Company NameChisenhale-Marsh Estates Company
DirectorsVictoria Mary Sophia Goodlad and Guy Hugo Atherton Chisenhale-Marsh
Company StatusActive
Company Number00327072
CategoryPrivate Unlimited Company
Incorporation Date22 April 1937(86 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Victoria Mary Sophia Goodlad
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2007(70 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Fentiman Road
London
SW8 1LF
Director NameMr Guy Hugo Atherton Chisenhale-Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(77 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Secretary NameCurrey & Co Llp (Corporation)
StatusCurrent
Appointed01 May 2010(73 years after company formation)
Appointment Duration13 years, 11 months
Correspondence Address33 Queen Anne Street
London
W1G 9HY
Director NameGillian Maisey Janet Chisenhale-Marsh
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(53 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHornes Farm
Theydon Garnon
Epping
Essex
CM16 7PH
Director NameNicholas Wellard Smith
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(53 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameMr Anthony Guy Swaine Chisenhale-Marsh
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(53 years, 9 months after company formation)
Appointment Duration29 years, 2 months (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Mickley
Ripon
North Yorkshire
HG4 3JE
Secretary NameCurrey & Co (Corporation)
StatusResigned
Appointed10 January 1991(53 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 01 May 2010)
Correspondence Address21 Buckingham Gate
London
SW1E 6LS

Location

Registered Address33 Queen Anne Street
London
W1G 9HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24.6k at £1Victoria Mary Sophi Goodlad & Guy Hugo Atherton Chisenhale-marsh
47.62%
Ordinary
17.2k at £1Anthony Guy Swaine Chisenhale-marsh & Victoria Mary Sophia Goodlad
33.33%
Ordinary
9.8k at £1Anthony Guy Swaine Chisenhale-marsh
19.05%
Ordinary

