Chesterhouse Holdings Limited MARLOW


Founded in 2007, Chesterhouse Holdings, classified under reg no. 06448597 is an active company. Currently registered at Bovingdon Grange Bovingdon Green SL7 2JQ, Marlow the company has been in the business for seventeen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 8th Feb 2018 Chesterhouse Holdings Limited is no longer carrying the name Chesterhouse Properties Two.

At present there are 2 directors in the the firm, namely Pollyanna A. and Richard A.. In addition one secretary - Pollyanna A. - is with the company. As of 2 May 2024, there was 1 ex secretary - Tom C.. There were no ex directors.

Chesterhouse Holdings Limited Address / Contact

Office Address Bovingdon Grange Bovingdon Green
Office Address2 Frieth Road
Town Marlow
Post code SL7 2JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06448597
Date of Incorporation Fri, 7th Dec 2007
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Pollyanna A.

Position: Director

Appointed: 11 March 2023

Pollyanna A.

Position: Secretary

Appointed: 01 April 2010

Richard A.

Position: Director

Appointed: 07 December 2007

Tom C.

Position: Secretary

Appointed: 07 December 2007

Resigned: 01 April 2010

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Richard A. The abovementioned PSC and has 75,01-100% shares.

Richard A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Chesterhouse Properties Two February 8, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand8 16266 98243 87084 21552 4231 369 6892 18848 690
Current Assets382 0802 436 0443 000 5022 768 6462 815 1394 198 6113 000 6743 298 535
Debtors373 9182 304 5932 819 8312 540 8062 585 5732 651 7802 778 7293 068 760
Other Debtors373 9182 301 586178 859562 949711 5441 147 3061 299 7111 502 233
Property Plant Equipment3 5222 817      
Total Inventories 64 469136 801143 625177 143177 142219 757181 085
Other
Accumulated Depreciation Impairment Property Plant Equipment6 3337 038      
Amounts Owed By Group Undertakings  2 640 9721 977 8571 874 0291 504 4741 479 0181 566 527
Amounts Owed To Group Undertakings  108 073769 304798 1352 471 3861 387 5101 682 004
Average Number Employees During Period222     
Creditors329 0481 235 017413 191796 429848 4572 636 2271 565 6531 879 607
Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 601     
Disposals Property Plant Equipment  9 855     
Increase From Depreciation Charge For Year Property Plant Equipment 705563     
Investments Fixed Assets  1 2011 3011 3001 3001 3001 300
Net Current Assets Liabilities53 0321 201 0272 587 3111 972 2171 966 6821 562 3841 435 0211 418 928
Other Creditors328 838916 004301 21424 99748 638157 122177 203195 163
Other Taxation Social Security Payable9318 443   7 679  
Property Plant Equipment Gross Cost9 8559 855      
Total Assets Less Current Liabilities56 5541 203 8442 587 3111 973 5181 967 9821 563 6841 436 3211 420 228
Trade Creditors Trade Payables2015703 9042 1281 684409402 440
Trade Debtors Trade Receivables 3 007      
Investments In Group Undertakings   1 3011 3001 3001 3001 300

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, January 2024
Free Download (6 pages)

Company search

Advertisements