Hand  25 07734 1789 70120 18818 854
Current Assets97 94491 20199 680110 96654 84966 87969 260
Debtors83 38980 03174 60376 67645 14846 69150 406
Net Assets Liabilities   226 557170 574182 438195 677
Other Debtors   1 05635 06135 06647 298
Cash Bank In Hand14 55511 17025 077    
Tangible Fixed Assets72 96572 96572 965    
Reserves/Capital
Called Up Share Capital5 0005 0005 000    
Profit Loss Account Reserve17 46713 01318 740    
Shareholder Funds91 99987 54593 272    
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 11410 11410 11410 114 
Amounts Owed By Related Parties   75 62010 00011 5543 108
Average Number Employees During Period     22
Corporation Tax Payable   2 7882 6552 7673 057
Creditors   75 00075 00075 00075 000
Deferred Tax Asset Debtors   1128771 
Dividends Paid  4 500    
Investment Property  72 965195 000195 000195 000315 000
Investment Property Fair Value Model     195 000315 000
Net Current Assets Liabilities94 03489 58095 307106 55750 57462 438-44 323
Number Shares Issued Fully Paid    5 000  
Other Creditors   75 00075 00075 00075 000
Par Value Share 11 1  
Profit Loss  10 22711 250   
Property Plant Equipment Gross Cost  10 11410 11410 11410 114 
Total Assets Less Current Liabilities166 999162 545168 272301 557245 574257 438270 677
Creditors Due After One Year75 00075 00075 000    
Creditors Due Within One Year3 9101 6214 373    
Number Shares Allotted 5 0005 000    
Revaluation Reserve69 53269 53269 532    
Share Capital Allotted Called Up Paid5 0005 0005 000    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements