Company NameChestnut Solutions Limited
DirectorsRichard Alan Bray and Julie Ann Bray
Company StatusActive
Company Number08132681
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Alan Bray
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bootham
York
YO30 7BZ
Director NameMrs Julie Ann Bray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed11 November 2016(4 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Bootham
York
YO30 7BZ
Secretary NameMrs Julie Ann Bray
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Bishops Close
Cawood
Selby
North Yorkshire
YO8 3SX

Location

Registered Address66 Bootham
York
YO30 7BZ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julie Ann Bray
50.00%
Ordinary
1 at £1Richard Alan Bray
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,979
Current Liabilities£12,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

11 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 April 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
19 May 2017Registered office address changed from 90 Tadcaster Road Dringhouses York YO24 1LT England to 29 Grosvenor Terrace York YO30 7AG on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 90 Tadcaster Road Dringhouses York YO24 1LT England to 29 Grosvenor Terrace York YO30 7AG on 19 May 2017 (1 page)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 November 2016Appointment of Mrs Julie Ann Bray as a director on 11 November 2016 (2 pages)
11 November 2016Termination of appointment of Julie Ann Bray as a secretary on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Richard Alan Bray on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Richard Alan Bray on 11 November 2016 (2 pages)
11 November 2016Termination of appointment of Julie Ann Bray as a secretary on 11 November 2016 (1 page)
11 November 2016Appointment of Mrs Julie Ann Bray as a director on 11 November 2016 (2 pages)
7 November 2016Registered office address changed from 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB England to 90 Tadcaster Road Dringhouses York YO24 1LT on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB England to 90 Tadcaster Road Dringhouses York YO24 1LT on 7 November 2016 (1 page)
16 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 February 2016Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU to 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB on 16 February 2016 (1 page)
16 February 2016Registered office address changed from C/O Account Solutions (York) Ltd 2 Tower House Askham Fields Lane Askham Bryan York North Yorkshire YO23 3NU to 18a Chestnut Road Chestnut Road Cawood Selby North Yorkshire YO8 3TB on 16 February 2016 (1 page)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
26 November 2013Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG England on 26 November 2013 (1 page)
26 November 2013Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG England on 26 November 2013 (1 page)
25 July 2013Director's details changed for Mr Richard Alan Bray on 23 July 2013 (2 pages)
25 July 2013Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 25 July 2013 (1 page)
25 July 2013Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 25 July 2013 (1 page)
25 July 2013Director's details changed for Mr Richard Alan Bray on 23 July 2013 (2 pages)
25 July 2013Secretary's details changed for Mrs Julie Ann Bray on 23 July 2013 (2 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Secretary's details changed for Mrs Julie Ann Bray on 23 July 2013 (2 pages)
25 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)