Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CHESSER PROPERTIES LIMITED
Company Information for

CHESSER PROPERTIES LIMITED

49 NORTHUMBERLAND STREET, EDINBURGH, MIDLOTHIAN, EH3 6JJ,
Company Registration Number
SC111863
Private Limited Company
Active

Company Overview

About Chesser Properties Ltd
CHESSER PROPERTIES LIMITED was founded on 1988-06-24 and has its registered office in Midlothian. The organisation's status is listed as "Active". Chesser Properties Limited is a Private Limited Company registered in 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
CHESSER PROPERTIES LIMITED
 
Legal Registered Office
49 NORTHUMBERLAND STREET
EDINBURGH
MIDLOTHIAN
EH3 6JJ
Other companies in EH3
 
Filing Information
Company Number SC111863
Company ID Number SC111863
Date formed 1988-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:11:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESSER PROPERTIES 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.
Companies with same name CHESSER PROPERTIES LIMITED
The following companies were found which have the same name as CHESSER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESSER PROPERTIES PTY LTD SA 5063 Active Company formed on the 2008-11-24

Company Officers of CHESSER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARK LESLIE
Company Secretary 2003-08-06
DAVID BOLAND
Director 1989-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
RODERICK MACDUFF URQUHART
Company Secretary 1999-10-20 2003-08-06
ROBERT JOHN WOTHERSPOON
Director 1999-10-20 2003-04-30
IAN ROBERTSON
Director 1998-03-25 2001-09-03
LYSANNE JANE WARREN BLACK
Company Secretary 1996-02-15 1999-10-20
PETER DAVID AIKEN
Director 1994-02-10 1998-03-25
JAMES MACDONALD
Director 1989-12-15 1998-03-25
GAVIN GEORGE MASTERTON
Director 1996-04-03 1998-03-25
KEVIN CHARLES MCCABE
Director 1994-01-20 1998-03-25
COLIN DAVID LESLIE
Director 1996-02-29 1996-04-03
GAVIN GEORGE MASTERTON
Director 1993-03-04 1996-02-29
JOHN STEWART HUNTER
Company Secretary 1995-09-04 1996-02-15
KAREN MARGARET BOTHWELL
Company Secretary 1993-03-04 1995-09-04
ROY THOMAS JOHNSTONE
Director 1990-11-20 1994-02-10
IAN BARCLAY TUDHOPE
Company Secretary 1989-12-15 1993-03-04
DAVID EDWARD MURRAY
Director 1989-12-15 1993-03-04
QUILL SERVE LIMITED
Nominated Secretary 1988-06-24 1989-12-15
QUILL FORM LIMITED
Nominated Director 1988-06-24 1989-12-15
QUILL SERVE LIMITED
Nominated Director 1988-06-24 1989-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LESLIE T. BOLAND & CO. LIMITED Company Secretary 2008-05-22 CURRENT 1955-07-04 Active
MARK LESLIE RAVELSTANE LIMITED Company Secretary 2008-05-22 CURRENT 1960-08-29 Active
MARK LESLIE LOTHIAN LAND PROJECTS LIMITED Company Secretary 2008-05-22 CURRENT 1983-04-14 Active
MARK LESLIE EP22 LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
MARK LESLIE THE RESIDENTIAL REALTY COMPANY LIMITED Company Secretary 1997-11-12 CURRENT 1997-11-05 Active
MARK LESLIE BOLAND JARRETT (EDINBURGH) LIMITED Company Secretary 1994-02-10 CURRENT 1993-04-05 Active
DAVID BOLAND EP22 LIMITED Director 2002-02-27 CURRENT 2002-02-27 Active
DAVID BOLAND DORMANT J M R LIMITED Director 2000-07-12 CURRENT 1945-05-23 Active
DAVID BOLAND THE RESIDENTIAL REALTY COMPANY LIMITED Director 1997-11-12 CURRENT 1997-11-05 Active
DAVID BOLAND BOLAND REILLY HOMES LIMITED Director 1997-03-20 CURRENT 1997-03-20 Active
DAVID BOLAND BOLAND LOTHIAN PROPERTIES LIMITED Director 1992-09-22 CURRENT 1992-09-04 Active
DAVID BOLAND BOLAND ULSTER LAND LIMITED Director 1992-06-05 CURRENT 1992-06-05 Active
DAVID BOLAND BOLAND SCOTTISH PROPERTIES LIMITED Director 1990-02-07 CURRENT 1988-07-26 Active
DAVID BOLAND DORMANT BCL LIMITED Director 1988-12-16 CURRENT 1952-06-17 Active - Proposal to Strike off
DAVID BOLAND T. BOLAND & CO. LIMITED Director 1988-12-16 CURRENT 1955-07-04 Active
DAVID BOLAND RAVELSTANE LIMITED Director 1988-12-16 CURRENT 1960-08-29 Active
DAVID BOLAND LOTHIAN LAND PROJECTS LIMITED Director 1988-12-16 CURRENT 1983-04-14 Active
DAVID BOLAND BOLAND HOLDINGS LIMITED Director 1988-12-16 CURRENT 1984-12-13 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR MARK LESLIE
2024-03-25Termination of appointment of Mark Leslie on 2024-03-25
2023-12-15CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES
