Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5 CHESHAM PLACE LIMITED
Company Information for

5 CHESHAM PLACE LIMITED

5 CHESHAM PLACE, BRIGHTON, BN2 1FB,
Company Registration Number
03392993
Private Limited Company
Active

Company Overview

About 5 Chesham Place Ltd
5 CHESHAM PLACE LIMITED was founded on 1997-06-26 and has its registered office in Brighton. The organisation's status is listed as "Active". 5 Chesham Place Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
5 CHESHAM PLACE LIMITED
 
Legal Registered Office
5 CHESHAM PLACE
BRIGHTON
BN2 1FB
Other companies in BN1
 
Previous Names
5 CHESHAM (BRIGHTON) LIMITED12/11/2014
Filing Information
Company Number 03392993
Company ID Number 03392993
Date formed 1997-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5 CHESHAM PLACE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 5 CHESHAM PLACE LIMITED

Current Directors
Officer Role Date Appointed
PETER AUGUSTE
Company Secretary 2010-10-22
MATTHEW JAMES BARTSCH
Director 2001-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HALL
Director 2014-06-30 2016-10-28
GRAHAM STEWART
Director 2011-06-04 2013-07-26
JEAN KRISTIN LANGE
Director 2005-08-21 2011-03-04
PETER AUGUSTE & CO
Company Secretary 2010-08-27 2010-10-22
DAVID ANDREW JAMES PAY
Company Secretary 2008-08-01 2009-10-26
GRAHAM STEWART
Director 2008-06-07 2008-10-11
VICTORIA ANNE THOMSON
Company Secretary 1997-06-26 2007-12-20
VICTORIA ANNE THOMSON
Director 2000-07-14 2007-12-20
CHRISTOPHER HARPER
Director 2000-11-03 2003-05-30
FRANCES SOPHIA DRUMMOND
Director 2000-04-18 2003-04-17
JOANNE SARAH KEPPLE
Director 2000-04-18 2001-09-18
CAROLINE CLAIRE PLEIC
Director 2000-03-24 2000-08-05
NICHOLAS WILLIAM PETER CHRISP
Director 1997-06-26 2000-03-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-06-26 1997-06-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-06-26 1997-06-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES BARTSCH RIPTIDE LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-12CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-09-11APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT SHEARD
2023-08-09DIRECTOR APPOINTED MS VICTORIA ELIZABETH FRANCES FORNIELES
2023-08-09DIRECTOR APPOINTED MS LAURA KATHERINE LAWRENCE
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH UPDATES
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 1 Dukes Passage Brighton East Sussex BN1 1BS England
2022-05-05TM02Termination of appointment of Peter Auguste on 2022-05-05
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BARTSCH
2022-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BARTSCH
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES
2021-06-28AP01DIRECTOR APPOINTED MR JONATHAN SCOTT SHEARD
2021-06-25AP01DIRECTOR APPOINTED MR ROBERT MASTERTON MCCALLUM
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
2021-01-08DISS40Compulsory strike-off action has been discontinued
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-12CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-06CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS
2017-10-28LATEST SOC28/10/17 STATEMENT OF CAPITAL;GBP 6
2017-10-28CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-05AR0121/09/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12RES15CHANGE OF NAME 12/11/2014
2014-11-12CERTNMCompany name changed 5 chesham (brighton) LIMITED\certificate issued on 12/11/14
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-10-22CH01Director's details changed for Mr Richard Hall on 2014-10-22
2014-10-08AP01DIRECTOR APPOINTED MR RICHARD HALL
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-25AR0121/09/13 ANNUAL RETURN FULL LIST
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-01AR0121/09/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AR0121/09/11 ANNUAL RETURN FULL LIST
2012-01-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER AUGUSTE & CO
2012-01-01AP03Appointment of Peter Auguste as company secretary
2011-09-13AP01DIRECTOR APPOINTED GRAHAM STEWART
2011-03-31AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN LANGE
2010-12-07AR0121/09/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN KRISTIN LANGE / 21/09/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BARTSCH / 21/09/2010
2010-09-08AP04CORPORATE SECRETARY APPOINTED PETER AUGUSTE & CO
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 5 CHESHAM PLACE EAST SUSSEX BN2 1FB
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY DAVID PAY
2009-09-23363aRETURN MADE UP TO 21/09/09; NO CHANGE OF MEMBERS
2009-09-23288cSECRETARY'S CHANGE OF PARTICULARS / DAVID PAY / 01/12/2008
2009-07-30AA30/06/09 TOTAL EXEMPTION SMALL
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM STEWART
2008-10-17363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-25AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-27288bAPPOINTMENT TERMINATE, SECRETARY JEAN KRISTIN LANGE LOGGED FORM
2008-08-21288aSECRETARY APPOINTED DAVID ANDREW JAMES DAY
2008-06-13288aDIRECTOR APPOINTED GRAHAM STEWART
2007-12-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 26/06/07; CHANGE OF MEMBERS
2006-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-08-29363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-08-29363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS; AMEND
2005-09-06288aNEW DIRECTOR APPOINTED
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-14363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-11363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-25363sRETURN MADE UP TO 26/06/03; CHANGE OF MEMBERS
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288bDIRECTOR RESIGNED
2002-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-10-04288aNEW DIRECTOR APPOINTED
2001-09-19288bDIRECTOR RESIGNED
2001-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-13288aNEW DIRECTOR APPOINTED
2000-08-10288bDIRECTOR RESIGNED
2000-07-25288aNEW DIRECTOR APPOINTED
2000-07-20363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-05-17288aNEW DIRECTOR APPOINTED
2000-04-27288aNEW DIRECTOR APPOINTED
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04288bDIRECTOR RESIGNED
2000-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
2000-02-09SRES03EXEMPTION FROM APPOINTING AUDITORS 31/01/00
1999-08-31363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 5 CHESHAM PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 5 CHESHAM PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
5 CHESHAM PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-07-01 £ 1,379
Creditors Due Within One Year 2012-07-01 £ 1,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5 CHESHAM PLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 6
Called Up Share Capital 2011-07-01 £ 6
Current Assets 2012-07-01 £ 128
Current Assets 2011-07-01 £ 128
Debtors 2012-07-01 £ 128
Debtors 2011-07-01 £ 128
Fixed Assets 2012-07-01 £ 5,000
Fixed Assets 2011-07-01 £ 5,000
Shareholder Funds 2012-07-01 £ 3,749
Shareholder Funds 2011-07-01 £ 3,749
Tangible Fixed Assets 2012-07-01 £ 5,000
Tangible Fixed Assets 2011-07-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 5 CHESHAM PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5 CHESHAM PLACE LIMITED
Trademarks
We have not found any records of 5 CHESHAM PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 5 CHESHAM PLACE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 5 CHESHAM PLACE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 5 CHESHAM PLACE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5 CHESHAM PLACE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 5 CHESHAM PLACE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.