CHESTERS COMMERCIAL LIMITED - YEOVIL
Company Profile | Company Filings |
Overview
CHESTERS COMMERCIAL LIMITED is a Private Limited Company from YEOVIL and has the status: Active.
CHESTERS COMMERCIAL LIMITED was incorporated 10 years ago on 09/04/2014 and has the registered number: 08988430. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHESTERS COMMERCIAL LIMITED was incorporated 10 years ago on 09/04/2014 and has the registered number: 08988430. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CHESTERS COMMERCIAL LIMITED - YEOVIL
This company is listed in the following categories:
68310 - Real estate agencies
68310 - Real estate agencies
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR MOTIVO HOUSE
YEOVIL
SOMERSET
BA20 2FG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/04/2023 | 24/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JOHN JAMES READ | Jul 1979 | British | Director | 2016-11-25 | CURRENT |
MR. DAVID JOHN FOOT | Mar 1966 | British | Director | 2014-04-09 | CURRENT |
MRS. VALERIE SCOTT JONES | Jan 1962 | British | Director | 2014-04-09 UNTIL 2016-11-25 | RESIGNED |
MR. NIGEL LAWSON JONES | Nov 1956 | British | Director | 2014-04-09 UNTIL 2021-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chesters Commercial Holdings Limited | 2018-07-02 | Yeovil Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr. Nigel Lawson Jones | 2017-04-06 - 2018-07-02 | 11/1956 | Yeovil Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr. Nigel Lawson Jones | 2016-11-25 - 2016-11-25 | 11/1956 | Yeovil Somerset | Right to appoint and remove directors |
Mr. Nigel Lawson Jones | 2016-04-06 - 2017-04-06 | 11/1956 | Yeovil Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mrs. Valerie Scott Jones | 2016-04-06 - 2016-11-25 | 1/1962 | Yeovil Somerset |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHESTERS COMMERCIAL LIMITED | 2023-09-02 | 31-12-2022 | 333,517 Cash 314,654 equity |
CHESTERS COMMERCIAL LIMITED | 2022-06-11 | 31-12-2021 | 519,569 Cash 247,910 equity |
Chesters Commercial Limited - Period Ending 2020-12-31 | 2021-05-11 | 31-12-2020 | £276,662 Cash £283,222 equity |
Chesters Commercial Limited - Period Ending 2019-12-31 | 2020-06-20 | 31-12-2019 | £281,209 Cash £279,876 equity |
Chesters Commercial Limited - Period Ending 2018-12-31 | 2019-06-22 | 31-12-2018 | £487,789 Cash £362,525 equity |
Chesters Commercial Limited - Period Ending 2017-12-31 | 2018-08-23 | 31-12-2017 | £494,500 Cash £376,741 equity |
Chesters Commercial Limited - Period Ending 2016-12-31 | 2017-09-14 | 31-12-2016 | £229,311 Cash £169,991 equity |
Chesters Commercial Limited - Period Ending 2015-12-31 | 2016-08-16 | 31-12-2015 | £359,434 Cash £194,051 equity |
Chesters Commercial Limited - Period Ending 2014-12-31 | 2015-09-25 | 31-12-2014 | £115,359 Cash £278 equity |