Company NameChestnut Leisure Homes Limited
DirectorsStephen Peter Conman and Nicola Conman
Company StatusActive
Company Number03583646
CategoryPrivate Limited Company
Incorporation Date18 June 1998(25 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stephen Peter Conman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Balk Lane
Arnold
East Yorkshire
HU11 5HZ
Secretary NameNicola Conman
NationalityBritish
StatusCurrent
Appointed18 June 1998(same day as company formation)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Balk Lane
Arnold
East Yorkshire
HU11 5HZ
Director NameNicola Conman
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2000(1 year, 10 months after company formation)
Appointment Duration24 years
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressRose Lea
Balk Lane
Arnold
East Yorkshire
HU11 5HZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Exeter Street
New Village Road
Cottingham
East Yorkshire
HU16 4LU
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen Peter Conman
100.00%
Ordinary

Financials

Year2014
Net Worth£683,556
Cash£60,357
Current Liabilities£9,279

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

2 June 2006Delivered on: 19 June 2006
Satisfied on: 10 October 2012
Persons entitled: Beverley Building Society

Classification: Mortgage
Secured details: £85,000.00 due or to become due from the company to.
Particulars: 15 st bartolomews way kingston upon hull.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
26 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
17 June 2019Change of details for Mr Steven Peter Conman as a person with significant control on 17 June 2019 (2 pages)
17 June 2019Director's details changed for Mr Steven Peter Conman on 17 June 2019 (2 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
8 February 2018Registered office address changed from 53 Ellerker Rise Willerby Hull HU10 6EU to 2 Exeter Street New Village Road Cottingham East Yorkshire HU16 4LU on 8 February 2018 (1 page)
26 June 2017Notification of Steven Peter Conman as a person with significant control on 26 July 2016 (2 pages)
26 June 2017Notification of Steven Peter Conman as a person with significant control on 26 July 2016 (2 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
18 June 2014Director's details changed for Steven Peter Conman on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Nicola Conman on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Nicola Conman on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Steven Peter Conman on 18 June 2014 (2 pages)
18 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(5 pages)
14 May 2014Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 72 Lairgate Beverley East Yorkshire HU17 8EU on 14 May 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 December 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
18 June 2009Return made up to 18/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 June 2006Return made up to 18/06/06; full list of members (2 pages)
26 June 2006Return made up to 18/06/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
19 June 2006Particulars of mortgage/charge (4 pages)
19 June 2006Particulars of mortgage/charge (4 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
1 July 2005Return made up to 18/06/05; full list of members (2 pages)
1 July 2005Return made up to 18/06/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
22 February 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
30 June 2004Return made up to 18/06/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 June 2003Return made up to 18/06/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
10 July 2002Return made up to 18/06/02; full list of members (7 pages)
10 July 2002Return made up to 18/06/02; full list of members (7 pages)
2 June 2002Registered office changed on 02/06/02 from: 7 wright street hull east yorkshire HU2 8HU (1 page)
2 June 2002Registered office changed on 02/06/02 from: 7 wright street hull east yorkshire HU2 8HU (1 page)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
14 December 2000Accounts for a small company made up to 31 August 2000 (6 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
27 June 2000Return made up to 18/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 27/06/00
(6 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director's particulars changed (1 page)
17 May 2000Director's particulars changed (1 page)
17 May 2000New director appointed (2 pages)
27 January 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
27 January 2000Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
27 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
1 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
20 October 1998Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1998Registered office changed on 06/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1998Director resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
18 June 1998Incorporation (13 pages)
18 June 1998Incorporation (13 pages)