Financials

Year2014
Net Worth£5,026,005
Cash£588,893
Current Liabilities£1,082,576

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Charges

10 May 2006Delivered on: 19 May 2006
Satisfied on: 31 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of securities (UK)
Secured details: All monies due or to become due from gaynes park LTD to the chargee on any account whatsoever.
Particulars: By way of fixed charge, any stocks shares bonds warrants or securities, together with all income derived from and rights attaching to the same,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
4 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
5 April 2020Termination of appointment of Anthony Guy Swaine Chisenhale-Marsh as a director on 2 April 2020 (1 page)
6 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
6 January 2020Cessation of Anthony Guy Swaine Chisenhale-Marsh as a person with significant control on 13 August 2019 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
10 January 2017Confirmation statement made on 2 January 2017 with updates (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Resolutions
  • RES13 ‐ Cancel capital redemption reserve 03/02/2016
(2 pages)
8 March 2016Memorandum and Articles of Association (38 pages)
8 March 2016Memorandum and Articles of Association (38 pages)
8 March 2016Resolutions
  • RES13 ‐ Cancel capital redemption reserve 03/02/2016
  • RES13 ‐ Cancel capital redemption reserve 03/02/2016
(2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 51,682
(7 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 51,682
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 November 2015Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page)
13 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
13 November 2015Secretary's details changed for Currey & Co Llp on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 21 Buckingham Gate London SW1E 6LS to 33 Queen Anne Street London W1G 9HY on 13 November 2015 (1 page)
26 February 2015Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 6 February 2015 (2 pages)
26 February 2015Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 6 February 2015 (2 pages)
26 February 2015Appointment of Mr Guy Hugo Atherton Chisenhale-Marsh as a director on 6 February 2015 (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(21 pages)
25 February 2015Statement of company's objects (2 pages)
25 February 2015Statement of company's objects (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(21 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51,682
(6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51,682
(6 pages)
5 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 51,682
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 51,682
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 51,682
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 51,682
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Termination of appointment of Gillian Chisenhale-Marsh as a director (1 page)
4 December 2013Termination of appointment of Gillian Chisenhale-Marsh as a director (1 page)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (18 pages)
7 January 2013Full accounts made up to 31 March 2012 (18 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
5 January 2012Full accounts made up to 31 March 2011 (16 pages)
5 January 2012Full accounts made up to 31 March 2011 (16 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
6 January 2011Full accounts made up to 31 March 2010 (17 pages)
22 July 2010Appointment of Currey & Co Llp as a secretary (2 pages)
22 July 2010Termination of appointment of Currey & Co as a secretary (1 page)
22 July 2010Appointment of Currey & Co Llp as a secretary (2 pages)
22 July 2010Termination of appointment of Currey & Co as a secretary (1 page)
4 January 2010Secretary's details changed for Currey & Co on 4 January 2010 (1 page)
4 January 2010Director's details changed for Gillian Maisey Janet Chisenhale-Marsh on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Gillian Maisey Janet Chisenhale-Marsh on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Victoria Mary Sophia Goodlad on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Currey & Co on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Currey & Co on 4 January 2010 (1 page)
4 January 2010Director's details changed for Gillian Maisey Janet Chisenhale-Marsh on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
22 December 2009Full accounts made up to 31 March 2009 (18 pages)
22 December 2009Full accounts made up to 31 March 2009 (18 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
5 February 2009Full accounts made up to 31 March 2008 (20 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
2 January 2009Return made up to 02/01/09; full list of members (4 pages)
20 May 2008Notice of res removing auditor (1 page)
20 May 2008Notice of res removing auditor (1 page)
26 February 2008Full accounts made up to 31 March 2007 (19 pages)
26 February 2008Full accounts made up to 31 March 2007 (19 pages)
1 February 2008Return made up to 05/01/08; no change of members (7 pages)
1 February 2008Return made up to 05/01/08; no change of members (7 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
5 June 2007Full accounts made up to 31 March 2006 (17 pages)
5 June 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Return made up to 05/01/07; full list of members (8 pages)
1 February 2007Return made up to 05/01/07; full list of members (8 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2006Memorandum and Articles of Association (27 pages)
27 April 2006Memorandum and Articles of Association (27 pages)
11 January 2006Return made up to 05/01/06; full list of members (8 pages)
11 January 2006Return made up to 05/01/06; full list of members (8 pages)
24 January 2005Return made up to 05/01/05; full list of members (8 pages)
24 January 2005Return made up to 05/01/05; full list of members (8 pages)
29 January 2004Return made up to 05/01/04; full list of members (8 pages)
29 January 2004Return made up to 05/01/04; full list of members (8 pages)
26 February 2003Full accounts made up to 31 March 2002 (21 pages)
26 February 2003Full accounts made up to 31 March 2002 (21 pages)
23 January 2003Return made up to 10/01/03; full list of members (8 pages)
23 January 2003Return made up to 10/01/03; full list of members (8 pages)
23 January 2002Return made up to 10/01/02; full list of members (8 pages)
23 January 2002Return made up to 10/01/02; full list of members (8 pages)
20 January 2001Return made up to 10/01/01; full list of members (8 pages)
20 January 2001Return made up to 10/01/01; full list of members (8 pages)
3 February 2000Return made up to 10/01/00; full list of members (8 pages)
3 February 2000Return made up to 10/01/00; full list of members (8 pages)
2 February 1999Return made up to 10/01/99; no change of members (5 pages)
2 February 1999Return made up to 10/01/99; no change of members (5 pages)
15 January 1998Return made up to 10/01/98; full list of members (8 pages)
15 January 1998Return made up to 10/01/98; full list of members (8 pages)
1 February 1997Return made up to 10/01/97; full list of members (8 pages)
1 February 1997Return made up to 10/01/97; full list of members (8 pages)
22 January 1996Return made up to 10/01/96; no change of members (6 pages)
22 January 1996Return made up to 10/01/96; no change of members (6 pages)