ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chestnut Properties (Penrith) Limited

Chestnut Properties (Penrith) Limited is an active company incorporated on 13 June 1988 with the registered office located in Penrith, Cumbria. Chestnut Properties (Penrith) Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02267116
Private limited company
Age
37 years
Incorporated 13 June 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 October 2025 (3 months ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 2 months remaining)
Contact
Address
9 Netherend Road
Penrith
Cumbria
CA11 8PF
England
Address changed on 8 Dec 2025 (1 month ago)
Previous address was 15 Chestnut Close Penrith Cumbria CA11 8TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
11
Shareholders
9
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Sep 1957
Director • Sou-Chef • British • Lives in UK • Born in Nov 1992
Director • Garage Proprietor • British • Lives in England • Born in Sep 1941
Director • None • British • Lives in England • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Penrith VW Limited
Stephen Moffat and Vanessa ANN Moffat are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£9.32K
Decreased by £3.61K (-28%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.32K
Decreased by £3.61K (-28%)
Total Liabilities
-£10.82K
Increased by £10K (+1224%)
Net Assets
-£1.5K
Decreased by £13.61K (-112%)
Debt Ratio (%)
116%
Increased by 109.76% (+1737%)
Latest Activity
Norris Nicholson Appointed
1 Month Ago on 10 Dec 2025
Chelsea Nicholson Details Changed
1 Month Ago on 8 Dec 2025
Registered Address Changed
1 Month Ago on 8 Dec 2025
Confirmation Submitted
3 Months Ago on 16 Oct 2025
Full Accounts Submitted
3 Months Ago on 10 Oct 2025
Richard Alan Haigh Resigned
5 Months Ago on 28 Aug 2025
Delia Audrey Astle-Haigh Resigned
5 Months Ago on 28 Aug 2025
Confirmation Submitted
1 Year 3 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 5 Months Ago on 22 Aug 2024
Stuart Foster Resigned
2 Years 2 Months Ago on 1 Nov 2023
Get Credit Report
Discover Chestnut Properties (Penrith) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Norris Nicholson as a director on 10 December 2025
Submitted on 15 Dec 2025
Director's details changed for Chelsea Nicholson on 8 December 2025
Submitted on 8 Dec 2025
Registered office address changed from 15 Chestnut Close Penrith Cumbria CA11 8TL England to 9 Netherend Road Penrith Cumbria CA11 8PF on 8 December 2025
Submitted on 8 Dec 2025
Confirmation statement made on 10 October 2025 with updates
Submitted on 16 Oct 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 10 Oct 2025
Termination of appointment of Delia Audrey Astle-Haigh as a director on 28 August 2025
Submitted on 23 Sep 2025
Termination of appointment of Richard Alan Haigh as a director on 28 August 2025
Submitted on 23 Sep 2025
Confirmation statement made on 10 October 2024 with no updates
Submitted on 11 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 22 Aug 2024
Appointment of Liam Glendinning as a director on 1 November 2023
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year