Company NameThe Chebsey Estate (Ripon) Ltd
DirectorsMartin John Newby and Heather Lorraine Newby
Company StatusActive
Company Number10342087
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)
Previous NameNewbold Terrace Estates (Leamington Spa) 2016 Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin John Newby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMs Heather Lorraine Newby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMr Gary Ronald Allen
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 2 weeks from now)

Filing History

1 March 2024Termination of appointment of Gary Ronald Allen as a director on 1 January 2024 (1 page)
3 November 2023Director's details changed for Mr Martin John Newby on 3 November 2023 (2 pages)
3 November 2023Director's details changed for Ms Heather Lorraine Newby on 3 November 2023 (2 pages)
3 November 2023Change of details for Ms Heather Lorraine Newby as a person with significant control on 3 November 2023 (2 pages)
27 October 2023Notification of Heather Lorraine Newby as a person with significant control on 16 October 2023 (2 pages)
27 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
27 October 2023Cessation of Martin John Newby as a person with significant control on 16 October 2023 (1 page)
13 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 January 2023Appointment of Ms Heather Lorraine Newby as a director on 21 December 2022 (2 pages)
25 January 2023Appointment of Mr Gary Ronald Allen as a director on 21 December 2022 (2 pages)
21 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
23 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
9 October 2019Change of details for Mr Martin John Newby as a person with significant control on 7 October 2019 (2 pages)
9 October 2019Director's details changed for Mr Martin John Newby on 7 October 2019 (2 pages)
30 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
17 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
8 April 2019Director's details changed for Mr Martin John Newby on 1 April 2019 (2 pages)
8 April 2019Change of details for Mr Martin John Newby as a person with significant control on 1 April 2019 (2 pages)
18 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
1 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 September 2017Registered office address changed from 3rd Floor, Agricultural House 1 Newbold Terrace Leamington Spa CV32 4EA United Kingdom to 44 Kirkgate Ripon HG4 1PB on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 3rd Floor, Agricultural House 1 Newbold Terrace Leamington Spa CV32 4EA United Kingdom to 44 Kirkgate Ripon HG4 1PB on 26 September 2017 (1 page)
11 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 November 2016Director's details changed for Mr Martin John Newby on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Martin John Newby on 1 November 2016 (2 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 20,000
(30 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 20,000
(30 pages)