About

Registered Number: 02267116
Date of Incorporation: 13/06/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: 15 Chestnut Close, Penrith, Cumbria, CA11 8TL,

 

Chestnut Properties (Penrith) Ltd was registered on 13 June 1988 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". The companies directors are listed as Astle-haigh, Delia Audrey, Foster, Stuart, Glendinning, Raymond, Haigh, Richard Alan, Heath, Ian, Mounsey, Steve, Newman, Raymond Patrick, Smith, Elizabeth, Gill, Joan, Glendinning, Kathleen, Hodgson, Chelsea, Nicholson, Chelsea, Abbott, Grant William, Altham, Irene Elizabeth, Armstrong, Alastair David, Chippendale, Harry, Dodd, Malcolm, Gurung, Lisa, Horn, Linda, Mackenzie, Kenneth, Newsom, Lerona, Robinson, Anne-marie, Shaw, Philip, Strong, Andrew, Timmins, Kathleen Vera.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASTLE-HAIGH, Delia Audrey 31 October 2008 - 1
FOSTER, Stuart 06 October 2017 - 1
GLENDINNING, Raymond 26 July 1999 - 1
HAIGH, Richard Alan 31 October 2008 - 1
HEATH, Ian 01 January 2002 - 1
MOUNSEY, Steve 01 May 2010 - 1
NEWMAN, Raymond Patrick 07 January 2020 - 1
SMITH, Elizabeth 21 August 2015 - 1
ABBOTT, Grant William 01 July 2005 30 April 2010 1
ALTHAM, Irene Elizabeth N/A 06 December 2019 1
ARMSTRONG, Alastair David 13 June 1988 01 April 2014 1
CHIPPENDALE, Harry N/A 04 August 1994 1
DODD, Malcolm 20 July 1998 01 August 2014 1
GURUNG, Lisa 01 July 2005 31 October 2008 1
HORN, Linda 09 September 2000 01 July 2005 1
MACKENZIE, Kenneth 16 August 2004 31 January 2008 1
NEWSOM, Lerona 04 August 1994 01 July 2005 1
ROBINSON, Anne-Marie 01 February 2008 21 August 2015 1
SHAW, Philip 26 July 1999 09 September 2000 1
STRONG, Andrew 26 July 1999 16 August 2004 1
TIMMINS, Kathleen Vera N/A 31 December 2001 1
Secretary Name Appointed Resigned Total Appointments
GILL, Joan N/A 30 January 1993 1
GLENDINNING, Kathleen 06 August 2001 01 July 2005 1
HODGSON, Chelsea 01 February 1993 04 August 1994 1
NICHOLSON, Chelsea 21 July 1997 26 July 1999 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AP01 - Appointment of director 20 January 2020
AD01 - Change of registered office address 11 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 16 October 2017
AA - Annual Accounts 02 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 10 October 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
CH01 - Change of particulars for director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
TM01 - Termination of appointment of director 16 November 2015
AA - Annual Accounts 08 November 2015
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 12 December 2014
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 28 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 October 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 12 October 2011
TM02 - Termination of appointment of secretary 05 November 2010
TM01 - Termination of appointment of director 25 October 2010
TM02 - Termination of appointment of secretary 25 October 2010
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 19 October 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 19 November 2009
AR01 - Annual Return 23 October 2009
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
AA - Annual Accounts 09 September 2009
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 09 December 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 26 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
363s - Annual Return 14 November 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 10 November 2006
363s - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 11 August 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 03 December 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 06 November 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
AA - Annual Accounts 29 August 2002
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 10 August 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 13 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
AA - Annual Accounts 11 August 1999
363s - Annual Return 13 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
AA - Annual Accounts 26 July 1998
363s - Annual Return 02 December 1997
AA - Annual Accounts 15 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 07 August 1996
363s - Annual Return 17 October 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 26 October 1994
288 - N/A 05 September 1994
288 - N/A 05 September 1994
AA - Annual Accounts 03 August 1994
363s - Annual Return 26 October 1993
288 - N/A 26 October 1993
288 - N/A 26 October 1993
AA - Annual Accounts 27 August 1993
288 - N/A 27 August 1993
288 - N/A 06 July 1993
AA - Annual Accounts 16 December 1992
363a - Annual Return 24 November 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 06 December 1991
288 - N/A 25 March 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 16 October 1990
363 - Annual Return 03 November 1989
288 - N/A 13 October 1989
AA - Annual Accounts 02 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1988
288 - N/A 22 June 1988
NEWINC - New incorporation documents 13 June 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.