ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chesterfield House Partners LLP

Chesterfield House Partners LLP is a liquidation company incorporated on 14 July 2014 with the registered office located in St. Albans, Hertfordshire. Chesterfield House Partners LLP was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 9 months ago
Company No
OC394243
Limited liability partnership
Age
11 years
Incorporated 14 July 2014
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 826 days
Dated 14 July 2022 (3 years ago)
Next confirmation dated 14 July 2023
Was due on 28 July 2023 (2 years 3 months ago)
Last change occurred 9 years ago
Accounts
Overdue
Accounts overdue by 1035 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 10 months ago)
Address
STERLING FORD
Centurion Court 83 Camp Road
St. Albans
Herts
AL1 5JN
Address changed on 8 Jun 2023 (2 years 4 months ago)
Previous address was 6 Duke Street St Jame's London SW1Y 6BN United Kingdom
Telephone
02089669900
Email
Unreported
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Abbey Wood LLP
George Street Enterprises Limited, Granton Investments Limited, and 2 more are mutual people.
Active
Sandringham Mews (Holdco) LLP
George Street Enterprises Limited and are mutual people.
Active
Wood Lane Real Estate LLP
George Street Enterprises Limited, Granton Investments Limited, and 1 more are mutual people.
Active
Whitehall Road (Leeds) LLP
George Street Enterprises Limited, Granton Investments Limited, and 1 more are mutual people.
Active
Beaverhall Road (Edinburgh) LLP
George Street Enterprises Limited, Granton Investments Limited, and 1 more are mutual people.
Active
Baltic Street (Edinburgh) LLP
George Street Enterprises Limited, Granton Investments Limited, and 1 more are mutual people.
Active
Hub BTR LLP
George Street Enterprises Limited, Granton Investments Limited, and 1 more are mutual people.
Active
Whitehall Road (Leeds Blue) LLP
George Street Enterprises Limited, Granton Investments Limited, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£259.73K
Increased by £1.73K (+1%)
Turnover
£3.49M
Decreased by £26.87M (-88%)
Employees
Unreported
Same as previous period
Total Assets
£260.14K
Decreased by £10.92M (-98%)
Total Liabilities
-£1.52M
Decreased by £2.34M (-61%)
Net Assets
-£1.26M
Decreased by £8.58M (-117%)
Debt Ratio (%)
584%
Increased by 549.85% (+1591%)
Latest Activity
Voluntary Liquidator Appointed
9 Months Ago on 28 Jan 2025
Liquidator Removed By Court
9 Months Ago on 27 Jan 2025
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 14 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 8 Jun 2023
Declaration of Solvency
2 Years 5 Months Ago on 2 Jun 2023
Confirmation Submitted
3 Years Ago on 10 Aug 2022
Full Accounts Submitted
3 Years Ago on 19 Nov 2021
Confirmation Submitted
4 Years Ago on 16 Aug 2021
Full Accounts Submitted
4 Years Ago on 20 Feb 2021
Confirmation Submitted
5 Years Ago on 21 Jul 2020
Get Credit Report
Discover Chesterfield House Partners LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 13 Oct 2025
Liquidators' statement of receipts and payments to 21 May 2025
Submitted on 18 Jul 2025
Appointment of a voluntary liquidator
Submitted on 28 Jan 2025
Removal of liquidator by court order
Submitted on 27 Jan 2025
Liquidators' statement of receipts and payments to 21 May 2024
Submitted on 8 Jul 2024
Appointment of a voluntary liquidator
Submitted on 14 Jun 2023
Registered office address changed from 6 Duke Street St Jame's London SW1Y 6BN United Kingdom to Centurion Court 83 Camp Road St. Albans Herts AL1 5JN on 8 June 2023
Submitted on 8 Jun 2023
Declaration of solvency
Submitted on 2 Jun 2023
Determination
Submitted on 2 Jun 2023
Confirmation statement made on 14 July 2022 with no updates
Submitted on 10 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year