CHIMESTONE PROPERTY DEVELOPMENTS LIMITED

  • Company statusactive
  • Company No03115851
  • Age29 years 9 months Incorporated 19 October 1995
  • Officers3

Address

5th Floor Halo, Counterslip, Bristol, BS1 6AJ, United Kingdom

CHIMESTONE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 19 October 1995 and based in Bristol, United Kingdom. The company was registered 30 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    41100 Development of building projects

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 September 2026

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 25 Jun 2025

Appoint Person Director Company With Name Date

1 Month Ago on 25 Jun 2025

Termination Director Company With Name Termination Date

1 Month Ago on 25 Jun 2025

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 06 Jun 2025

Confirmation Statement With No Updates

9 Months Ago on 21 Oct 2024

Accounts With Accounts Type Total Exemption Full

9 Months Ago on 12 Oct 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 21 Dec 2023

Confirmation Statement With No Updates

1 Year Ago on 31 Oct 2023

Change Account Reference Date Company Previous Shortened

1 Year Ago on 21 Sep 2023

Mortgage Satisfy Charge Full

2 Years Ago on 27 Jun 2023

Mortgage Satisfy Charge Full

2 Years Ago on 27 Jun 2023

Change To A Person With Significant Control

2 Years Ago on 11 Apr 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 11 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 02 Dec 2022

Confirmation Statement With Updates

2 Years Ago on 19 Oct 2022

Change To A Person With Significant Control

2 Years Ago on 07 Oct 2022

Change Person Director Company With Change Date

2 Years Ago on 08 Sep 2022

Capital Alter Shares Redemption Statement Of Capital

3 Years Ago on 13 Jul 2022

Capital Alter Shares Redemption Statement Of Capital

3 Years Ago on 13 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 14 Jun 2022

Notification Of A Person With Significant Control

3 Years Ago on 14 Jun 2022

Mortgage Satisfy Charge Full

3 Years Ago on 13 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 09 Jun 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 16 May 2022

Termination Director Company With Name Termination Date

3 Years Ago on 13 Dec 2021

People

Officers3

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
BELOE, Anna Camilladirector Feb 196124 Jun 2025
DESPARD, Kay Patrickdirector May 195801 Jan 2015
DESPARD, Nicola Annedirector Oct 196124 Jun 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
City Monument Properties Limited 07 Jun 2022
Mr Llewellyn Roy Williams Jan 192801 Jul 2016
Mrs Joanna Mary Williams May 193301 Jul 2016
Mr Max Herbert Despard Oct 192901 Jul 2016
Mrs Pamela Minda Despard Jun 193301 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.