Company NameChesterfield & Co. (Rentals) Limited
DirectorAndrew Tucker
Company StatusActive
Company Number02425361
CategoryPrivate Limited Company
Incorporation Date21 September 1989(34 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Tucker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(22 years, 8 months after company formation)
Appointment Duration11 years, 11 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address16 Ashley Road
Cheveley
Newmarket
Suffolk
CB8 9DP
Secretary NameChristine Lynn Cox
StatusCurrent
Appointed12 September 2012(22 years, 12 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address33 Margaret Street
London
W1G 0JD
Director NameMrs Catherine Mary Hedley Campion
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 1997)
RoleRent Collector
Country of ResidenceUnited Kingdom
Correspondence AddressLands Farmhouse
Swerford
Chipping Norton
Oxfordshire
OX7 4BG
Director NameHerr Matthias Ruhland
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 1997)
RoleInvestment Banker
Correspondence Address10 Tower Bridge Wharf
London
E1 9UR
Director NameMrs Sandra Rieppel
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 July 1997)
RoleRent Collector
Correspondence Address14 Trevor Place
London
SW7 1LB
Secretary NameMr Wilfrid Alexander Hardy
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address58 Lichfield Court
Sheen Road
Richmond
Surrey
TW9 1AU
Secretary NameCharles Ian Garner
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressBrooklands
Deanland Road, Ripe
Lewes
BN8 6AR
Secretary NameMrs Sandra Rieppel
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address14 Trevor Place
London
SW7 1LB
Secretary NameCharles Ian Garner
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(7 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 December 2006)
RoleCompany Director
Correspondence AddressBrooklands
Deanland Road, Ripe
Lewes
BN8 6AR
Director NameBrian John Norman D Arcy Clark
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 April 2008)
RoleChartered Surveyor
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director NameMr David Lachlan Forbes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(7 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 December 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address27 Eaton Terrace
London
SW1W 8TP
Secretary NameBrian John Norman D Arcy Clark
NationalityBritish
StatusResigned
Appointed11 July 1997(7 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleChartered Surveyor
Correspondence AddressOxwold House
Barnsley
Cirencester
Gloucestershire
GL7 5EL
Wales
Director NameKaren Goodin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 13 April 2006)
RoleManager
Correspondence Address103 Lavender Walk
London
SW11 1JS
Director NameMr Rupert Owen Sebag-Montefiore
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(17 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrights Farm
St Mary's Road Dinton
Salisbury
Wiltshire
SP3 5HH
Director NameMr Timothy Ross Croft
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(17 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrede Cottage
Trotts Lane
Westerham
Kent
TN16 1SD
Secretary NameMichaela Frances East
NationalityBritish
StatusResigned
Appointed08 December 2006(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 September 2012)
RoleSecretary
Correspondence Address19 Station Road
Gomshall
Surrey
GU5 9LQ
Director NameMr Allan Collins
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitebears
29 St John's Green
Writtle
Essex
CM1 3DZ

Contact

Websitesavills.com

Location

Registered Address33 Margaret Street
London
W1G 0JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

