UKBizDB.co.uk

CHESTER COURT PROPERTY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director14 March 2012Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director11 March 1999Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director14 March 2012Active
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF

Director10 March 2016Active
4 Chester Court, Chester Road, Northwood, HA6 1BQ

Secretary27 October 1994Active
11 Chester Court, Chester Road, Northwood, HA6 1BQ

Secretary16 March 1998Active
Flat 12, Chester Court, 8 Chester Road, Northwood, United Kingdom, HA6 1BQ

Secretary13 August 1999Active
12 Chester Court, Chester Road, Northwood, HA6 1BQ

Secretary28 January 1993Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 October 1992Active
4 Chester Court, Chester Road, Northwood, HA6 1BQ

Director27 October 1994Active
11 Chester Court, Chester Road, Northwood, HA6 1BQ

Director27 October 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 October 1992Active
Flat 10 Chester Court, 8 Chester Road, Northwood, HA6 1BQ

Director27 October 1994Active
5 Chester Court, Chester Road, Northwood, HA6 1BQ

Director04 February 1997Active
Flat 7 Chester Court, 8 Chester Road, Northwood, HA6 1BQ

Director28 January 1993Active
12 Chester Court, Chester Road, Northwood, HA6 1BQ

Director11 March 1999Active
12 Chester Court, Chester Road, Northwood, HA6 1BQ

Director28 January 1993Active
9 Chester Court, Chester Road, Northwood, HA6 1BQ

Director04 February 1997Active
Flat 6 Chester Court, 8 Chester Road, Northwood, HA6 1BQ

Director24 January 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 October 1992Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type dormant.

Download
2023-10-17Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Address

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

Download
2023-01-24Accounts

Accounts with accounts type dormant.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type dormant.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Accounts

Accounts with accounts type dormant.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Officers

Change person director company with change date.

Download
2017-10-19Officers

Termination director company with name termination date.

Download
2017-07-18Address

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

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-03-11Officers

Appoint person director company with name date.

Download
2016-02-16Address

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

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.