2023-11-30Director's details changed for Gillian Bain on 2023-11-30
2023-10-16APPOINTMENT TERMINATED, DIRECTOR DAVID BOLAND
2022-12-19CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-08-2928/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-03AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-20AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-31AP01DIRECTOR APPOINTED MR MARK LESLIE
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-08-29AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-08-22AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1118630006
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-08-31AA29/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-18AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-18AR0117/12/12 ANNUAL RETURN FULL LIST
2012-10-01AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AR0117/12/11 ANNUAL RETURN FULL LIST
2011-09-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-17AR0117/12/10 ANNUAL RETURN FULL LIST
2010-09-21AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-12-18AR0117/12/09 ANNUAL RETURN FULL LIST
2009-09-18AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2008-12-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-09-04AA29/02/08 TOTAL EXEMPTION FULL
2007-12-20363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-01-04363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-14363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-09-20AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-12-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/04
2003-12-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-31363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-09-16RES13RECLASSIFIED SHARES 05/09/03
2003-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/03
2003-08-09288aNEW SECRETARY APPOINTED
2003-08-09288bSECRETARY RESIGNED
2003-06-04288bDIRECTOR RESIGNED
2003-01-08363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/02
2002-06-25AUDAUDITOR'S RESIGNATION
2001-12-23363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-31288bDIRECTOR RESIGNED
2001-09-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-01-05363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-07AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-03-30363(287)REGISTERED OFFICE CHANGED ON 30/03/00
2000-03-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-03-27288aNEW DIRECTOR APPOINTED
2000-03-27288aNEW SECRETARY APPOINTED
1999-05-07288cSECRETARY'S PARTICULARS CHANGED
1999-05-07AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-04-30AUDAUDITOR'S RESIGNATION
1999-01-06363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-11122£ NC 11500100/100 16/10/98
1998-04-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-04-22288aNEW DIRECTOR APPOINTED
1998-04-06288bDIRECTOR RESIGNED
1998-04-06288bDIRECTOR RESIGNED
1998-04-06288bDIRECTOR RESIGNED
1998-04-06288bDIRECTOR RESIGNED
1998-01-08363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-20122£ IC 11500100/100 14/11/97 £ SR 11500000@1=11500000
1997-10-13SRES16REDEMPTION OF SHARES 10/10/97
1997-10-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-10-13SRES01ALTER MEM AND ARTS 10/10/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHESSER PROPERTIES 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 CHESSER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1994-11-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1994-10-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-01-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2022-02-28

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 CHESSER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of CHESSER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHESSER PROPERTIES LIMITED
Trademarks
We have not found any records of CHESSER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESSER PROPERTIES 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 (68100 - Buying and selling of own real estate) as CHESSER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHESSER PROPERTIES 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 CHESSER PROPERTIES 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 CHESSER PROPERTIES 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.