Chelston Rise Estate Management Company Limited

  • Active
  • Incorporated on 29 Oct 2010

Reg Address: 38 The Crescent, Caldecott, Wellingborough NN9 6AU, England

Company Classifications:
68320 - Management of real estate on a fee or contract basis


  • Summary The company with name "Chelston Rise Estate Management Company Limited" is a ltd and located in 38 The Crescent, Caldecott, Wellingborough NN9 6AU. Chelston Rise Estate Management Company Limited is currently in active status and it was incorporated on 29 Oct 2010 (13 years 10 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Chelston Rise Estate Management Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Clinton Roderick Stephen Hill Director 20 Apr 2021 British Active
2 Andrew Martin Cuthbert Director 20 Apr 2021 British Active
3 Clinton Roderick Stephen Hill Director 20 Apr 2021 British Active
4 Andrew Martin Cuthbert Director 20 Apr 2021 British Active
5 Andrew Carl Larkins Director 29 Oct 2015 British Active
6 Andrew Carl Larkins Director 29 Oct 2015 British Resigned
11 Jul 2021
7 Michael John Underwood Director 29 Oct 2015 British Resigned
11 Jul 2021
8 David Paul Jones Director 29 Oct 2015 British Active
9 Christopher John Wheatcroft Director 29 Oct 2010 British Resigned
29 Oct 2015
10 William Frederick Bennett Secretary 29 Oct 2010 - Resigned
29 Oct 2015
11 Anthony Richard Beaumont Director 29 Oct 2010 British Resigned
29 Oct 2015
12 Chris John Wheatcroft Director 29 Oct 2010 British Resigned
29 Oct 2015


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Andrew Cuthbert
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
1 May 2016 British Active
2 Mr Andrew Cuthbert
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
1 May 2016 British Active
3 Mr Andrew Cuthbert
Natures of Control:
Individual Person With Significant Control
Voting Rights 25 To 50 Percent
1 May 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Chelston Rise Estate Management Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 7 May 2024 Download PDF
2 Accounts - Micro Entity 29 Jun 2023 Download PDF
3 Confirmation Statement - No Updates 31 Oct 2022 Download PDF
4 Accounts - Micro Entity 29 Jun 2022 Download PDF
3 Pages
5 Officers - Termination Director Company With Name Termination Date 11 Jul 2021 Download PDF
6 Officers - Termination Director Company With Name Termination Date 11 Jul 2021 Download PDF
7 Accounts - Micro Entity 29 Jun 2021 Download PDF
8 Persons With Significant Control - Change To A Person With Significant Control 28 Jun 2021 Download PDF
9 Address - Change Registered Office Company With Date Old New 29 Apr 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 20 Apr 2021 Download PDF
11 Officers - Appoint Person Director Company With Name Date 20 Apr 2021 Download PDF
12 Confirmation Statement - Updates 10 Dec 2020 Download PDF
8 Pages
13 Accounts - Micro Entity 28 Sep 2020 Download PDF
3 Pages
14 Confirmation Statement - Updates 8 Nov 2019 Download PDF
8 Pages
15 Accounts - Micro Entity 1 Jul 2019 Download PDF
2 Pages
16 Confirmation Statement - Updates 5 Dec 2018 Download PDF
8 Pages
17 Accounts - Micro Entity 2 Jul 2018 Download PDF
2 Pages
18 Confirmation Statement - Updates 8 Jan 2018 Download PDF
8 Pages
19 Accounts - Micro Entity 28 Jun 2017 Download PDF
2 Pages
20 Gazette - Filings Brought Up To Date 26 Jan 2017 Download PDF
1 Pages
21 Confirmation Statement - Updates 25 Jan 2017 Download PDF
5 Pages
22 Gazette - Notice Compulsory 24 Jan 2017 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2016 Download PDF
8 Pages
24 Accounts - Total Exemption Small 2 Jan 2016 Download PDF
5 Pages
25 Capital - Variation Of Rights Attached To Shares 4 Dec 2015 Download PDF
2 Pages
26 Capital - Name Of Class Of Shares 4 Dec 2015 Download PDF
2 Pages
27 Address - Change Registered Office Company With Date Old New 25 Nov 2015 Download PDF
1 Pages
28 Resolution 17 Nov 2015 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 30 Oct 2015 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 30 Oct 2015 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 30 Oct 2015 Download PDF
1 Pages
32 Officers - Termination Director Company With Name Termination Date 30 Oct 2015 Download PDF
1 Pages
33 Officers - Appoint Person Director Company With Name Date 30 Oct 2015 Download PDF
2 Pages
34 Capital - Allotment Shares 10 Aug 2015 Download PDF
3 Pages
35 Capital - Allotment Shares 29 Jul 2015 Download PDF
3 Pages
36 Capital - Allotment Shares 21 Jan 2015 Download PDF
3 Pages
37 Accounts - Total Exemption Small 7 Jan 2015 Download PDF
5 Pages
38 Capital - Allotment Shares 12 Dec 2014 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 25 Nov 2014 Download PDF
7 Pages
40 Capital - Allotment Shares 22 Jul 2014 Download PDF
3 Pages
41 Accounts - Total Exemption Small 24 Jan 2014 Download PDF
5 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2013 Download PDF
6 Pages
43 Officers - Change Person Director Company With Change Date 5 Sep 2013 Download PDF
2 Pages
44 Accounts - Total Exemption Small 22 Mar 2013 Download PDF
5 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 31 Oct 2012 Download PDF
6 Pages
46 Accounts - Change Account Reference Date Company Current Shortened 2 Aug 2012 Download PDF
1 Pages
47 Accounts - Total Exemption Small 20 Jul 2012 Download PDF
5 Pages
48 Capital - Allotment Shares 21 Feb 2012 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2011 Download PDF
6 Pages
50 Officers - Change Person Director Company With Change Date 6 Sep 2011 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 25 Aug 2011 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 18 Aug 2011 Download PDF
2 Pages
53 Capital - Allotment Shares 21 Mar 2011 Download PDF
3 Pages
54 Incorporation - Company 29 Oct 2010 Download PDF
40 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1
Mutual People: David Paul Jones