ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chestnut Hill House Limited

Chestnut Hill House Limited is a dormant company incorporated on 29 May 1998 with the registered office located in Gloucester, Gloucestershire. Chestnut Hill House Limited was registered 27 years ago.
Status
Dormant
Dormant since 10 months ago
Company No
03572468
Private limited by guarantee without share capital
Age
27 years
Incorporated 29 May 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 May 2025 (5 months ago)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
134 Cheltenham Road
Gloucester
GL2 0LY
England
Address changed on 18 Jun 2024 (1 year 4 months ago)
Previous address was St Marys House 68 Harborne Park Road Birmingham B17 0DH England
Telephone
Unreported
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • Retired Accountant • British • Lives in UK • Born in Mar 1924
Director • It Consultant • Irish • Lives in UK • Born in Mar 1976
Director • Retired • British • Lives in UK • Born in Dec 1925
Director • Governance Manager • British • Lives in England • Born in Mar 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haven Court (Gloucester) Maintenance Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Albany Maisonettes (Gloucester) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Abbeydale Court Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Chapel House Tewkesbury Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Primecentral Property Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
2 Clarence Square (Cheltenham) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Clifton Place Management Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Chandlers Court Management (No 1) Limited
CMG Leasehold Management Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
4 Months Ago on 11 Jun 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Carol Alexandra Broughton Resigned
5 Months Ago on 29 May 2025
Harold Butterworth Resigned
5 Months Ago on 29 May 2025
Mr Joshua Lewis Appointed
5 Months Ago on 22 May 2025
Micro Accounts Submitted
10 Months Ago on 9 Dec 2024
Notification of PSC Statement
1 Year 4 Months Ago on 18 Jun 2024
John Rodgers (PSC) Resigned
1 Year 4 Months Ago on 18 Jun 2024
Cmg Leasehold Management Ltd Appointed
1 Year 4 Months Ago on 18 Jun 2024
Matthew Arnold Resigned
1 Year 4 Months Ago on 18 Jun 2024
Get Credit Report
Discover Chestnut Hill House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 May 2025 with no updates
Submitted on 11 Jun 2025
Termination of appointment of Harold Butterworth as a director on 29 May 2025
Submitted on 11 Jun 2025
Termination of appointment of Carol Alexandra Broughton as a director on 29 May 2025
Submitted on 11 Jun 2025
Accounts for a dormant company made up to 31 March 2025
Submitted on 11 Jun 2025
Appointment of Mr Joshua Lewis as a director on 22 May 2025
Submitted on 22 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Notification of a person with significant control statement
Submitted on 18 Jun 2024
Cessation of John Rodgers as a person with significant control on 18 June 2024
Submitted on 18 Jun 2024
Confirmation statement made on 29 May 2024 with updates
Submitted on 18 Jun 2024
Registered office address changed from St Marys House 68 Harborne Park Road Birmingham B17 0DH England to 134 Cheltenham Road Gloucester GL2 0LY on 18 June 2024
Submitted on 18 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year