UKBizDB.co.uk

CHESTER COURT (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Court (management) Limited. The company was founded 34 years ago and was given the registration number 02494810. The firm's registered office is in LYMINGTON. You can find them at 13 Quay Hill, , Lymington, Hampshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHESTER COURT (MANAGEMENT) LIMITED
Company Number:02494810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13 Quay Hill, Lymington, Hampshire, SO41 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Little Park Farm Road, Fareham, England, PO15 5SN

Corporate Secretary07 March 2022Active
11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN

Director01 April 2008Active
Highfield Brighton Road, Godalming, GU7 1NS

Secretary-Active
43 Alameda Road, Ampthill, Bedford, MK45 2LA

Secretary14 September 1993Active
Beam Ends Cottage, Roweslane, Lymington, SO41 5SU

Secretary25 August 2006Active
P O Box 408, 13 Austin Friars, London, EC2N 2AJ

Secretary30 July 1991Active
13, Quay Hill, Lymington, United Kingdom, SO41 3AR

Corporate Secretary25 August 2006Active
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX

Corporate Secretary28 February 1996Active
8c High Street, Southampton, SO14 2DH

Corporate Secretary01 June 2005Active
Highfield Brighton Road, Godalming, GU7 1NS

Director-Active
Highfield Brighton Road, Godalming, GU7 1NS

Director-Active
13 Chester Court, Trundleys Road, London, SE8 SAN

Director30 November 1993Active
12 Chester Court, Trundleys Road Surrey Quays, London, SE8 5AN

Director14 September 1993Active
26 Chester Court, London, SE8 5AN

Director12 May 2006Active
Bridge House, Bourton Road, Buckingham,

Director30 July 1991Active
197 Ambleside Drive, Southend On Sea, SS1 2UE

Director30 July 1991Active
16 Chester Court, Trundleys Road, London, SE8 SAN

Director30 November 1993Active
8 Chester Court, Trundleys Road, London, SE8 5AN

Director31 July 1996Active
4 Chester Court, Trundleys Road, Deptford, SE8 5AN

Director07 March 1994Active
11 Chester Court, Trundleys Road, London, SE8 5AN

Director24 June 2004Active
13 Chester Court, Trundleys Road, London, SE8 5AN

Director27 May 2004Active
Heathedge 2 Mardleywood, Welwyn, AL6 0UX

Director16 July 1992Active
6 Chester Court, Trundleys Road, Deptford, SE8 5AN

Director07 March 1994Active
26 Chester Court, Trundleys Road, London, SE8 5AN

Director20 June 2001Active
15 Chester Court, Trundleys Road, Surrey Quays, SE8 5AN

Director30 November 1993Active

People with Significant Control

Dr Julie Groves
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:11 Little Park Farm Road, Fareham, United Kingdom, PO15 5SN
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type dormant.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Officers

Termination secretary company with name termination date.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-08Officers

Appoint corporate secretary company with name date.

Download
2022-01-07Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Gazette

Gazette filings brought up to date.

Download
2019-07-16Gazette

Gazette notice compulsory.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type dormant.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-10-21Officers

Change person director company with change date.

Download
2015-04-30Officers

Termination director company with name termination date.

Download
2015-04-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.