Chelstone Projects Limited

General information

Name:

Chelstone Projects Ltd

Office Address:

Unit 1 First Floor Brook Business Centre Cowley Mill Road UB8 2FX Uxbridge

Number: 07530868

Incorporation date: 2011-02-15

Dissolution date: 2022-05-24

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2011 marks the establishment of Chelstone Projects Limited, a firm located at Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge. It was created on 2011-02-15. Its registered no. was 07530868 and its postal code was UB8 2FX. This firm had been in this business for about eleven years up until 2022-05-24. Created as Chelstone Management (bagshot), this company used the name until 2018, the year it was replaced by Chelstone Projects Limited.

The company was led by a single managing director: Mark K., who was appointed in 2011.

Mark K. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Chelstone Projects Limited 2018-02-13
  • Chelstone Management (bagshot) Limited 2011-02-15

Financial data based on annual reports

Company staff

Mark K.

Role: Director

Appointed: 15 February 2011

Latest update: 20 November 2023

Graham L.

Role: Secretary

Appointed: 15 February 2011

Latest update: 20 November 2023

People with significant control

Mark K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 29 February 2020
Confirmation statement last made up date 15 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 January 2015
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 28 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 14 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 14 March 2014
Annual Accounts
End Date For Period Covered By Report 30 June 2017
Annual Accounts 9 February 2017
Date Approval Accounts 9 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 24th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Hedge House Hangersley Hill

Post code:

BH24 3JW

City / Town:

Ringwood

HQ address,
2014

Address:

Hedge House Hangersley Hill

Post code:

BH24 3JW

City / Town:

Ringwood

HQ address,
2015

Address:

Hedge House Hangersley Hill

Post code:

BH24 3JW

City / Town:

Ringwood

HQ address,
2016

Address:

Hedge House Hangersley Hill Hangersley

Post code:

BH24 3JW

City / Town:

Ringwood

Accountant/Auditor,
2013 - 2015

Name:

Graham Latham Limited

Address:

Hedge House Hangersley Hill

Post code:

BH24 3JW

City / Town:

Ringwood

Accountant/Auditor,
2016

Name:

Graham Latham Limited

Address:

Hedge House Hangersley Hill Hangersley

Post code:

BH24 3JW

City / Town:

Ringwood

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
11
Company Age

Closest Companies - by postcode