Company NameChesterton Property Developments Limited
Company StatusActive
Company Number02214641
CategoryPrivate Limited Company
Incorporation Date27 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul John Blows
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rayleigh Avenue
Leigh On Sea
Essex
SS9 5DN
Director NameMr Kevin Patrick Wicker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Doulton Way
Rochford
Essex
SS4 3BX
Secretary NameMr Paul John Blows
NationalityBritish
StatusCurrent
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Rayleigh Avenue
Leigh On Sea
Essex
SS9 5DN
Director NameKim Blows
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1996(8 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address367 Woodgrange Drive
Southend On Sea
Essex
SS1 3DP
Director NameMr Kim Geoffrey Blows
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(4 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 October 1992)
RoleCompany Director
Correspondence Address32 Lee Lotts
Great Wakering
Southend On Sea
Essex
SS3 0HB

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

34 at £1Mr Kevin Patrick Wicker
34.00%
Ordinary
33 at £1Kim Blows
33.00%
Ordinary
33 at £1Paul Blows
33.00%
Ordinary

Financials

Year2014
Net Worth£91,965
Cash£9,426
Current Liabilities£94,814

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

14 April 1989Delivered on: 20 April 1989
Satisfied on: 28 February 2009
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over all undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
30 November 1988Delivered on: 9 December 1988
Satisfied on: 28 February 2009
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247 sutton road southend on sea essex.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 30 June 2023 (13 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
22 August 2022Total exemption full accounts made up to 30 June 2022 (13 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
5 November 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
22 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 June 2019 (13 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
13 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
19 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(6 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
19 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(6 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Director's details changed for Mr Paul John Blows on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Paul John Blows on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Kim Blows on 15 June 2010 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Kim Blows on 15 June 2010 (2 pages)
23 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Kevin Patrick Wicker on 15 June 2010 (2 pages)
23 June 2010Director's details changed for Kevin Patrick Wicker on 15 June 2010 (2 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
15 June 2009Return made up to 15/06/09; full list of members (4 pages)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
23 June 2008Return made up to 15/06/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 June 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Return made up to 15/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 June 2006Return made up to 16/06/06; full list of members (7 pages)
30 June 2006Return made up to 16/06/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Return made up to 16/06/05; full list of members (7 pages)
18 July 2005Return made up to 16/06/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
8 June 2004Return made up to 16/06/04; full list of members (7 pages)
8 June 2004Return made up to 16/06/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
20 June 2003Return made up to 16/06/03; full list of members (7 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
2 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
10 July 2000Return made up to 30/06/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 August 1999Return made up to 30/06/99; full list of members (6 pages)
16 August 1999Return made up to 30/06/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
21 January 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 June 1998Return made up to 30/06/98; no change of members (4 pages)
25 June 1998Return made up to 30/06/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
21 July 1997Return made up to 30/06/97; no change of members (4 pages)
7 May 1997Amended accounts made up to 30 June 1996 (4 pages)
7 May 1997Amended accounts made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
18 July 1996Return made up to 30/06/96; full list of members (6 pages)
26 May 1996Registered office changed on 26/05/96 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
26 May 1996Registered office changed on 26/05/96 from: 20-24 high street rayleigh essex SS6 7EF (1 page)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
20 October 1995Return made up to 30/06/95; no change of members (4 pages)
20 October 1995Return made up to 30/06/95; no change of members (4 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
20 April 1989Particulars of mortgage/charge (3 pages)
20 April 1989Particulars of mortgage/charge (3 pages)
9 December 1988Particulars of mortgage/charge (3 pages)
9 December 1988Particulars of mortgage/charge (3 pages)
27 January 1988Incorporation (17 pages)
27 January 1988Incorporation (17 pages)