This company is commonly known as Chester Court Property Limited. The company was founded 31 years ago and was given the registration number 02757065. The firm's registered office is in WATFORD. You can find them at Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts. This company's SIC code is 98000 - Residents property management.
Name | : | CHESTER COURT PROPERTY LIMITED |
---|---|---|
Company Number | : | 02757065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 October 1992 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite A2 Kebbell House Delta Gain, Carpenders Park, Watford, Herts, England, WD19 5EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 14 March 2012 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 11 March 1999 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 14 March 2012 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 10 March 2016 | Active |
4 Chester Court, Chester Road, Northwood, HA6 1BQ | Secretary | 27 October 1994 | Active |
11 Chester Court, Chester Road, Northwood, HA6 1BQ | Secretary | 16 March 1998 | Active |
Flat 12, Chester Court, 8 Chester Road, Northwood, United Kingdom, HA6 1BQ | Secretary | 13 August 1999 | Active |
12 Chester Court, Chester Road, Northwood, HA6 1BQ | Secretary | 28 January 1993 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 October 1992 | Active |
4 Chester Court, Chester Road, Northwood, HA6 1BQ | Director | 27 October 1994 | Active |
11 Chester Court, Chester Road, Northwood, HA6 1BQ | Director | 27 October 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 October 1992 | Active |
Flat 10 Chester Court, 8 Chester Road, Northwood, HA6 1BQ | Director | 27 October 1994 | Active |
5 Chester Court, Chester Road, Northwood, HA6 1BQ | Director | 04 February 1997 | Active |
Flat 7 Chester Court, 8 Chester Road, Northwood, HA6 1BQ | Director | 28 January 1993 | Active |
12 Chester Court, Chester Road, Northwood, HA6 1BQ | Director | 11 March 1999 | Active |
12 Chester Court, Chester Road, Northwood, HA6 1BQ | Director | 28 January 1993 | Active |
9 Chester Court, Chester Road, Northwood, HA6 1BQ | Director | 04 February 1997 | Active |
Flat 6 Chester Court, 8 Chester Road, Northwood, HA6 1BQ | Director | 24 January 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 19 October 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Officers | Change person director company with change date. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-07-18 | Address | Change registered office address company with date old address new address. | Download |
2016-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-11 | Officers | Appoint person director company with name date. | Download |
2016-02-16 | Address | Change registered office address company with date old address new address. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.