5k at £1Savills (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

21 August 2023Accounts for a dormant company made up to 31 July 2023 (1 page)
15 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 July 2022 (1 page)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 July 2021 (1 page)
13 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
12 January 2021Accounts for a dormant company made up to 31 July 2020 (1 page)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
7 May 2019Accounts for a dormant company made up to 31 July 2018 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 July 2017 (1 page)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
18 August 2016Accounts for a dormant company made up to 31 July 2016 (1 page)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
30 March 2016Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages)
30 March 2016Termination of appointment of Rupert Owen Sebag-Montefiore as a director on 15 February 2016 (2 pages)
24 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(4 pages)
13 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 5,000
(4 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(4 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5,000
(4 pages)
30 July 2014Termination of appointment of Timothy Croft as a director on 17 June 2014 (1 page)
30 July 2014Termination of appointment of Timothy Croft as a director on 17 June 2014 (1 page)
7 July 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
7 July 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(5 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 5,000
(5 pages)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 20 Grosvenor Hill Berkeley Square London W1K 3HQ on 4 June 2013 (1 page)
28 September 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
28 September 2012Total exemption full accounts made up to 31 July 2012 (7 pages)
20 September 2012Termination of appointment of Michaela East as a secretary (1 page)
20 September 2012Termination of appointment of Michaela East as a secretary (1 page)
20 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
20 September 2012Appointment of Christine Lynn Cox as a secretary (1 page)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
21 June 2012Appointment of Andrew Tucker as a director (2 pages)
21 June 2012Appointment of Andrew Tucker as a director (2 pages)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
7 June 2012Termination of appointment of Allan Collins as a director (1 page)
14 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
14 September 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Timothy Croft on 13 August 2010 (2 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for Timothy Croft on 13 August 2010 (2 pages)
17 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
23 August 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
23 August 2010Total exemption full accounts made up to 31 July 2010 (7 pages)
11 June 2010Statement of company's objects (3 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2010Statement of company's objects (3 pages)
11 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
8 October 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 September 2009Return made up to 13/08/09; full list of members (4 pages)
21 September 2009Return made up to 13/08/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 31 July 2008 (10 pages)
8 January 2009Accounts for a dormant company made up to 31 July 2008 (10 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
11 September 2008Return made up to 13/08/08; full list of members (4 pages)
11 September 2008Return made up to 13/08/08; full list of members (4 pages)
20 May 2008Accounts made up to 31 July 2007 (19 pages)
20 May 2008Accounts made up to 31 July 2007 (19 pages)
23 April 2008Director appointed allan collins (3 pages)
23 April 2008Director appointed allan collins (3 pages)
15 April 2008Appointment terminated director brian d arcy clark (1 page)
15 April 2008Appointment terminated director brian d arcy clark (1 page)
21 November 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
21 November 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
12 October 2007Director's particulars changed (1 page)
12 October 2007Director's particulars changed (1 page)
21 August 2007Return made up to 13/08/07; full list of members (3 pages)
21 August 2007Return made up to 13/08/07; full list of members (3 pages)
3 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
3 June 2007Accounts for a small company made up to 31 May 2006 (7 pages)
10 April 2007New director appointed (4 pages)
10 April 2007New director appointed (4 pages)
4 April 2007New secretary appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: 188 brompton road london SW3 1HQ (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Registered office changed on 02/04/07 from: 188 brompton road london SW3 1HQ (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
16 August 2006Return made up to 13/08/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
30 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
30 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
12 September 2005Return made up to 13/08/05; full list of members (3 pages)
19 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 May 2004 (7 pages)
14 September 2004Return made up to 13/08/04; full list of members (7 pages)
14 September 2004Return made up to 13/08/04; full list of members (7 pages)
6 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
6 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
16 September 2003Return made up to 13/08/03; full list of members (7 pages)
16 September 2003Return made up to 13/08/03; full list of members (7 pages)
17 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
17 January 2003Accounts for a small company made up to 31 May 2002 (7 pages)
18 August 2002Return made up to 13/08/02; full list of members (7 pages)
18 August 2002Return made up to 13/08/02; full list of members (7 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
27 December 2001Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY (1 page)
27 December 2001Registered office changed on 27/12/01 from: 28 cadogan place london SW1X 9RY (1 page)
21 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2001Return made up to 13/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
20 September 2000Location of register of members (1 page)
20 September 2000Location of register of members (1 page)
22 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 September 1999Return made up to 13/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
8 September 1999Return made up to 13/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
13 July 1999Auditor's resignation (1 page)
13 July 1999Auditor's resignation (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
9 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 December 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1998Return made up to 13/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998Director resigned (1 page)
8 December 1998Director resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
27 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
9 September 1997New director appointed (2 pages)
9 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Return made up to 13/08/97; full list of members (6 pages)
5 September 1997Director resigned (1 page)
5 September 1997Return made up to 13/08/97; full list of members (6 pages)
29 July 1997Director resigned (1 page)
29 July 1997Director resigned (1 page)
29 July 1997New secretary appointed;new director appointed (2 pages)
29 July 1997New secretary appointed;new director appointed (2 pages)
4 October 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 October 1996New secretary appointed (2 pages)
4 October 1996Return made up to 13/08/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 October 1996New secretary appointed (2 pages)
2 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
2 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
21 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1995Return made up to 13/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1995Accounts made up to 31 May 1994 (12 pages)
31 March 1995Accounts made up to 31 May 1994 (12 pages)
7 August 1994Director's particulars changed (2 pages)
7 August 1994Director's particulars changed (2 pages)
14 April 1994Secretary resigned;new secretary appointed (2 pages)
14 April 1994Secretary resigned;new secretary appointed (2 pages)
15 November 1991Director's particulars changed (2 pages)
15 November 1991Director's particulars changed (2 pages)
25 April 1991Registered office changed on 25/04/91 from: 166 walton street london SW3 2JL (1 page)
25 April 1991Registered office changed on 25/04/91 from: 166 walton street london SW3 2JL (1 page)
25 April 1991Nc inc already adjusted 02/11/90 (1 page)
25 April 1991Nc inc already adjusted 02/11/90 (1 page)
10 April 1991Ad 27/11/90--------- £ si 4997@1=4997 £ ic 3/5000 (3 pages)
10 April 1991Ad 27/11/90--------- £ si 4997@1=4997 £ ic 3/5000 (3 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 April 1991Director resigned (2 pages)
4 April 1991Director resigned (2 pages)
8 March 1991Director resigned;new director appointed (2 pages)
8 March 1991Director resigned;new director appointed (2 pages)
20 November 1990Company name changed chesterfield & co. (Relocations) LIMITED\certificate issued on 21/11/90 (2 pages)
20 November 1990Company name changed chesterfield & co. (Relocations) LIMITED\certificate issued on 21/11/90 (2 pages)
15 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
15 November 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 October 1989Accounting reference date notified as 31/05 (1 page)
17 October 1989Accounting reference date notified as 31/05 (1 page)
16 October 1989Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 October 1989Wd 09/10/89 ad 22/09/89--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 October 1989Registered office changed on 11/10/89 from: somerset house temple street birmingham B2 5DP (1 page)
11 October 1989Registered office changed on 11/10/89 from: somerset house temple street birmingham B2 5DP (1 page)
21 September 1989Incorporation (16 pages)
21 September 1989Incorporation (16 pages)