CHESTER GRIMA LIMITED
Development of building projects
CHESTER GRIMA LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
Full company profile for CHESTER GRIMA LIMITED (14645108), an active company based in Leamington Spa, United Kingdom. Incorporated 7 Feb 2023. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Cash in Bank
£1.68k
Net Assets
-£10.30k
Total Liabilities
£1.02M
Turnover
N/A
Employees
2
Debt Ratio
101%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Britnell, Jeffrey Robert | Director | British | United Kingdom | 7 Feb 2023 | Active |
| Russell, Neil James | Director | British | England | 3 Jan 2024 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Grima Properties Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Jeffrey Robert Britnell
Ceased 8 Feb 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
7 Eversley Park, Chester, (CH2 2AJ) CHESHIRE WEST AND CHESTER | Freehold | £750,000 | 20 Feb 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Feb 2026 | Officers | Change to director Mr Neil James Russell on 20 Feb 2026 | |
| 9 Feb 2026 | Confirmation Statement | Confirmation statement made on 6 Feb 2026 with no updates | |
| 23 Jun 2025 | Resolution | Resolutions | |
| 23 Jun 2025 | Incorporation | Memorandum Articles | |
| 17 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Change to director Mr Neil James Russell on 20 Feb 2026
Confirmation statement made on 6 Feb 2026 with no updates
Resolutions
Memorandum Articles
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Change to director Mr Neil James Russell on 20 Feb 2026
2 months ago on 20 Feb 2026
Confirmation statement made on 6 Feb 2026 with no updates
2 months ago on 9 Feb 2026
Resolutions
10 months ago on 23 Jun 2025
Memorandum Articles
10 months ago on 23 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 17 Jun 2025
