Chesterfield Investments (no.5) Limited LONDON


Founded in 1999, Chesterfield Investments (no.5), classified under reg no. 03797043 is an active company. Currently registered at 180 Great Portland Street W1W 5QZ, London the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 1999/07/08 Chesterfield Investments (no.5) Limited is no longer carrying the name Ibis (500).

Currently there are 2 directors in the the firm, namely Philip S. and James S.. In addition one secretary - Frances H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chesterfield Investments (no.5) Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03797043
Date of Incorporation Mon, 28th Jun 1999
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st December
Company age 25 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Philip S.

Position: Director

Appointed: 13 February 2020

Frances H.

Position: Secretary

Appointed: 05 October 2016

James S.

Position: Director

Appointed: 31 March 2015

Michael J.

Position: Director

Appointed: 13 January 2017

Resigned: 31 December 2020

Benjamin G.

Position: Director

Appointed: 19 December 2016

Resigned: 14 June 2017

Angus D.

Position: Director

Appointed: 27 June 2016

Resigned: 07 November 2019

Simon C.

Position: Director

Appointed: 26 May 2015

Resigned: 13 January 2017

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 05 October 2016

Richard S.

Position: Director

Appointed: 26 June 2012

Resigned: 31 March 2015

Maxwell J.

Position: Director

Appointed: 05 July 2011

Resigned: 27 June 2016

David G.

Position: Director

Appointed: 10 May 2010

Resigned: 16 February 2012

Tonianne D.

Position: Director

Appointed: 30 November 2006

Resigned: 16 April 2010

Susan D.

Position: Secretary

Appointed: 25 October 2004

Resigned: 31 December 2012

James S.

Position: Director

Appointed: 14 October 2002

Resigned: 17 February 2006

Charlotte E.

Position: Secretary

Appointed: 23 July 2002

Resigned: 25 October 2004

Rebecca W.

Position: Director

Appointed: 22 August 2001

Resigned: 31 October 2012

Michael R.

Position: Director

Appointed: 13 August 2001

Resigned: 31 July 2002

Gail R.

Position: Secretary

Appointed: 28 October 1999

Resigned: 30 May 2000

Rebecca W.

Position: Secretary

Appointed: 28 October 1999

Resigned: 23 July 2002

Nicholas S.

Position: Director

Appointed: 12 July 1999

Resigned: 24 March 2011

Adrian W.

Position: Director

Appointed: 12 July 1999

Resigned: 25 May 2012

Edward D.

Position: Director

Appointed: 12 July 1999

Resigned: 07 October 2002

Paul H.

Position: Secretary

Appointed: 12 July 1999

Resigned: 31 January 2000

Nigel E.

Position: Director

Appointed: 12 July 1999

Resigned: 04 September 2007

David H.

Position: Director

Appointed: 01 July 1999

Resigned: 12 July 1999

Robert C.

Position: Director

Appointed: 01 July 1999

Resigned: 12 July 1999

Philip L.

Position: Director

Appointed: 01 July 1999

Resigned: 12 July 1999

Philip L.

Position: Secretary

Appointed: 01 July 1999

Resigned: 12 July 1999

Roger W.

Position: Director

Appointed: 01 July 1999

Resigned: 12 July 1999

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 28 June 1999

Resigned: 01 July 1999

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 June 1999

Resigned: 01 July 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats found, there is Quintain Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is English & Overseas Properties Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Quintain Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02694983
Notified on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

English & Overseas Properties Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 1129454
Notified on 6 April 2016
Ceased on 26 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ibis (500) July 8, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2021/12/31
filed on: 10th, June 2023
Free Download (21 pages)

Company search

Advertisements