ABOUT CHESSMANN CONSULTING LIMITED
Chessmann Consulting Limited is a leading provider of Property and Construction Surveying services. Working with clients across the whole of the UK, our multi-disciplined team provides services in Project Management, Cost Management, Building Surveying, Technical Due Diligence, Compliance, Bank Monitoring and CDM Co-ordination.
Taking an innovative, fresh, client focused approach our expertise in the healthcare and education fields sets us aside from our competitors and has gained Chessmann a unique reputation for the high standards and quality of our work to provide flexible, forward-looking, success driven solutions to our clients.
KEY FINANCE
Year
2017
Assets
£459.44k
▲ £136.5k (42.27 %)
Cash
£183.15k
▲ £57.04k (45.23 %)
Liabilities
£597.98k
▼ £-30.73k (-4.89 %)
Net Worth
£-138.54k
▼ £167.23k (-54.69 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cardiff
- Company name
- CHESSMANN CONSULTING LIMITED
- Company number
- 03639799
- VAT
- GB713715059
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Sep 1998
Age - 27 years
- Home Country
- United Kingdom
CONTACTS
- Website
- chessmann.co.uk
- Phones
-
02920 732 355
02071 752 355
02920 735 578
- Registered Address
- MAPLE HOUSE GREENWOOD CLOSE,
CARDIFF GATE BUSINESS PARK,
CARDIFF,
CF23 8RD
ECONOMIC ACTIVITIES
- 82990
- Other business support service activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 01 Nov 2016
- Total exemption small company accounts made up to 31 March 2016
- 29 Sep 2016
- Confirmation statement made on 28 September 2016 with updates
- 20 Nov 2015
- Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
GBP 170
CHARGES
-
20 March 2008
- Status
- Outstanding
- Delivered
- 28 March 2008
-
Persons entitled
- Abbey National PLC
- Description
- The rents in relation to ragland house greenwood close…
-
20 March 2008
- Status
- Outstanding
- Delivered
- 28 March 2008
-
Persons entitled
- Abbey National PLC
- Description
- Raglan house greenwood close cardiff gate business park…
-
31 March 2004
- Status
- Outstanding
- Delivered
- 15 April 2004
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
CHESSMANN CONSULTING LIMITED DIRECTORS
Lee Bishop
Acting
PSC
- Appointed
- 22 March 2012
- Role
- Secretary
- Address
- 10 Ty-Mynydd Close, Radyr, Cardiff, Wales, CF15 8AS
- Name
- BISHOP, Lee
- Notified On
- 28 September 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Lee Bishop
Acting
- Appointed
- 28 September 1998
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 10 Ty Mynydd Close, Radyr, Cardiff, CF15 8AS
- Country Of Residence
- United Kingdom
- Name
- BISHOP, Lee
Christopher John Ford
Acting
PSC
- Appointed
- 06 September 2004
- Occupation
- Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Laurel Cottage, Newport Road, Magor Newport, Monmouthshire, NP26 3EQ
- Country Of Residence
- United Kingdom
- Name
- FORD, Christopher John
- Notified On
- 28 September 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Calvin Lloyd Coakley
Resigned
- Appointed
- 21 January 2000
- Resigned
- 12 May 2001
- Role
- Secretary
- Address
- 44 Pentwyn, Radyr, Cardiff, CF15 8RE
- Name
- COAKLEY, Calvin Lloyd
Amanda Jayne Knight
Resigned
- Appointed
- 12 May 2001
- Resigned
- 22 March 2012
- Role
- Secretary
- Address
- Wood Farm, Gwehelog, Usk, NP15 1RD
- Name
- KNIGHT, Amanda Jayne
Amanda Jayne Knight
Resigned
- Appointed
- 28 September 1998
- Resigned
- 21 January 2000
- Role
- Secretary
- Address
- Llanberis, Monmouth Road, Raglan, Monmouthshire, NP15 2LA
- Name
- KNIGHT, Amanda Jayne
SWIFT INCORPORATIONS LIMITED
Resigned
- Appointed
- 28 September 1998
- Resigned
- 28 September 1998
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
Burnett Lloyd Davies
Resigned
- Appointed
- 01 September 2001
- Resigned
- 01 March 2008
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 3 Mill Common, Undy Magor, Newport, NP26 3JH
- Name
- DAVIES, Burnett Lloyd
Melville William Knight
Resigned
- Appointed
- 28 September 1998
- Resigned
- 22 March 2012
- Occupation
- Chairman
- Role
- Director
- Age
- 63
- Nationality
- British
- Address
- Wood Farm, Gwehelog, Usk, NP15 1RD
- Country Of Residence
- Wales
- Name
- KNIGHT, Melville William
Eric Francis March
Resigned
- Appointed
- 28 September 1998
- Resigned
- 29 March 2005
- Occupation
- Director
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 27 White Street, Market Lavington, Wiltshire, SN10 4DP
- Country Of Residence
- England
- Name
- MARCH, Eric Francis
REVIEWS
Check The Company
Very good according to the company’s financial health.